THE MEAT AND WINE HOLDING COMPANY (UK) LIMITED

C/O Begbies Traynor (London)Llp 31st Floor C/O Begbies Traynor (London)Llp 31st Floor, London, E14 5NR
StatusDISSOLVED
Company No.06534213
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution29 Nov 2023
Years6 months, 1 day

SUMMARY

THE MEAT AND WINE HOLDING COMPANY (UK) LIMITED is an dissolved private limited company with number 06534213. It was incorporated 16 years, 2 months, 17 days ago, on 13 March 2008 and it was dissolved 6 months, 1 day ago, on 29 November 2023. The company address is C/O Begbies Traynor (London)Llp 31st Floor C/O Begbies Traynor (London)Llp 31st Floor, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 29 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Oct 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 35 Ballards Lane London N3 1XW

New address: C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-20

Officer name: Mr Paulo Pinto

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cr Secretaries Limited

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-27

Officer name: Cr Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Michael

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ioannis Konstantinos Tomazos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Hackner

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bradley Martin Michael

Change date: 2010-03-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cr Secretaries Limited

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clive harrington

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clive harrington / 05/07/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from ground floor sutherland house 70-78 west hendon broadway london NW9 7BT

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary aa company services LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise spanjar

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed clive anthony harrington

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director stephen jonathan goldberg logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed sam hackner

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed bradley martin michael

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director buyview LTD

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed denise bianca spanjar

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRON (UK) LIMITED

10 LANCASTER ROAD,HERTFORDSHIRE,AL1 4ET

Number:03111030
Status:ACTIVE
Category:Private Limited Company

FUSHI WELLBEING LIMITED

UNIT 9 ROSLIN SQUARE,LONDON,W3 8DH

Number:06568501
Status:ACTIVE
Category:Private Limited Company

LIV OUTDOORS LTD

C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW

Number:11310925
Status:ACTIVE
Category:Private Limited Company

SA ASIAN FOOD STORE LTD

2 PEACOCK STREET,KENT,DA12 1EE

Number:04437272
Status:ACTIVE
Category:Private Limited Company

STEPHEN CHARLES LANDSCAPES & TREES LIMITED

8 CLIFFORD ROAD,RICHMOND,TW10 7EA

Number:08343309
Status:ACTIVE
Category:Private Limited Company

THE CAGE PENDANT COMPANY LTD.

77D ARDGLASS ROAD,DOWNPATRICK,BT30 7PR

Number:NI644791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source