WINE COMPANY REALISATIONS LIMITED

  • Company statusdissolved
  • Company No02765546
  • Age32 years 8 months Incorporated 12 November 1992
  • Officers0

Address

King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

WINE COMPANY REALISATIONS LIMITED is an dissolved company incorporated on 12 November 1992 and based in Norwich, Norfolk. The company was registered 33 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    5134 , 5225

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

10 Years Ago on 26 Feb 2015

Liquidation Voluntary Creditors Return Of Final Meeting

10 Years Ago on 26 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 28 Jul 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 26 Mar 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 26 Mar 2014

Liquidation Voluntary Cease To Act As Liquidator

11 Years Ago on 31 Dec 2013

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 31 Dec 2013

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 31 Dec 2013

Liquidation Court Order Miscellaneous

11 Years Ago on 31 Dec 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 20 Aug 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 14 Feb 2013

Liquidation Voluntary Statement Of Receipts And Payments

12 Years Ago on 05 Feb 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 24 Jul 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 24 Jul 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 02 Feb 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 15 Aug 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 09 Aug 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 09 Aug 2011

Liquidation In Administration Move To Creditors Voluntary Liquidation

15 Years Ago on 19 Jan 2010

Liquidation In Administration Statement Of Affairs With Form Attached

15 Years Ago on 25 Nov 2009

Liquidation In Administration Statement Of Affairs With Form Attached

15 Years Ago on 12 Oct 2009

Liquidation Court Order Miscellaneous

16 Years Ago on 24 Apr 2009

Liquidation In Administration Appointment Of Administrator

16 Years Ago on 24 Apr 2009

Liquidation In Administration Appointment Of Replacement Additional Administrator

16 Years Ago on 24 Apr 2009

Liquidation In Administration Resignation Of Administrator

16 Years Ago on 24 Apr 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FELGATE, Kennedy Johnsecretary 12 Nov 1992
ABSOLON, Thomas Chalmersdirector Apr 194824 Aug 2000
COBBOLD, Richard Alastairdirector Jul 193512 Nov 1992
FELGATE, Kennedy Johndirector Jan 194712 Nov 1992
HAYMAN, Christopher Frankdirector Feb 194728 Nov 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.