Company NameNucleus Wine Investment Limited
Company StatusDissolved
Company Number07628841
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Morgan Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleHedge Fund Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 Hornbeam Crescent
Harrogate
HG2 8QA
Director NameMr Chris Brierley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(2 years, 8 months after company formation)
Appointment Duration4 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Aston Magna
Moreton-In-Marsh
Gloucestershire
GL56 9QN
Wales
Director NameVentura Holdings Limited (Corporation)
StatusClosed
Appointed10 May 2011(same day as company formation)
Correspondence Address12-14 Finch Road
Douglas
IM1 2PT
Director NameJustin Davda
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleEquity Trader
Country of ResidenceUnited States
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameRyan Flynn
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleBond Trader
Country of ResidenceUnited States
Correspondence Address3 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.nucleuswine.com

Location

Registered Address14 Hornbeam Crescent
Harrogate
HG2 8QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29k at £1Ryan Flynn
7.13%
Ordinary
25k at £1James Netherthorpe
6.14%
Ordinary
25k at £1Smith & Williamson Nominees LTD
6.14%
Ordinary
18.8k at £1Andrew West
4.61%
Ordinary
9.8k at £1Edward Cook
2.42%
Ordinary
8.9k at £1Jamie Waugh
2.19%
Ordinary
75k at £1Iiu Nominees LTD
18.43%
Ordinary
75k at £1Ventura Holdings LTD
18.43%
Ordinary
69k at £1Morgan Johnson
16.97%
Ordinary
62.2k at £1Justin Davda
15.28%
Ordinary
7.9k at £1Chris Brierley
1.93%
Ordinary
-OTHER
0.33%
-

Financials

Year2014
Net Worth£399,899
Cash£16,932
Current Liabilities£3,864

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
1 November 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 1
(6 pages)
1 November 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 1
(6 pages)
16 October 2017Purchase of own shares. (3 pages)
16 October 2017Purchase of own shares. (3 pages)
28 September 2017Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page)
17 August 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
17 August 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
8 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
8 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
21 October 2016Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 295,834.989788
(5 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 295,834.989788
(5 pages)
20 August 2015Purchase of own shares. (3 pages)
20 August 2015Purchase of own shares. (3 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 295,835.00
(4 pages)
20 August 2015Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 295,835.00
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 406,867.208
(5 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 406,867.208
(5 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 406,868
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 406,868
(4 pages)
31 January 2014Appointment of Mr Chris Brierley as a director (2 pages)
31 January 2014Appointment of Mr Chris Brierley as a director (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
15 January 2014Termination of appointment of Ryan Flynn as a director (1 page)
15 January 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 January 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 January 2014Termination of appointment of Ryan Flynn as a director (1 page)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 368,299
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 368,299
(3 pages)
13 January 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 January 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(3 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Morgan Johnson on 7 May 2013 (2 pages)
18 April 2013Termination of appointment of Justin Davda as a director (1 page)
18 April 2013Termination of appointment of Justin Davda as a director (1 page)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2011Termination of appointment of Philippa Keith as a director (1 page)
21 June 2011Appointment of Ventura Holdings Limited as a director (2 pages)
21 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,000
(3 pages)
21 June 2011Appointment of Ventura Holdings Limited as a director (2 pages)
21 June 2011Termination of appointment of Philippa Keith as a director (1 page)
21 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,000
(3 pages)
20 June 2011Appointment of Ryan Flynn as a director (2 pages)
20 June 2011Appointment of Ryan Flynn as a director (2 pages)
17 June 2011Appointment of Morgan Johnson as a director (2 pages)
17 June 2011Appointment of Justin Davda as a director (2 pages)
17 June 2011Appointment of Justin Davda as a director (2 pages)
17 June 2011Appointment of Morgan Johnson as a director (2 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)