WIZARD WINE LIMITED
HATTERS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 02009180
Status Liquidation
Incorporation Date 11 April 1986
Company Type Private Limited Company
Address SUITE 17, BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six 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 WIZARD WINE LIMITED are www.wizardwine.co.uk, and www.wizard-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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.Wizard Wine Limited is a Private Limited Company. The company registration number is 02009180. Wizard Wine Limited has been working since 11 April 1986. The present status of the company is Liquidation. The registered address of Wizard Wine Limited 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. Secretary ALLDRITT, Nigel Ronald Edward has been resigned. Secretary KELLY, John Francis has been resigned. Director ALLDRITT, Nigel Ronald Edward has been resigned. Director HOW, Timothy Francis has been resigned. Director KELLY, John Francis has been resigned. Director LEWIS, Stephen John has been resigned. Director MASON, Anthony John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CRAWFORD, James
Appointed Date: 06 August 2015

Director
CRAWFORD, James
Appointed Date: 06 August 2015
48 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
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

Director
MASON, Anthony John
Resigned: 28 March 2005
80 years old

WIZARD WINE LIMITED Events

12 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 136 more events
30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: epworth house 25/35 city road london EC1Y 1AA

10 Sep 1986
Gazettable document

05 Sep 1986
Company name changed casalink LIMITED\certificate issued on 05/09/86

11 Apr 1986
Incorporation

WIZARD WINE LIMITED Charges

22 October 1990
Trust debenture
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: Kleinwort Benson Limitedas Trustee (As Defined)
Description: Fixed and floating charges over the undertaking and all…
22 October 1990
A registered charge
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: Kleinwort Benson Limitedas Trustree (As Defined)
Description: Fixed and floating charges over the undertaking and all…
27 October 1989
Debenture
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…