Liquidation
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 Name | |
---|---|
THIERRY'S WINE SERVICES LIMITED | |
Legal Registered Office | |
CENTRE BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in DA14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HATIM DUNGARWALLA |
||
HATIM DUNGARWALLA |
||
LINDSAY ANNE TALAS |
||
DOMINIQUE CLAUDE MICHEL VRIGNEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ROBERT VINCENT DICKINSON |
Director | ||
GERARD VINCENT WELCH |
Director | ||
MATTHYS JAN LOUBSER |
Director | ||
THIERRY CABANNE |
Director | ||
PETER MICHAEL DARBYSHIRE |
Director | ||
DOMINIQUE CLAUDE MICHEL VRIGNEAU |
Company Secretary | ||
DOMINIQUE CLAUDE MICHEL VRIGNEAU |
Director | ||
GERARD VINCENT WELCH |
Director | ||
SALLY ANN DELANEY |
Company Secretary | ||
SALLY-ANN DELANEY |
Director | ||
JOHN DENOVAN HAYSTON |
Company Secretary | ||
JOHN DENOVAN HAYSTON |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDWARD CAVENDISH & SONS LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1969-08-01 | Liquidation | |
WORLD WINE BRANDS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
21ST CENTURY BRANDS LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
LOVE THAT LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
POWER CAPITAL LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1997-11-04 | Active | |
POWER CAPITAL LIMITED | Director | 2017-02-02 | CURRENT | 1997-11-04 | Active | |
DRINKS IN TUBE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
WATERMILL WINES LTD. | Director | 2013-08-01 | CURRENT | 2012-10-19 | Active | |
LSHD LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
WORLD WINE BRANDS LIMITED | Director | 2010-06-28 | CURRENT | 2006-12-07 | Active | |
21ST CENTURY BRANDS LIMITED | Director | 2009-01-19 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
MIDDLEBRIDGE WINES LIMITED | Director | 2007-09-21 | CURRENT | 2001-08-31 | Active | |
LOVE THAT LIMITED | Director | 2007-02-28 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
EDWARD CAVENDISH & SONS LIMITED | Director | 2007-01-31 | CURRENT | 1969-08-01 | Liquidation | |
21ST CENTURY BRANDS LIMITED | Director | 2011-05-20 | CURRENT | 2006-10-04 | Dissolved 2014-10-21 | |
EDWARD CAVENDISH & SONS LIMITED | Director | 2011-02-08 | CURRENT | 1969-08-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-05 | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2013 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH06 | 18/07/12 STATEMENT OF CAPITAL GBP 677.04 | |
SH06 | 18/07/12 STATEMENT OF CAPITAL GBP 673.83 | |
LATEST SOC | 18/07/12 STATEMENT OF CAPITAL;GBP 670.62 | |
SH06 | 18/07/12 STATEMENT OF CAPITAL GBP 670.62 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 17/04/12 STATEMENT OF CAPITAL GBP 680.25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/02/12 FULL LIST | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 683.46 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 686.67 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 689.88 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 693.09 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 696.30 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 699.51 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 702.72 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 705.93 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 709.14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DICKINSON | |
SH06 | 15/06/11 STATEMENT OF CAPITAL GBP 712.35 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WELCH | |
RES01 | ADOPT ARTICLES 20/05/2011 | |
AR01 | 11/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
RES01 | ADOPT ARTICLES 31/08/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT VINCENT DICKINSON / 27/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 11/02/10 FULL LIST | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHYS LOUBSER | |
169 | GBP IC 1000/750 27/01/09 GBP SR 25000@0.01=250 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Notice of | 2020-01-22 |
Appointment of Liquidators | 2013-03-11 |
Meetings of Creditors | 2013-02-19 |
Meetings of Creditors | 2013-01-28 |
Appointment of Administrators | 2012-12-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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
THIERRY'S WINE SERVICES LIMITED owns 1 domain names.
thierrys.co.uk
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO881210 | World Wine Brands Limited | UNITED KINGDOM |
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THIERRY'S WINE SERVICES LIMITED | Event Date | 2020-01-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THIERRY’S WINE SERVICES LIMITED | Event Date | 2013-03-06 |
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 Type | Appointment of Administrators | |
Defending party | THIERRY’S WINE SERVICES LIMITED | Event Date | 2012-12-07 |
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 Type | Meetings of Creditors | |
Defending party | THIERRY’S WINE SERVICES LIMITED | Event 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 Type | Meetings of Creditors | |
Defending party | THIERRY’S WINE SERVICES LIMITED | Event 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. | |||
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. |