Dissolved 2017-04-04
Company Information for BAILLEUR WINES LIMITED
LONDON, W1F,
|
Company Registration Number
07871880
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
BAILLEUR WINES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07871880 | |
---|---|---|
Date formed | 2011-12-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
SARAH CRUICKSHANK |
||
EMMA LOUISE GREENFIELD |
||
TIM O'SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAY ALEXANDER ABERCROMBY |
Director | ||
LEE CARL DYER |
Director | ||
STEPHEN GREGORY FUSS |
Director | ||
NICHOLAS ANTHONY CROSFIELD BOWER |
Director | ||
RICHARD DYLAN JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEREDOVIC PRODUCTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2012-03-23 | Dissolved 2014-03-25 | |
ROSTOV PRODUCTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2012-03-23 | Dissolved 2014-03-25 | |
MOMMSEN PRODUCTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2012-01-16 | Dissolved 2014-03-25 | |
WESLINTON ENERGY LIMITED | Director | 2013-04-05 | CURRENT | 2012-01-18 | Dissolved 2014-01-07 | |
GC CELLARS LIMITED | Director | 2013-04-05 | CURRENT | 2012-02-08 | Dissolved 2014-02-25 | |
BIXTABLE EFFICIENCY LIMITED | Director | 2013-04-05 | CURRENT | 2011-10-20 | Dissolved 2014-05-06 | |
TAIYO PRODUCTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2012-03-23 | Dissolved 2014-03-25 | |
FERLEY ENERGY LIMITED | Director | 2013-04-05 | CURRENT | 2011-10-20 | Dissolved 2014-05-06 | |
AAJ VINTNERS LIMITED | Director | 2013-04-05 | CURRENT | 2011-07-04 | Dissolved 2017-02-07 | |
VENDERE VINUM TRADERS LIMITED | Director | 2013-04-05 | CURRENT | 2011-12-12 | Dissolved 2017-04-04 | |
SEFERIS PRODUCTIONS LIMITED | Director | 2013-04-05 | CURRENT | 2012-01-16 | Dissolved 2017-10-10 |
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 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 20/10/16 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 14/10/16 | |
RES06 | REDUCE ISSUED CAPITAL 19/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY ABERCROMBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DYER | |
AP03 | SECRETARY APPOINTED EMMA LOUISE GREENFIELD | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 780100 | |
SH19 | 18/03/16 STATEMENT OF CAPITAL GBP 780100.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 16/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUSS | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1100100 | |
AR01 | 31/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 18/09/15 STATEMENT OF CAPITAL GBP 1100100.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/09/15 | |
RES06 | REDUCE ISSUED CAPITAL 17/09/2015 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2000100 | |
AR01 | 31/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14 | |
AP01 | DIRECTOR APPOINTED STEPHEN GREGORY FUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 1 GROSVENOR PLACE LONDON SW1X 7HJ | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2000100 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AP01 | DIRECTOR APPOINTED TIM O'SHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CROSFIELD BOWER / 17/12/2012 | |
AP01 | DIRECTOR APPOINTED RAY ALEXANDER ABERCROMBY | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 2000100 | |
AP03 | SECRETARY APPOINTED SARAH CRUICKSHANK | |
AP01 | DIRECTOR APPOINTED NICHOLAS ANTHONY CROSFIELD BOWER | |
AP01 | DIRECTOR APPOINTED RICHARD DYLAN JONES | |
AR01 | 31/01/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
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 BAILLEUR WINES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BAILLEUR WINES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042143 | Wines produced in Bourgogne (Burgundy), in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than sparkling wine, semi-sparkling wine and white wine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |