Company NameWharfside Wine Plc
Company StatusDissolved
Company Number02109914
CategoryPublic Limited Company
Incorporation Date12 March 1987(37 years ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameOval (301) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Crawford
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(28 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr James Crawford
StatusClosed
Appointed06 August 2015(28 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Rowan Gormley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2015(28 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameJohn Dorrington Apthorp
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressThe Field House Farm
Newlands Ave
Radlett
Hertfordshire
W77 8EJ
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressMajestic House
Units 1 & 2 Otterspool Way
Watford
WD25 8WW
Director NameJohn Francis Kelly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 June 2002)
RoleAccountant
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Secretary NameJohn Francis Kelly
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Director NameMr Nigel Ronald Edward Alldritt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(15 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Secretary NameMr Nigel Ronald Edward Alldritt
NationalityBritish
StatusResigned
Appointed26 June 2002(15 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Director NameMr Stephen John Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Director NameMr Justin James Apthorp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(27 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 November 2015)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 October 1989Delivered on: 5 October 1989
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as issuing bank, as agent, as arranger and original bank under the terms of the mezzanine facility dated 22-8-89 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the trust debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1989Delivered on: 5 October 1989
Persons entitled: Kleinwork Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and senior issuring bank for the banks under the terms of the facility agreements dated 22-9-89 and all monies due or to become due from the company to the chargee as trustee under the terms of the trust debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1989Delivered on: 5 October 1989
Satisfied on: 12 June 1997
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1988Delivered on: 16 July 1988
Satisfied on: 14 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heretable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a members' voluntary winding up (14 pages)
23 December 2021Liquidators' statement of receipts and payments to 21 October 2021 (11 pages)
29 January 2021Liquidators' statement of receipts and payments to 21 October 2020 (8 pages)
9 December 2019Registered office address changed from Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 December 2019 (2 pages)
25 November 2019Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
25 November 2019Appointment of a voluntary liquidator (3 pages)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
4 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
13 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,506,953.8
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,506,953.8
(5 pages)
7 January 2016Appointment of Mr Rowan Gormley as a director on 15 November 2015 (2 pages)
7 January 2016Termination of appointment of Justin James Apthorp as a director on 16 November 2015 (1 page)
7 January 2016Appointment of Mr Rowan Gormley as a director on 15 November 2015 (2 pages)
7 January 2016Termination of appointment of Justin James Apthorp as a director on 16 November 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (9 pages)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (9 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
1 May 2015Memorandum and Articles of Association (24 pages)
1 May 2015Memorandum and Articles of Association (24 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/04/2015
(3 pages)
1 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 March 2015Appointment of Mr Justin James Apthorp as a director on 19 February 2015 (2 pages)
26 March 2015Appointment of Mr Justin James Apthorp as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,506,953.8
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,506,953.8
(5 pages)
3 February 2015Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH (1 page)
3 February 2015Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,506,953.8
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,506,953.8
(5 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (9 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (9 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (9 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (9 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (9 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (9 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (9 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (9 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (9 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (9 pages)
2 February 2010Director's details changed for Stephen John Lewis on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Stephen John Lewis on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Secretary's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (9 pages)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (9 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Director appointed stephen john lewis (2 pages)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Director appointed stephen john lewis (2 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (9 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (9 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (9 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 August 2006Accounts for a dormant company made up to 27 March 2006 (9 pages)
16 August 2006Accounts for a dormant company made up to 27 March 2006 (9 pages)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
29 November 2005Accounts for a dormant company made up to 28 March 2005 (9 pages)
29 November 2005Accounts for a dormant company made up to 28 March 2005 (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
2 March 2005Return made up to 31/01/05; full list of members (8 pages)
5 October 2004Accounts for a dormant company made up to 29 March 2004 (9 pages)
5 October 2004Accounts for a dormant company made up to 29 March 2004 (9 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
8 March 2003Return made up to 31/01/03; full list of members (7 pages)
8 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (9 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (9 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (9 pages)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(8 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(8 pages)
7 July 2001Full accounts made up to 2 April 2001 (10 pages)
7 July 2001Full accounts made up to 2 April 2001 (10 pages)
7 July 2001Full accounts made up to 2 April 2001 (10 pages)
7 February 2001Return made up to 31/01/01; full list of members (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (8 pages)
27 July 2000Full accounts made up to 27 March 2000 (10 pages)
27 July 2000Full accounts made up to 27 March 2000 (10 pages)
7 March 2000Registered office changed on 07/03/00 from: odhams trading estate st albans road watford hertfordshire WD2 5RE (1 page)
7 March 2000Registered office changed on 07/03/00 from: odhams trading estate st albans road watford hertfordshire WD2 5RE (1 page)
22 February 2000Return made up to 31/01/00; full list of members (8 pages)
22 February 2000Return made up to 31/01/00; full list of members (8 pages)
27 July 1999Full accounts made up to 29 March 1999 (10 pages)
27 July 1999Full accounts made up to 29 March 1999 (10 pages)
21 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 February 1999Return made up to 31/01/99; no change of members (4 pages)
30 July 1998Full accounts made up to 30 March 1998 (10 pages)
30 July 1998Full accounts made up to 30 March 1998 (10 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
19 September 1997Full accounts made up to 31 March 1997 (11 pages)
19 September 1997Full accounts made up to 31 March 1997 (11 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Return made up to 31/01/97; full list of members (7 pages)
11 February 1997Return made up to 31/01/97; full list of members (7 pages)
19 June 1996Full accounts made up to 1 April 1996 (12 pages)
19 June 1996Full accounts made up to 1 April 1996 (12 pages)
19 June 1996Full accounts made up to 1 April 1996 (12 pages)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)
14 June 1995Full accounts made up to 3 April 1995 (12 pages)
14 June 1995Full accounts made up to 3 April 1995 (12 pages)
14 June 1995Full accounts made up to 3 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
12 March 1987Incorporation (18 pages)
12 March 1987Incorporation (18 pages)