Edward Parker Wines Ltd was registered on 14 May 2003 with its registered office in Kingston Upon Thames. We don't know the number of employees at Edward Parker Wines Ltd. There are 3 directors listed as Parker, Edward, Mccalmont, Peter Victor, Moxon, Matthew Sebastian for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCALMONT, Peter Victor | 15 July 2009 | 01 July 2011 | 1 |
MOXON, Matthew Sebastian | 06 February 2006 | 13 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Edward | 29 February 2012 | 29 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2014 | |
RESOLUTIONS - N/A | 19 December 2012 | |
RESOLUTIONS - N/A | 19 December 2012 | |
4.20 - N/A | 19 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 December 2012 | |
AR01 - Annual Return | 13 August 2012 | |
TM02 - Termination of appointment of secretary | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AP03 - Appointment of secretary | 29 February 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
TM02 - Termination of appointment of secretary | 29 February 2012 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
AR01 - Annual Return | 14 June 2011 | |
CH04 - Change of particulars for corporate secretary | 07 June 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
CH01 - Change of particulars for director | 10 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AAMD - Amended Accounts | 10 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
363a - Annual Return | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2009 | |
363a - Annual Return | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
RESOLUTIONS - N/A | 15 June 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2008 | |
RESOLUTIONS - N/A | 17 November 2008 | |
123 - Notice of increase in nominal capital | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 14 June 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
123 - Notice of increase in nominal capital | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
363s - Annual Return | 19 July 2005 | |
CERTNM - Change of name certificate | 17 June 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 11 September 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2012 | Outstanding |
N/A |
Debenture | 05 September 2011 | Outstanding |
N/A |
Legal mortgage | 16 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 2003 | Fully Satisfied |
N/A |