Liquidation
Company Information for I.M. WINES (CROYDON) LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG,
|
Company Registration Number
01575289
Private Limited Company
Liquidation |
Company Name | |
---|---|
I.M. WINES (CROYDON) LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG Other companies in CR9 | |
Company Number | 01575289 | |
---|---|---|
Company ID Number | 01575289 | |
Date formed | 1981-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 00:00:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I.M. WINES (CROYDON) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 49a South End Croydon Surrey CR9 1LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN RUSSELL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Helen Russell on 2012-12-03 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Russell on 2012-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID RUSSELL on 2012-09-03 | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RUSSELL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 1 WILLOW MOUNT PARK HILL CROYDON CRO 5JQ | |
363 | RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
Appointment of Liquidators | 2018-07-31 |
Resolutions for Winding-up | 2018-07-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS 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 I.M. WINES (CROYDON) LIMITED
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as I.M. WINES (CROYDON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | I.M. WINES (CROYDON) LIMITED | Event Date | 2018-07-19 |
Liquidator's name and address: Lloyd Biscoe and Jamie Taylor both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I.M. WINES (CROYDON) LIMITED | Event Date | 2018-07-19 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 19 July 2018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Lloyd Biscoe (IP Number: 009141 ) and Jamie Taylor (IP Number: 002748 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255. David Russell : | |||
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. |