WINELODGE LTD
SLOUGH THE WINE LODGE LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05399576
Status Liquidation
Incorporation Date 20 March 2005
Company Type Private Limited Company
Address HERCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, SL1 1PG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/10/2016; Receiver's abstract of receipts and payments to 19 October 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of WINELODGE LTD are www.winelodge.co.uk, and www.winelodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Winelodge Ltd is a Private Limited Company. The company registration number is 05399576. Winelodge Ltd has been working since 20 March 2005. The present status of the company is Liquidation. The registered address of Winelodge Ltd is Herchel House 58 Herschel Street Slough Sl1 1pg. . PICKESS, David Keith William Robert is a Director of the company. Secretary CUNNINGHAM, Joanna Clare has been resigned. Director CUNNINGHAM, Joanna Clare has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PICKESS, David Keith William Robert
Appointed Date: 20 March 2005
53 years old

Resigned Directors

Secretary
CUNNINGHAM, Joanna Clare
Resigned: 24 May 2010
Appointed Date: 20 March 2005

Director
CUNNINGHAM, Joanna Clare
Resigned: 24 May 2010
Appointed Date: 20 March 2005
48 years old

WINELODGE LTD Events

28 Nov 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/10/2016
02 Nov 2016
Receiver's abstract of receipts and payments to 19 October 2016
02 Nov 2016
Notice of ceasing to act as receiver or manager
07 Oct 2016
Receiver's abstract of receipts and payments to 1 September 2016
15 Jul 2016
Receiver's abstract of receipts and payments to 1 March 2016
...
... and 35 more events
13 Jul 2006
Particulars of mortgage/charge
06 Apr 2006
Return made up to 20/03/06; full list of members
14 Feb 2006
Registered office changed on 14/02/06 from: cunninghams, 61 alexandra road lowestoft suffolk NR32 1PL
07 Nov 2005
Company name changed the wine lodge LIMITED\certificate issued on 07/11/05
20 Mar 2005
Incorporation

WINELODGE LTD Charges

19 July 2012
Legal charge
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a winelodge 52/58 bridge road oulton broad…
19 July 2012
Legal charge
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 victoria terrace lowestoft suffolk t/no…
21 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied on 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Mortgage
Delivered: 13 July 2006
Status: Satisfied on 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 victoria terrace lowerstoft suffolk…