Company NameWines2Drink Ltd
Company StatusDissolved
Company Number08028244
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)
Previous NameHad & Coddock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robert Mays
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NameDavid Anthony Pride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleFish Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address33 Boulevard
Hull
HU3 2TS

Contact

Telephone01482 214915
Telephone regionHull

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.5David Pride
50.00%
Ordinary
1 at £0.5Robert Mays
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 May 2015Delivered on: 22 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
12 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
9 August 2019Liquidators' statement of receipts and payments to 31 May 2019 (21 pages)
7 August 2018Liquidators' statement of receipts and payments to 31 May 2018 (15 pages)
15 June 2017Registered office address changed from Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL to 36 Park Row Leeds LS1 5JL on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL to 36 Park Row Leeds LS1 5JL on 15 June 2017 (2 pages)
14 June 2017Statement of affairs (8 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
14 June 2017Termination of appointment of David Anthony Pride as a director on 1 June 2017 (1 page)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
(1 page)
14 June 2017Termination of appointment of David Anthony Pride as a director on 1 June 2017 (1 page)
14 June 2017Statement of affairs (8 pages)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Appointment of a voluntary liquidator (1 page)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
22 May 2015Registration of charge 080282440001, created on 19 May 2015 (18 pages)
22 May 2015Registration of charge 080282440001, created on 19 May 2015 (18 pages)
19 February 2015Appointment of Mr Robert Mays as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Robert Mays as a director on 18 February 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 November 2014Registered office address changed from Louis Pearlman Centre Suite 11 Goulton Street Hull HU3 4DL to Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Louis Pearlman Centre Suite 11 Goulton Street Hull HU3 4DL to Louis Pearlman Centre Goulton Street Hull Eryc HU3 4DL on 21 November 2014 (1 page)
20 November 2014Company name changed had & coddock LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
20 November 2014Company name changed had & coddock LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
16 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Registered office address changed from Louis Pearlman Centre Suite 119 Goulton Street Hull Eryc GU3 4DL on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Louis Pearlman Centre Suite 119 Goulton Street Hull Eryc GU3 4DL on 12 June 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
13 May 2013Registered office address changed from 45 Sailors Wharf Victoria Dock Hull HU9 1UJ United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 45 Sailors Wharf Victoria Dock Hull HU9 1UJ United Kingdom on 13 May 2013 (2 pages)
12 April 2012Incorporation (36 pages)
12 April 2012Incorporation (36 pages)