About

Registered Number: 01866487
Date of Incorporation: 26/11/1984 (40 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: 19 Locks Heath Centre Centre Way, Locks Heath, Southampton, Hampshire, SO31 6DX

 

Founded in 1984, Alexander Hadleigh Wine Merchants & Importers Ltd are based in Southampton, Hampshire, it's status is listed as "VoluntaryArrangement". We don't know the number of employees at Alexander Hadleigh Wine Merchants & Importers Ltd. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, David Graham 26 November 1984 - 1
TAYLOR, Delwyn Lea 26 November 1984 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 January 2020
CVA3 - N/A 11 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 January 2019
CVA3 - N/A 17 September 2018
AAMD - Amended Accounts 23 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 January 2018
AAMD - Amended Accounts 18 December 2017
CVA3 - N/A 13 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 July 2016
AAMD - Amended Accounts 12 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 13 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 July 2014
AAMD - Amended Accounts 08 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 January 2014
AAMD - Amended Accounts 13 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 August 2012
AAMD - Amended Accounts 30 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 08 August 2011
1.1 - Report of meeting approving voluntary arrangement 12 July 2011
AAMD - Amended Accounts 05 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AAMD - Amended Accounts 06 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 30 January 2010
AAMD - Amended Accounts 18 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
AAMD - Amended Accounts 03 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 12 May 2008
363a - Annual Return 27 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 28 September 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
363a - Annual Return 07 March 2005
225 - Change of Accounting Reference Date 07 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 March 2001
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 19 February 1997
AA - Annual Accounts 03 February 1997
287 - Change in situation or address of Registered Office 26 September 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 20 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 13 February 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 29 May 1990
395 - Particulars of a mortgage or charge 30 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
363 - Annual Return 22 August 1988
287 - Change in situation or address of Registered Office 27 July 1988
AA - Annual Accounts 27 July 1988
AC05 - N/A 08 July 1988
288 - N/A 15 September 1987
288 - N/A 21 April 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
GAZ(U) - N/A 06 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2010 Fully Satisfied

N/A

All assets debenture 27 September 2006 Outstanding

N/A

Mortgage 23 March 1989 Outstanding

N/A

Debenture 17 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.