Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIERRY'S WINE SERVICES LIMITED
Company Information for

THIERRY'S WINE SERVICES LIMITED

CENTRE BLOCK, 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
03711806
Private Limited Company
Liquidation

Company Overview

About Thierry's Wine Services Ltd
THIERRY'S WINE SERVICES LIMITED was founded on 1999-02-11 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Thierry's Wine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THIERRY'S WINE SERVICES LIMITED
 
Legal Registered Office
CENTRE BLOCK, 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in DA14
 
Filing Information
Company Number 03711806
Company ID Number 03711806
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 11/02/2012
Return next due 11/03/2013
Type of accounts GROUP
Last Datalog update: 2024-01-05 08:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIERRY'S WINE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THIERRY'S WINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HATIM DUNGARWALLA
Company Secretary 2007-01-31
HATIM DUNGARWALLA
Director 2006-04-24
LINDSAY ANNE TALAS
Director 2008-02-28
DOMINIQUE CLAUDE MICHEL VRIGNEAU
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT VINCENT DICKINSON
Director 2008-02-28 2011-07-31
GERARD VINCENT WELCH
Director 2007-05-02 2011-05-20
MATTHYS JAN LOUBSER
Director 2007-05-18 2009-01-27
THIERRY CABANNE
Director 1999-03-30 2007-09-12
PETER MICHAEL DARBYSHIRE
Director 2003-01-01 2007-07-25
DOMINIQUE CLAUDE MICHEL VRIGNEAU
Company Secretary 2005-09-29 2007-01-31
DOMINIQUE CLAUDE MICHEL VRIGNEAU
Director 2003-01-01 2007-01-31
GERARD VINCENT WELCH
Director 2003-01-01 2007-01-31
SALLY ANN DELANEY
Company Secretary 2002-04-30 2005-09-29
SALLY-ANN DELANEY
Director 2003-01-16 2003-10-21
JOHN DENOVAN HAYSTON
Company Secretary 1999-03-30 2002-04-30
JOHN DENOVAN HAYSTON
Director 1999-03-30 2002-04-30
RWL REGISTRARS LIMITED
Nominated Secretary 1999-02-11 1999-03-30
BONUSWORTH LIMITED
Nominated Director 1999-02-11 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATIM DUNGARWALLA EDWARD CAVENDISH & SONS LIMITED Company Secretary 2007-01-31 CURRENT 1969-08-01 Liquidation
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA LOVE THAT LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA POWER CAPITAL LIMITED Company Secretary 2004-03-19 CURRENT 1997-11-04 Active
HATIM DUNGARWALLA POWER CAPITAL LIMITED Director 2017-02-02 CURRENT 1997-11-04 Active
HATIM DUNGARWALLA DRINKS IN TUBE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
HATIM DUNGARWALLA WATERMILL WINES LTD. Director 2013-08-01 CURRENT 2012-10-19 Active
HATIM DUNGARWALLA LSHD LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Director 2010-06-28 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Director 2009-01-19 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA MIDDLEBRIDGE WINES LIMITED Director 2007-09-21 CURRENT 2001-08-31 Active
HATIM DUNGARWALLA LOVE THAT LIMITED Director 2007-02-28 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA EDWARD CAVENDISH & SONS LIMITED Director 2007-01-31 CURRENT 1969-08-01 Liquidation
DOMINIQUE CLAUDE MICHEL VRIGNEAU 21ST CENTURY BRANDS LIMITED Director 2011-05-20 CURRENT 2006-10-04 Dissolved 2014-10-21
DOMINIQUE CLAUDE MICHEL VRIGNEAU EDWARD CAVENDISH & SONS LIMITED Director 2011-02-08 CURRENT 1969-08-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Voluntary liquidation Statement of receipts and payments to 2024-03-05
2018-05-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.2
2017-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2017
2016-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2014-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014
2013-04-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2013
2013-03-192.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2013-03-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-03-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-03-052.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-03-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2012-12-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 677.04
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 673.83
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 670.62
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 670.62
2012-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 680.25
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-21AR0111/02/12 FULL LIST
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 683.46
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 686.67
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 689.88
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 693.09
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 696.30
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 699.51
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 702.72
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 705.93
2012-03-21SH0621/03/12 STATEMENT OF CAPITAL GBP 709.14
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DICKINSON
2011-06-15SH0615/06/11 STATEMENT OF CAPITAL GBP 712.35
2011-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WELCH
2011-05-25RES01ADOPT ARTICLES 20/05/2011
2011-03-17AR0111/02/11 FULL LIST
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-24RES01ADOPT ARTICLES 31/08/2010
2011-02-24RES12VARYING SHARE RIGHTS AND NAMES
2011-02-24MEM/ARTSARTICLES OF ASSOCIATION
2011-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT VINCENT DICKINSON / 27/08/2010
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-01AR0111/02/10 FULL LIST
2009-04-29363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MATTHYS LOUBSER
2009-03-11169GBP IC 1000/750 27/01/09 GBP SR 25000@0.01=250
2009-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THIERRY'S WINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-22
Appointment of Liquidators2013-03-11
Meetings of Creditors2013-02-19
Meetings of Creditors2013-01-28
Appointment of Administrators2012-12-13
Fines / Sanctions
No fines or sanctions have been issued against THIERRY'S WINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-13 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
ALL ASSETS DEBENTURE 2012-03-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIERRY'S WINE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of THIERRY'S WINE SERVICES LIMITED registering or being granted any patents
Domain Names

THIERRY'S WINE SERVICES LIMITED owns 1 domain names.

thierrys.co.uk  

Trademarks

Trademark assignments by THIERRY'S WINE SERVICES LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO881210World Wine Brands LimitedUNITED KINGDOM
Income
Government Income
We have not found government income sources for THIERRY'S WINE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as THIERRY'S WINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THIERRY'S WINE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHIERRY'S WINE SERVICES LIMITEDEvent Date2020-01-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHIERRY’S WINE SERVICES LIMITEDEvent Date2013-03-06
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ and David Ingram , of Grant Thornton , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Nedim Ailyan Email: info@abbottfielding.co.uk, Tel: 0208 302 4344 or David Ingram, Email: david.p.martin@uk.gt.com, Tel: 0207 184 4300.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHIERRY’S WINE SERVICES LIMITEDEvent Date2012-12-07
In the High Court of Justice case number 9372 Nedim Ailyan (IP No 9072 ), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHIERRY’S WINE SERVICES LIMITEDEvent Date
In the High Court of Justice case number 9372 Notice is hereby given by Nedim Ailyan (IP No 9072), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ that a meeting of the creditors of Thierry’s Wine Services Limited Registered Office:142-148 Main Road, Sidcup, Kent, DA14 6NZ) is to be held at Edwin Coe LLP, 2 StoneBuildings, Lincoln’s Inn, London WC2A 3TH on 26 February 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Any memberof the Company can obtain a copy of the proposals to creditors free of charge by requestingthis from the Administrator at Abbott Fielding Limited, 142/148 Main Road, Sidcup,Kent, DA14 6NZ. Date of Appointment: 7 December 2012. Further details contact: Nedim Ailyan, 142/148 Main Road, Sidcup, Kent, DA14 6NZ,E-mail: info@abbottfielding.co.uk, Tel: 020 8302 4344.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHIERRY’S WINE SERVICES LIMITEDEvent Date
In the High Court of Justice case number 9372 Notice is hereby given by Nedim Ailyan (IP No 9072), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ that a meeting of the creditors of Thierry’s Wine Services Limited is to be heldat Bloomsbury House, 2-3 Bloomsbury Square, London WC1A 2RL on 12 February 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 7 December 2012. Further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208302 4344.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIERRY'S WINE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THIERRY'S WINE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.