Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD PARKER WINES LTD.
Company Information for

EDWARD PARKER WINES LTD.

SURREY, UNITED KINGDOM, KT2 6QZ,
Company Registration Number
04763752
Private Limited Company
Dissolved

Dissolved 2017-01-27

Company Overview

About Edward Parker Wines Ltd.
EDWARD PARKER WINES LTD. was founded on 2003-05-14 and had its registered office in Surrey. The company was dissolved on the 2017-01-27 and is no longer trading or active.

Key Data
Company Name
EDWARD PARKER WINES LTD.
 
Legal Registered Office
SURREY
UNITED KINGDOM
KT2 6QZ
Other companies in KT2
 
Previous Names
BIRCHAM ASSOCIATES LTD17/06/2005
Filing Information
Company Number 04763752
Date formed 2003-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2017-01-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD PARKER WINES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS 4 U DIRECT LTD   QAHAM LIMITED   BROWN DAVIES LIMITED   DAVIES BROWN LIMITED   DOUGLAS BARONS LIMITED   E.E. BAYFIELD & COMPANY LIMITED   FINERTY BRICE LIMITED   TAX RETURNS DIRECT LTD
Is this data useful to you?
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.
Companies with same name EDWARD PARKER WINES LTD.
The following companies were found which have the same name as EDWARD PARKER WINES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDWARD PARKER WINES PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13

Company Officers of EDWARD PARKER WINES LTD.

Current Directors
Officer Role Date Appointed
GEORGE LAMBERT
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD PARKER
Company Secretary 2012-02-29 2012-06-29
EDWARD BARNWELL PARKER
Director 2003-05-14 2012-06-29
AFP SERVICES LIMITED
Company Secretary 2007-02-15 2012-02-29
PETER VICTOR MCCALMONT
Director 2009-07-15 2011-07-01
PATRICK JOHN JAMES WILLIAM WALLACE
Director 2009-07-15 2011-07-01
NICHOLAS RICHARD MELVILLE WILLIAMS
Director 2009-07-15 2011-07-01
MATTHEW SEBASTIAN MOXON
Director 2006-02-06 2011-06-13
PATRICK JOHN JAMES WILLIAM WALLACE
Company Secretary 2003-05-14 2007-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAMBERT ASHBECK CARDAMON 123 LIMITED Director 2015-07-08 CURRENT 2015-06-08 Dissolved 2017-06-13
GEORGE LAMBERT CHEM ENGINEERING LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2017-08-15
GEORGE LAMBERT HAYDEN PRODUCTS LIMITED Director 2015-02-03 CURRENT 2011-01-31 Dissolved 2016-06-21
GEORGE LAMBERT HAYDEN PRODUCTS LIMITED Director 2015-02-03 CURRENT 2011-01-31 Dissolved 2016-06-21
GEORGE LAMBERT WILKES IRIS LIMITED Director 2015-01-30 CURRENT 1959-12-22 Dissolved 2016-12-05
GEORGE LAMBERT WILKES IRIS LIMITED Director 2015-01-30 CURRENT 1959-12-22 Dissolved 2016-12-05
GEORGE LAMBERT BLUECLOSE LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2014-11-04
GEORGE LAMBERT CONSTABLES LIMITED Director 2013-03-25 CURRENT 1993-03-17 Dissolved 2014-11-08
GEORGE LAMBERT RUSTON TECHNOLOGY LIMITED Director 2013-02-19 CURRENT 2006-01-26 Dissolved 2015-07-24
GEORGE LAMBERT BRYANT RECYCLING LIMITED Director 2013-02-01 CURRENT 2008-07-23 Dissolved 2014-07-01
GEORGE LAMBERT SLS METALS LTD Director 2013-02-01 CURRENT 2012-12-03 Dissolved 2014-11-04
GEORGE LAMBERT RMSC HOLDINGS LTD Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2014-06-10
GEORGE LAMBERT GREY BEAR LIMITED Director 2012-11-12 CURRENT 2010-01-07 Dissolved 2015-07-24
GEORGE LAMBERT BRITAT ENGINEERING LTD Director 2012-11-09 CURRENT 2011-10-06 Dissolved 2014-01-21
GEORGE LAMBERT EQUIP TRAINING (SOUTH WEST) LIMITED Director 2012-07-10 CURRENT 2004-03-05 Dissolved 2015-03-08
GEORGE LAMBERT REMCO LIMITED Director 2012-04-19 CURRENT 2000-10-25 Dissolved 2014-11-04
GEORGE LAMBERT WAWIP LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-06-17
GEORGE LAMBERT MASTERTOOLS (UK) LTD Director 2011-01-14 CURRENT 2011-01-14 Dissolved 2014-10-22
GEORGE LAMBERT LIFTING SOLUTIONS LIMITED Director 2010-08-25 CURRENT 1980-01-02 Dissolved 2013-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2012-12-194.20STATEMENT OF AFFAIRS/4.19
2012-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PARKER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY EDWARD PARKER
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM STODY HALL BARNS STODY MELTON CONSTABLE NORFOLK NR24 2ED ENGLAND
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 965.81
2012-08-13AR0114/05/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCALMONT
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-29AP03SECRETARY APPOINTED MR EDWARD PARKER
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD ENGLAND
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOXON
2011-06-14AR0114/05/11 NO CHANGES
2011-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 14/05/2011
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JX
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNWELL PARKER / 16/10/2010
2010-06-04AR0114/05/10 FULL LIST
2010-03-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2010-03-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-2888(2)AD 15/07/09 GBP SI 19310@0.01=193.1 GBP IC 772.71/965.81
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 12/08/2009
2009-08-17363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS; AMEND
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM THE BUSINESS EXCHANGE AFP SERVICES LTD THE BUSINESS EXCHANGE KETTERING NORTHANTS NN16 8JY
2009-07-16288aDIRECTOR APPOINTED PATRICK JOHN JAMES WILLIAM WALLACE
2009-07-16288aDIRECTOR APPOINTED NICHOLAS RICHARD MELVILLE WILLIAMS
2009-07-16288aDIRECTOR APPOINTED PETER VICTOR MCCALMONT
2009-07-1688(2)AD 15/07/09 GBP SI 9271@0.01=92.71 GBP IC 853.46/946.17
2009-07-03363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM AFP SERVICES LTD THE BUSINESS EXCHANGE KETTERING NORTHANTS NN16 8JY
2009-06-15RES01ADOPT ARTICLES 17/05/2009
2009-06-15RES13SUB-DIVISION 17/05/2009
2009-06-15122S-DIV
2009-06-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-2488(2)CAPITALS NOT ROLLED UP
2008-11-17123NC INC ALREADY ADJUSTED 10/05/07
2008-11-17RES04GBP NC 125/1000 10/05/2007
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-22363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-08363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: CHURCH HILL FARM WELLS ROAD BURNHAM OVERY TOWN KINGS LYNN NORFOLK PE31 8HU
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW SECRETARY APPOINTED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-14363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-27123£ NC 100/125 21/02/06
2006-02-27RES04NC INC ALREADY ADJUSTED 21/02/06
2006-02-13288aNEW DIRECTOR APPOINTED
2005-07-19363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-17CERTNMCOMPANY NAME CHANGED BIRCHAM ASSOCIATES LTD CERTIFICATE ISSUED ON 17/06/05
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to EDWARD PARKER WINES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-17
Notices to Creditors2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against EDWARD PARKER WINES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-11 Outstanding EDWARD PARKER
DEBENTURE 2011-09-10 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-04-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EDWARD PARKER WINES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD PARKER WINES LTD.
Trademarks
We have not found any records of EDWARD PARKER WINES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD PARKER WINES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as EDWARD PARKER WINES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD PARKER WINES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEDWARD PARKER WINES LIMITEDEvent Date2016-08-10
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY on 14 October 2016 at 12 noon and 12.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be lodged at Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY no later than 12 noon on the business day before the meetings.
 
Initiating party Event TypeNotices to Creditors
Defending partyEDWARD PARKER WINES LIMITEDEvent Date2014-05-19
Nature of Business: Wine Merchants Notice is hereby given that the Creditors of the Company are required on or before 11 July 2014 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, A J Whelan, IP number 8726 of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD PARKER WINES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD PARKER WINES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.