C. & O. WINES LIMITED
TIMPERLEY

Hellopages » Greater Manchester » Trafford » WA14 5QH

Company number 02729653
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address 14 PARK ROAD ESTATE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5QH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 1 . The most likely internet sites of C. & O. WINES LIMITED are www.cowines.co.uk, and www.c-o-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Ashley Rail Station is 3.3 miles; to Burnage Rail Station is 5.4 miles; to Eccles Rail Station is 5.7 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C O Wines Limited is a Private Limited Company. The company registration number is 02729653. C O Wines Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of C O Wines Limited is 14 Park Road Estate Park Road Timperley Cheshire Wa14 5qh. . HAUSSELS, May is a Secretary of the company. HAUSSELS, Jurgen is a Director of the company. HAUSSELS, May is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HAUSSELS, Oliver has been resigned. Director WORMLEIGHTON, Keith Hampton has been resigned. Director WORMLEIGHTON, Mary has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
HAUSSELS, May
Appointed Date: 14 October 1992

Director
HAUSSELS, Jurgen
Appointed Date: 14 October 1992
84 years old

Director
HAUSSELS, May
Appointed Date: 01 February 1993
76 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 October 1992
Appointed Date: 08 July 1992

Director
HAUSSELS, Oliver
Resigned: 03 November 2014
Appointed Date: 01 July 2004
46 years old

Director
WORMLEIGHTON, Keith Hampton
Resigned: 17 October 2000
Appointed Date: 01 February 1993
76 years old

Director
WORMLEIGHTON, Mary
Resigned: 17 October 2000
Appointed Date: 01 February 1993
73 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 October 1992
Appointed Date: 08 July 1992

Persons With Significant Control

Mr Jurgen Haussels
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Mrs May Haussels
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Squarewalk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. & O. WINES LIMITED Events

19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 October 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Termination of appointment of Oliver Haussels as a director on 3 November 2014
...
... and 82 more events
25 Feb 1993
Secretary resigned;new secretary appointed

25 Feb 1993
Registered office changed on 25/02/93 from: regis house 134 percival road enfield middlesex EN1 1QU

23 Feb 1993
Company name changed gerdongold LIMITED\certificate issued on 24/02/93
30 Oct 1992
Memorandum and Articles of Association
08 Jul 1992
Incorporation

C. & O. WINES LIMITED Charges

19 March 2014
Charge code 0272 9653 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
21 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 14 April 2014
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Debenture
Delivered: 13 November 2004
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 November 1999
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
26 March 1993
Fixed and floating charge
Delivered: 1 April 1993
Status: Satisfied on 16 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…