Dissolved 2017-10-31
Company Information for EASTLING WINES LIMITED
GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12,
|
Company Registration Number
04554930
Private Limited Company
Dissolved Dissolved 2017-10-31 |
Company Name | |
---|---|
EASTLING WINES LIMITED | |
Legal Registered Office | |
GROVE TECHNOLOGY PARK, WANTAGE OXFORDSHIRE | |
Company Number | 04554930 | |
---|---|---|
Date formed | 2002-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 04:33:28 |
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 |
---|---|---|
DARREN SCOTT ALVEY |
||
ANGELA MARY ALVEY |
||
DARREN SCOTT ALVEY |
||
ANDREW KEITH HIGGS |
||
HELEN HIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALWARE SYSTEMS LTD. | Director | 2014-11-03 | CURRENT | 1995-10-31 | Active | |
DALWARE SYSTEMS LTD. | Director | 1995-10-31 | CURRENT | 1995-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SMITHS ACCOUNTANTS UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXON OX12 9FF | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH HIGGS / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN HIGGS / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT ALVEY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY ALVEY / 01/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT 114 BOSTON HOUSE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE OX12 9FF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
88(2)R | AD 08/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/11/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OX12 9FF | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: UNIT 114, BOSTON HOUSE, GROVE TECHNOLOGY PARK, WANTAGE OX12 9FF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-10-31 | £ 2,796 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 3,041 |
Creditors and other liabilities
|
|
|
|
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 EASTLING WINES LIMITED
Current Assets | 2012-10-31 | £ 1,572 |
---|---|---|
Current Assets | 2011-10-31 | £ 2,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as EASTLING WINES LIMITED are:
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. |