About

Registered Number: 02009180
Date of Incorporation: 11/04/1986 (38 years ago)
Company Status: Liquidation
Date of Dissolution: 04/12/2017 (6 years and 4 months ago)
Registered Address: 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle, NE3 3LS

 

Wizard Wine Ltd was registered on 11 April 1986 and has its registered office in Gosforth, Newcastle, it's status is listed as "Liquidation". There is one director listed as Crawford, James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, James 06 August 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2019
REST-MVL - N/A 25 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2017
LIQ13 - N/A 04 September 2017
4.68 - Liquidator's statement of receipts and payments 12 April 2017
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
4.70 - N/A 22 March 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 11 August 2015
AP03 - Appointment of secretary 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 07 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 09 November 1992
CERTNM - Change of name certificate 21 October 1992
AUD - Auditor's letter of resignation 21 May 1992
287 - Change in situation or address of Registered Office 08 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 24 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 05 August 1991
288 - N/A 22 April 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 05 March 1991
RESOLUTIONS - N/A 12 December 1990
363a - Annual Return 12 December 1990
AA - Annual Accounts 21 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 21 September 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
CERT10 - Re-registration of a company from public to private 26 January 1990
MAR - Memorandum and Articles - used in re-registration 26 January 1990
53 - Application by a public company for re-registration as a private company 26 January 1990
288 - N/A 05 December 1989
395 - Particulars of a mortgage or charge 07 November 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
288 - N/A 05 September 1989
288 - N/A 17 July 1989
288 - N/A 02 June 1989
288 - N/A 07 April 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 30 January 1989
287 - Change in situation or address of Registered Office 24 May 1988
RESOLUTIONS - N/A 19 April 1988
AUDS - Auditor's statement 19 April 1988
AUDR - Auditor's report 19 April 1988
BS - Balance sheet 19 April 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 19 April 1988
43(3) - Application by a private company for re-registration as a public company 19 April 1988
RESOLUTIONS - N/A 15 April 1988
CERT5 - Re-registration of a company from private to public 31 March 1988
123 - Notice of increase in nominal capital 23 March 1988
PUC 2 - N/A 23 March 1988
MAR - Memorandum and Articles - used in re-registration 19 February 1988
MEM/ARTS - N/A 13 February 1988
288 - N/A 15 January 1988
288 - N/A 08 December 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 20 October 1987
288 - N/A 28 September 1987
RESOLUTIONS - N/A 28 August 1987
288 - N/A 28 August 1987
RESOLUTIONS - N/A 22 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1987
288 - N/A 30 September 1986
287 - Change in situation or address of Registered Office 30 September 1986
GAZ(U) - N/A 10 September 1986
CERTNM - Change of name certificate 05 September 1986
NEWINC - New incorporation documents 11 April 1986

Mortgages & Charges

Description Date Status Charge by
Trust debenture 22 October 1990 Outstanding

N/A

A registered charge 22 October 1990 Outstanding

N/A

Debenture 27 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.