Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITTALLS WINES MERCHANTS 2 LIMITED
Company Information for

WHITTALLS WINES MERCHANTS 2 LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1EW,
Company Registration Number
07603449
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Whittalls Wines Merchants 2 Ltd
WHITTALLS WINES MERCHANTS 2 LIMITED was founded on 2011-04-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Whittalls Wines Merchants 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITTALLS WINES MERCHANTS 2 LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
GREATER MANCHESTER
M2 1EW
Other companies in WS2
 
Previous Names
SHOO 532 LIMITED21/04/2011
Filing Information
Company Number 07603449
Company ID Number 07603449
Date formed 2011-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2017
Account next due 30/04/2019
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2022-03-07 05:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTALLS WINES MERCHANTS 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO 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.

Company Officers of WHITTALLS WINES MERCHANTS 2 LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 2011-04-18 2018-02-15
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2011-04-13 2011-04-18
OLIVER CHITTY BROOKSHAW
Director 2011-04-13 2011-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2018-02-16 CURRENT 2009-09-29 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WINE CELLAR TRADING LIMITED Director 2018-02-16 CURRENT 2009-08-05 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA CHATEAU PLECK BOND LIMITED Director 2018-02-16 CURRENT 1996-01-04 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA R AND B EFB LIMITED Director 2018-02-16 CURRENT 1999-04-21 Active - Proposal to Strike off
AYODELE AKINTOLA EFB HOLDINGS LIMITED Director 2018-02-16 CURRENT 1999-09-01 Active - Proposal to Strike off
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 3 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 1 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 2 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE MERCHANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB LEISURE LIMITED Director 2011-12-07 CURRENT 2006-07-27 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA R AND B EFB 2 LIMITED Director 2010-03-01 CURRENT 2007-06-13 Dissolved 2013-10-15
BALBIR SINGH CHATHA EUROPEAN FOOD BROKERS LIMITED Director 2010-03-01 CURRENT 1991-04-02 Liquidation
BALBIR SINGH CHATHA EFB RETAIL LIMITED Director 2010-03-01 CURRENT 1996-01-11 In Administration/Administrative Receiver
BALBIR SINGH CHATHA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2010-03-01 CURRENT 2009-09-29 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES LIMITED Director 2010-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
BALBIR SINGH CHATHA WINE CELLAR HEAD OFFICE LIMITED Director 2010-03-01 CURRENT 2009-05-11 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING LIMITED Director 2010-03-01 CURRENT 2009-08-05 In Administration/Administrative Receiver
BALBIR SINGH CHATHA 2 TICKS CASH & CARRY LIMITED Director 2010-03-01 CURRENT 1996-04-19 Active
BALBIR SINGH CHATHA R AND B EFB LIMITED Director 2010-03-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB HOLDINGS LIMITED Director 2010-03-01 CURRENT 1999-09-01 Active - Proposal to Strike off
BALBIR SINGH CHATHA RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2005-10-07 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING 1 LIMITED Director 2010-03-01 CURRENT 2009-08-05 Active

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
2022-02-10Liquidation. Administration move to dissolve company
2022-02-10AM23Liquidation. Administration move to dissolve company
2021-09-06AM10Administrator's progress report
2021-07-24AM11Notice of appointment of a replacement or additional administrator
2021-07-24AM16Notice of order removing administrator from office
2021-03-09AM10Administrator's progress report
2021-01-14AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-03-05AM10Administrator's progress report
2020-03-05AM10Administrator's progress report
2020-01-30AM19liquidation-in-administration-extension-of-period
2020-01-30AM19liquidation-in-administration-extension-of-period
2019-09-05AM10Administrator's progress report
2019-09-05AM10Administrator's progress report
2019-05-02AM06Notice of deemed approval of proposals
2019-04-12AM03Statement of administrator's proposal
2019-02-15AM01Appointment of an administrator
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM European House Darlaston Road Walsall West Midlands WS2 9SQ
2018-07-31AA01Previous accounting period extended from 31/01/18 TO 31/07/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076034490002
2018-03-06PSC02Notification of Efb Retail Ltd as a person with significant control on 2018-03-06
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-15AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-16AUDAUDITOR'S RESIGNATION
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-28DISS40Compulsory strike-off action has been discontinued
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0113/04/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-08AR0113/04/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-25AA01PREVSHO FROM 30/04/2012 TO 31/01/2012
2012-05-25AR0113/04/12 FULL LIST
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKSHAW
2011-04-26AP01DIRECTOR APPOINTED MR BALBIR SINGH CHATHA
2011-04-26AP01DIRECTOR APPOINTED MR JATINDER SINGH CHATHA
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2011-04-21RES15CHANGE OF NAME 18/04/2011
2011-04-21CERTNMCOMPANY NAME CHANGED SHOO 532 LIMITED CERTIFICATE ISSUED ON 21/04/11
2011-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-20RES15CHANGE OF NAME 18/04/2011
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WHITTALLS WINES MERCHANTS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-05
Appointmen2019-02-04
Fines / Sanctions
No fines or sanctions have been issued against WHITTALLS WINES MERCHANTS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-12 Outstanding EUROPEAN FOOD BROKERS LIMITED
Intangible Assets
Patents
We have not found any records of WHITTALLS WINES MERCHANTS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTALLS WINES MERCHANTS 2 LIMITED
Trademarks
We have not found any records of WHITTALLS WINES MERCHANTS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTALLS WINES MERCHANTS 2 LIMITED. 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 (47250 - Retail sale of beverages in specialised stores) as WHITTALLS WINES MERCHANTS 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITTALLS WINES MERCHANTS 2 LIMITED 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 TypeAppointmen
Defending partyWHITTALLS WINES MERCHANTS 2 LIMITEDEvent Date2019-02-05
In the High Court of Justice - Business and Property Courts in Birmingham No 000038 of 2019 WHITTALLS WINES MERCHANTS 2 LIMITED Company Number: 07603449 Trading Name: Oddbins Nature of Business: Retai…
 
Initiating party Event TypeAppointmen
Defending partyWHITTALLS WINES MERCHANTS 2 LIMITEDEvent Date2019-02-04
In the High Court of Justice, Business & Property Courts in Birmingham Court Number: CR-2019-00038 WHITTALLS WINES MERCHANTS 2 LIMITED (Company Number 07603449 ) Trading Name: Oddbins Nature of Busine…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITTALLS WINES MERCHANTS 2 LIMITED 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 WHITTALLS WINES MERCHANTS 2 LIMITED 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.