Company Information for MATURE & CHILLED WINE DISTRIBUTION LIMITED
29 Park Square West, Leeds, LS1 2PQ,
|
Company Registration Number
05171732
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MATURE & CHILLED WINE DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
29 Park Square West Leeds LS1 2PQ Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 05171732 | |
---|---|---|
Company ID Number | 05171732 | |
Date formed | 2004-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 31/07/2014 | |
Latest return | 06/07/2014 | |
Return next due | 03/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-08 13:05:09 |
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 |
---|---|---|
DANIEL FINNEGAN |
||
DANIEL GORDON POTTICARY |
||
PAULETTE ANNE POTTICARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC ANDREW CASTLE |
Director | ||
TERENCE JOSEPH POTTICARY |
Company Secretary | ||
JOHN PHILIP BUTTERFIELD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORIGINAL WHOLESALE LIQUOR STORE LTD | Director | 2010-10-14 | CURRENT | 2010-10-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/14 FROM Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULETTE ANNE POTTICARY / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORDON POTTICARY / 01/10/2013 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/07/12 TO 31/10/12 | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/07/09; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE POTTICARY | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DANIEL GORDON POTTICARY | |
288a | SECRETARY APPOINTED MR DANIEL FINNEGAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULETTE POTTICARY / 24/07/2008 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 3A HALF MOON STREET HUDDERSFIELD WEST YORKSHIRE HD1 2JD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED UKULIMA IMPORT EXPORT LIMITED CERTIFICATE ISSUED ON 02/11/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-15 |
Resolutions for Winding-up | 2014-12-15 |
Meetings of Creditors | 2014-12-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-07-31 | £ 3,984 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 1,107,961 |
Creditors Due Within One Year | 2011-07-31 | £ 594,221 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,806 |
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 MATURE & CHILLED WINE DISTRIBUTION LIMITED
Cash Bank In Hand | 2012-10-31 | £ 8,084 |
---|---|---|
Current Assets | 2012-10-31 | £ 1,124,772 |
Current Assets | 2011-07-31 | £ 617,448 |
Debtors | 2012-10-31 | £ 620,869 |
Debtors | 2011-07-31 | £ 436,719 |
Shareholder Funds | 2012-10-31 | £ 28,610 |
Shareholder Funds | 2011-07-31 | £ 37,760 |
Stocks Inventory | 2012-10-31 | £ 495,819 |
Stocks Inventory | 2011-07-31 | £ 180,521 |
Tangible Fixed Assets | 2012-10-31 | £ 13,605 |
Tangible Fixed Assets | 2011-07-31 | £ 18,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as MATURE & CHILLED WINE DISTRIBUTION LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | GROUND AND 1ST FLOORS NORTH HOUSE ELLAND ROAD CHURWELL LEEDS LS27 7QZ | 6,900 | 15/01/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MATURE & CHILLED WINE DISTRIBUTION LIMITED | Event Date | 2014-12-10 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : Further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk, Tel: 0113 3907940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MATURE & CHILLED WINE DISTRIBUTION LIMITED | Event Date | 2014-12-10 |
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 10 December 2014 the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6074) be and hereby appointed Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk, Tel: 0113 3907940. Daniel Potticary , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MATURE & CHILLED WINE DISTRIBUTION LIMITED | Event Date | 2014-11-25 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ , on 10 December 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. David Frederick Wilson of 29 Park Square West, Leeds, LS1 2PQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940 | |||
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. |