About

Registered Number: 04763752
Date of Incorporation: 14/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2017 (7 years and 2 months ago)
Registered Address: MARKS BLOOM, 60/62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.