Liquidation
Company Information for THE WINE SELLER SCOTLAND LIMITED
SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC285050
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE WINE SELLER SCOTLAND LIMITED | |
Legal Registered Office | |
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in G2 | |
Company Number | SC285050 | |
---|---|---|
Company ID Number | SC285050 | |
Date formed | 2005-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:27:09 |
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 |
---|---|---|
LYNNE MCGUIRE |
||
KEITH MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Suite 33, 5th Floor, 33 Yeaman Shore Dundee DD1 4BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Miller on 2010-05-19 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/05/07; no change of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/05/06; full list of members | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
88(2)R | AD 13/09/05--------- £ SI 98@1=98 £ IC 2/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
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 | 2017-03-14 |
Appointment of Liquidators | 2017-02-24 |
Meetings of Creditors | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as THE WINE SELLER SCOTLAND LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE WINE SELLER SCOTLAND LIMITED | Event Date | 2017-03-03 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Ag GF121289 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE WINE SELLER SCOTLAND LIMITED | Event Date | 2017-02-22 |
Kenneth W Pattullo and Kenneth Craig (IP Nos. 8368 and 8584) of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP hereby give notice that we were appointed Joint Liquidators of The Wine Seller Scotland Limited by resolution of a meeting of members held pursuant to Section 98 of the Insolvency Act 1986 on 18 February 2017. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the office of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , on 03 March 2017 , at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Debbie Wilson, Tel: 0141 222 2230 Ag FF112809 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE WINE SELLER SCOTLAND LIMITED | Event Date | 2017-02-18 |
Liquidator's name and address: Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Debbie Wilson, Tel: 0141 222 2230 Ag FF112809 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE WINE SELLER SCOTLAND LIMITED | Event Date | 2017-02-18 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 18 February 2017 the Company passed the following Written Resolutions as a Special Resolution and an Ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 8368 and 8584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. Further details contact: Debbie Wilson, Tel: 0141 222 2230 Keith Miller , Director : Ag FF112809 | |||
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. |