Company NameRichard Granger (Personal Wine Merchant) Limited
Company StatusDissolved
Company Number01060037
CategoryPrivate Limited Company
Incorporation Date30 June 1972(51 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alastair Charles Stewart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(18 years, 6 months after company formation)
Appointment Duration31 years, 1 month (closed 08 March 2022)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMrs Sarah Lesley Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(23 years, 8 months after company formation)
Appointment Duration26 years (closed 08 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Secretary NameMrs Sarah Lesley Stewart
NationalityBritish
StatusClosed
Appointed01 March 1996(23 years, 8 months after company formation)
Appointment Duration26 years (closed 08 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMrs Patricia Granger
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleCo Secretary
Correspondence AddressWhinney Hill Farm
Stannington
Morpeth
Northumberland
NE61 6BB
Director NameMr Richard Granger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleWine Merchant
Correspondence AddressWhinney Hill Farm
Stannington
Morpeth
Northumberland
NE61 6BB
Secretary NameMrs Patricia Granger
NationalityBritish
StatusResigned
Appointed21 January 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressWhinney Hill Farm
Stannington
Morpeth
Northumberland
NE61 6BB

Contact

Websiterichardgrangerwines.co.uk
Email address[email protected]
Telephone0191 2815000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

5k at £1A.c. Stewart
99.98%
Ordinary
1 at £1S. Stewart
0.02%
Ordinary

Financials

Year2014
Net Worth£28,747
Cash£358
Current Liabilities£51,816

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

21 June 1982Delivered on: 24 June 1982
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, stock-in-trade, work-in-progress, pre-payments, stock exchange investments & cash with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Outstanding
9 June 1982Delivered on: 16 June 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
14 December 2021Application to strike the company off the register (3 pages)
4 October 2021Statement of capital on 4 October 2021
  • GBP 2
(4 pages)
31 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2021Solvency Statement dated 19/08/21 (1 page)
31 August 2021Statement by Directors (1 page)
16 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
3 June 2021Registered office address changed from West Jesmond Station West Jesmond Newcastle upon Tyne NE2 3HH to 15 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 3 June 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 September 2020Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
3 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 April 2019Satisfaction of charge 1 in full (4 pages)
10 April 2019Satisfaction of charge 2 in full (4 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Alastair Charles Stewart on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alastair Charles Stewart on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 March 2006Return made up to 21/01/06; full list of members (2 pages)
15 March 2006Return made up to 21/01/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 January 2004Return made up to 21/01/04; full list of members (7 pages)
25 January 2004Return made up to 21/01/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 April 2002Return made up to 21/01/02; full list of members (6 pages)
10 April 2002Return made up to 21/01/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 2000Return made up to 21/01/00; full list of members (6 pages)
3 February 2000Return made up to 21/01/00; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 January 1999Return made up to 21/01/99; no change of members (4 pages)
18 January 1999Return made up to 21/01/99; no change of members (4 pages)
25 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
13 February 1997Return made up to 21/01/97; full list of members (6 pages)
13 February 1997Return made up to 21/01/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 January 1996Return made up to 21/01/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
26 January 1996Return made up to 21/01/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)