WHARFSIDE WINE PLC
HATTERS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 02109914
Status Liquidation
Incorporation Date 12 March 1987
Company Type Public Limited Company
Address SUITE 17, BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-08 LRESSP ‐ Special resolution to wind up on 2016-03-08 . The most likely internet sites of WHARFSIDE WINE PLC are www.wharfsidewine.co.uk, and www.wharfside-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wharfside Wine Plc is a Public Limited Company. The company registration number is 02109914. Wharfside Wine Plc has been working since 12 March 1987. The present status of the company is Liquidation. The registered address of Wharfside Wine Plc is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . CRAWFORD, James is a Secretary of the company. CRAWFORD, James is a Director of the company. GORMLEY, Rowan is a Director of the company. Secretary ALLDRITT, Nigel Ronald Edward has been resigned. Secretary KELLY, John Francis has been resigned. Director ALLDRITT, Nigel Ronald Edward has been resigned. Director APTHORP, John Dorrington has been resigned. Director APTHORP, Justin James has been resigned. Director HOW, Timothy Francis has been resigned. Director KELLY, John Francis has been resigned. Director LEWIS, Stephen John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, James
Appointed Date: 06 August 2015

Director
CRAWFORD, James
Appointed Date: 06 August 2015
48 years old

Director
GORMLEY, Rowan
Appointed Date: 15 November 2015
63 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 26 June 2002

Secretary
KELLY, John Francis
Resigned: 28 June 2002

Director
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 26 June 2002
61 years old

Director
APTHORP, John Dorrington
Resigned: 05 August 2005
90 years old

Director
APTHORP, Justin James
Resigned: 16 November 2015
Appointed Date: 19 February 2015
63 years old

Director
HOW, Timothy Francis
Resigned: 08 August 2008
74 years old

Director
KELLY, John Francis
Resigned: 28 June 2002
83 years old

Director
LEWIS, Stephen John
Resigned: 19 February 2015
Appointed Date: 08 August 2008
61 years old

WHARFSIDE WINE PLC Events

13 Apr 2017
Liquidators' statement of receipts and payments to 7 March 2017
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08

22 Mar 2016
Declaration of solvency
21 Mar 2016
Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016
...
... and 157 more events
13 Jul 1988
Accounting reference date shortened from 31/03 to 30/09

29 Jun 1988
Company name changed oval (301) LIMITED\certificate issued on 30/06/88

15 Jun 1988
Director resigned;new director appointed

12 Mar 1987
Certificate of Incorporation

12 Mar 1987
Incorporation

WHARFSIDE WINE PLC Charges

2 October 1989
Trust debenture
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Kleinwort Benson Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Trust debenture
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Kleinwork Benson Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Debenture
Delivered: 5 October 1989
Status: Satisfied on 12 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1988
Single debenture
Delivered: 16 July 1988
Status: Satisfied on 14 November 1989
Persons entitled: Lloyds Bank PLC
Description: Including heretable property & assets in scotland.. Fixed…