29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Mark Simmonds |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2016(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 July 2021) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Pantelis Christoforou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Scratchwood House Barnet Lane Elstree Herts WD6 3QU |
Director Name | Mr Lakis Michaelides |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mr Christos Kyrillos Ioannou Papaloizou |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 The Bishops Avenue London N2 0AP |
Director Name | Mr Peter Earl Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Keith Hamilton Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 July 2014) |
Role | Trading Director |
Country of Residence | Wales |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Julie Ann Wirth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Amanda Jane Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Website | www.winerack.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01753 890095 |
Telephone region | Slough |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Conviviality Retail PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,412,000 |
Gross Profit | £2,872,000 |
Net Worth | -£73,000 |
Cash | £122,000 |
Current Liabilities | £2,901,000 |
Latest Accounts | 1 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
7 October 2015 | Delivered on: 15 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
18 October 2013 | Delivered on: 25 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 25 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2016 | Delivered on: 22 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 July 2013 | Delivered on: 11 July 2013 Satisfied on: 11 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 November 2020 | Administrator's progress report (28 pages) |
---|---|
4 August 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Administrator's progress report (29 pages) |
11 January 2020 | Notice of appointment of a replacement or additional administrator (14 pages) |
23 December 2019 | Notice of order removing administrator from office (14 pages) |
8 November 2019 | Administrator's progress report (28 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
20 May 2019 | Administrator's progress report (30 pages) |
29 March 2019 | Notice of extension of period of Administration (4 pages) |
9 November 2018 | Administrator's progress report (45 pages) |
12 June 2018 | Statement of affairs with form AM02SOA (9 pages) |
5 June 2018 | Notice of deemed approval of proposals (4 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Change of name notice (2 pages) |
29 April 2018 | Statement of administrator's proposal (84 pages) |
27 April 2018 | Registered office address changed from Weston Road Crewe Cheshire CW1 6BP to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 27 April 2018 (2 pages) |
24 April 2018 | Appointment of an administrator (4 pages) |
12 April 2018 | Satisfaction of charge 068802880011 in full (4 pages) |
12 April 2018 | Satisfaction of charge 068802880010 in full (4 pages) |
20 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
16 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
16 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
16 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (114 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
2 June 2017 | Termination of appointment of David Alexander Robertson Adams as a director on 30 May 2017 (1 page) |
2 June 2017 | Termination of appointment of David Alexander Robertson Adams as a director on 30 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
19 April 2017 | Director's details changed for Mrs Diana Hunter on 30 August 2013 (2 pages) |
19 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (91 pages) |
19 April 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (22 pages) |
19 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
19 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
19 April 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (22 pages) |
19 April 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
19 April 2017 | Director's details changed for Mrs Diana Hunter on 30 August 2013 (2 pages) |
19 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (91 pages) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
22 July 2016 | Registration of charge 068802880011, created on 8 July 2016 (11 pages) |
22 July 2016 | Registration of charge 068802880011, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 068802880010, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 068802880010, created on 8 July 2016 (11 pages) |
2 June 2016 | Appointment of Mr Mark Simmonds as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Mark Simmonds as a director on 2 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
24 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (20 pages) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (20 pages) |
8 March 2016 | Satisfaction of charge 068802880007 in full (4 pages) |
8 March 2016 | Satisfaction of charge 068802880006 in full (4 pages) |
8 March 2016 | Satisfaction of charge 068802880006 in full (4 pages) |
8 March 2016 | Satisfaction of charge 068802880007 in full (4 pages) |
15 October 2015 | Registration of charge 068802880008, created on 7 October 2015 (64 pages) |
15 October 2015 | Registration of charge 068802880009, created on 9 October 2015 (71 pages) |
15 October 2015 | Registration of charge 068802880008, created on 7 October 2015 (64 pages) |
15 October 2015 | Registration of charge 068802880009, created on 9 October 2015 (71 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 February 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (18 pages) |
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
27 February 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (18 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (2 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
10 February 2014 | Termination of appointment of Roger Pedder as a director (1 page) |
10 February 2014 | Termination of appointment of Roger Pedder as a director (1 page) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
25 October 2013 | Registration of charge 068802880006 (10 pages) |
25 October 2013 | Registration of charge 068802880007 (12 pages) |
25 October 2013 | Registration of charge 068802880007 (12 pages) |
25 October 2013 | Registration of charge 068802880006 (10 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (9 pages) |
23 October 2013 | Memorandum and Articles of Association (9 pages) |
23 October 2013 | Resolutions
|
21 October 2013 | Appointment of Mr David Alexander Robertson Adams as a director (4 pages) |
21 October 2013 | Appointment of Mr David Alexander Robertson Adams as a director (4 pages) |
18 October 2013 | Company name changed L. C. L. enterprises LTD\certificate issued on 18/10/13
|
18 October 2013 | Company name changed L. C. L. enterprises LTD\certificate issued on 18/10/13
|
14 October 2013 | Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BP England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BP England on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Lakis Michaelides as a director (1 page) |
14 October 2013 | Termination of appointment of Christos Papaloizou as a director (1 page) |
14 October 2013 | Appointment of Mr Peter Earl Hodgson as a director (2 pages) |
14 October 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
14 October 2013 | Appointment of Mr Keith Hamilton Webb as a director (2 pages) |
14 October 2013 | Termination of appointment of Pantelis Christoforou as a director (1 page) |
14 October 2013 | Termination of appointment of Lakis Michaelides as a director (1 page) |
14 October 2013 | Registered office address changed from Venus House Unit 3 62 Garman Road London N17 0UT United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Roger Anthony Pedder as a director (2 pages) |
14 October 2013 | Appointment of Mr Roger Anthony Pedder as a director (2 pages) |
14 October 2013 | Termination of appointment of Pantelis Christoforou as a director (1 page) |
14 October 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
14 October 2013 | Appointment of Mr Keith Hamilton Webb as a director (2 pages) |
14 October 2013 | Registered office address changed from Venus House Unit 3 62 Garman Road London N17 0UT United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Christos Papaloizou as a director (1 page) |
14 October 2013 | Appointment of Mr Peter Earl Hodgson as a director (2 pages) |
30 September 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
30 September 2013 | Statement of company's objects (2 pages) |
30 September 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
30 September 2013 | Statement of company's objects (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
11 September 2013 | Satisfaction of charge 068802880005 in full (4 pages) |
11 September 2013 | Satisfaction of charge 068802880005 in full (4 pages) |
30 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 July 2013 | Registration of charge 068802880005 (26 pages) |
11 July 2013 | Registration of charge 068802880005 (26 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Venus House Brantwood Road London N17 0YD United Kingdom on 5 April 2011 (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
29 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
24 February 2010 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2010 (1 page) |
8 October 2009 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
4 May 2009 | Ad 17/04/09\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
4 May 2009 | Ad 17/04/09\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
28 April 2009 | Director's change of particulars / christoforou pantelis / 17/04/2009 (2 pages) |
28 April 2009 | Director's change of particulars / christoforou pantelis / 17/04/2009 (2 pages) |
17 April 2009 | Incorporation (16 pages) |
17 April 2009 | Incorporation (16 pages) |