About

Registered Number: 07603355
Date of Incorporation: 13/04/2011 (13 years ago)
Company Status: Administration
Registered Address: The Chancery, 58 Pring Gardens, Manchester, Greater Manchester, M2 1EW

 

Established in 2011, Whittalls Wines Merchants 1 Ltd has its registered office in Manchester in Greater Manchester. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM01 - N/A 15 February 2019
AD01 - Change of registered office address 06 February 2019
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 19 April 2018
MR01 - N/A 21 March 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 15 April 2016
AUD - Auditor's letter of resignation 17 March 2016
AUD - Auditor's letter of resignation 16 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 April 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AA - Annual Accounts 26 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 March 2013
AA01 - Change of accounting reference date 25 May 2012
AR01 - Annual Return 25 May 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 26 April 2011
CERTNM - Change of name certificate 21 April 2011
CONNOT - N/A 21 April 2011
RESOLUTIONS - N/A 20 April 2011
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Rent deposit deed 22 November 2011 Outstanding

N/A

Rent deposit deed 20 June 2011 Outstanding

N/A

Debenture 25 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.