WINE TAVERN LIMITED
LEICESTER GLUK BEVERAGES LIMITED WINE TAVERN LIMITED

Hellopages » Leicestershire » Leicester » LE2 3EQ

Company number 03650379
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address 94A AVENUE ROAD EXTENSION, LEICESTER, ENGLAND, LE2 3EQ
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WINE TAVERN LIMITED are www.winetavern.co.uk, and www.wine-tavern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Wine Tavern Limited is a Private Limited Company. The company registration number is 03650379. Wine Tavern Limited has been working since 15 October 1998. The present status of the company is Active. The registered address of Wine Tavern Limited is 94a Avenue Road Extension Leicester England Le2 3eq. The company`s financial liabilities are £209.1k. It is £-5.32k against last year. The cash in hand is £2.6k. It is £1.25k against last year. And the total assets are £5.73k, which is £-26.64k against last year. SINGH, Harjit is a Director of the company. Secretary ATWAL, Jaswinder Kaur has been resigned. Secretary ATWAL, Jaswinder Kaur has been resigned. Secretary ATWAL, Ranpreet Singh has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATWAL, Ranpreet Singh has been resigned. Director ATWAL, Ranpreet Singh has been resigned. Director ATWAL, Surjit Kaur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SINGH, Piara has been resigned. The company operates in "Retail sale of beverages in specialised stores".


wine tavern Key Finiance

LIABILITIES £209.1k
-3%
CASH £2.6k
+91%
TOTAL ASSETS £5.73k
-83%
All Financial Figures

Current Directors

Director
SINGH, Harjit
Appointed Date: 01 April 2016
39 years old

Resigned Directors

Secretary
ATWAL, Jaswinder Kaur
Resigned: 01 June 2012
Appointed Date: 09 August 2003

Secretary
ATWAL, Jaswinder Kaur
Resigned: 01 April 2000
Appointed Date: 15 October 1998

Secretary
ATWAL, Ranpreet Singh
Resigned: 08 August 2003
Appointed Date: 01 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1998
Appointed Date: 15 October 1998

Director
ATWAL, Ranpreet Singh
Resigned: 01 April 2016
Appointed Date: 01 August 2015
49 years old

Director
ATWAL, Ranpreet Singh
Resigned: 01 April 2015
Appointed Date: 15 October 1998
49 years old

Director
ATWAL, Surjit Kaur
Resigned: 09 August 2003
Appointed Date: 01 April 2000
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1998
Appointed Date: 15 October 1998

Director
SINGH, Piara
Resigned: 01 April 2016
Appointed Date: 01 April 2015
81 years old

Persons With Significant Control

Mr Manjit Singh
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

WINE TAVERN LIMITED Events

29 Mar 2017
Confirmation statement made on 15 October 2016 with updates
18 Mar 2017
Compulsory strike-off action has been discontinued
16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 66 more events
16 Oct 1998
Director resigned
16 Oct 1998
Registered office changed on 16/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Oct 1998
New secretary appointed
16 Oct 1998
New director appointed
15 Oct 1998
Incorporation

WINE TAVERN LIMITED Charges

8 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 falconwood parade, the green, welling. By way of fixed…
1 November 2000
Debenture
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…