Company Name01014273 Limited
Company StatusActive
Company Number01014273
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePeter John Lloyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1994)
RoleManaging Director
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMr Colin Geoffrey Bailey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleFinancial Director
Correspondence Address11 Doeford Close
Culceth
Warrington
Cheshire
WA3 4DL
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMr Gordon Forsyth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1997)
RoleProperty Director
Correspondence Address57 Ashworth Park
Knutsford
Warrington
Cheshire
WA16 9DG
Secretary NameMr Colin Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed15 February 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address11 Doeford Close
Culceth
Warrington
Cheshire
WA3 4DL
Director NameThomas Gregory
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 1997)
RoleSales Director
Correspondence Address383 Atherton Road
Hindley
Wigan
Lancashire
WN2 4QD
Director NameMr Stephen James Mullarkey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Director NameRoger Allen Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressHempgill
Carriage Drive
Frodsham
Cheshire
WA6 6DR
Director NameMr Nader Ghanbarnejad Haghighi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1997)
RoleManaging Director
Correspondence AddressThe Watermill
Ffrwd Road, Cefn Y Bedd
Flintshire
Clwyd
LL12 9SF
Wales
Director NameJohn Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address206 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TX
Secretary NameJohn Richard Brearley
NationalityBritish
StatusResigned
Appointed26 January 1996(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1998)
RoleFinance Director
Correspondence Address206 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TX
Director NameGeoffrey Walter Hewitt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RolePurchasing Director
Correspondence Address9 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameBrian Joseph Rice
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1997)
RoleHuman Resources Director
Correspondence AddressThe Cedars 30 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameMr Michael Smart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 March 1997)
RoleSales Director
Correspondence Address60 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameMr Nader Ghanbarnejad Haghighi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressThe Watermill
Ffrwd Road, Cefn Y Bedd
Flintshire
Clwyd
LL12 9SF
Wales
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2002)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressThe Byre Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HU
Secretary NameKeir McFarlane Barrie
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address45 Leeward Court
Asher Way Wapping
London
E1W 2JZ
Director NameMr Paul Gaskell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dowhills Road
Blundellsands
L23 8SH
Director NameMr David Martin Simons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFailand Farm
Green Lane Failand
Bristol
BS8 3TR
Secretary NameMr Paul Gaskell
NationalityBritish
StatusResigned
Appointed01 March 2002(30 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dowhills Road
Blundellsands
L23 8SH

Location

Registered AddressC/O Grant Thornton
Heron House
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£187,356,000
Gross Profit£48,075,000
Net Worth£4,614,000
Cash£9,276,000
Current Liabilities£28,088,000

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 November 2018Restoration by order of the court (4 pages)
19 December 2014Bona Vacantia disclaimer (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Receiver ceasing to act (1 page)
10 March 2006Receiver's abstract of receipts and payments (2 pages)
10 March 2006Receiver ceasing to act (1 page)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
12 January 2005Receiver's abstract of receipts and payments (2 pages)
27 January 2004Receiver's abstract of receipts and payments (4 pages)
3 April 2003Statement of Affairs in administrative receivership following report to creditors (26 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: po box 476 loushers lane warrington cheshire WA4 6RQ (1 page)
17 December 2002Appointment of receiver/manager (2 pages)
28 August 2002Full accounts made up to 30 September 2001 (19 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Re: section 394 (1 page)
3 May 2002Return made up to 15/02/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
5 December 2001Particulars of mortgage/charge (5 pages)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
13 October 2001Particulars of mortgage/charge (4 pages)
28 August 2001Director resigned (1 page)
19 July 2001Full accounts made up to 24 September 2000 (15 pages)
6 July 2001Return made up to 15/02/01; full list of members (6 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Full accounts made up to 26 September 1999 (15 pages)
17 March 2000Return made up to 15/02/00; full list of members (8 pages)
17 March 2000Location of debenture register (1 page)
17 March 2000Location of register of members (1 page)
27 July 1999Full accounts made up to 27 September 1998 (16 pages)
10 March 1999Return made up to 15/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1998Memorandum and Articles of Association (10 pages)
30 March 1998Full accounts made up to 28 September 1997 (17 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: china lane warrington cheshire WA4 6RT (1 page)
23 October 1997Company name changed greenalls cellars LIMITED\certificate issued on 23/10/97 (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Particulars of mortgage/charge (15 pages)
4 September 1997Memorandum and Articles of Association (19 pages)
4 September 1997Director resigned (1 page)
4 September 1997Declaration of assistance for shares acquisition (7 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1997Director resigned (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1997Director resigned (1 page)
28 July 1997New director appointed (3 pages)
10 July 1997Full accounts made up to 27 September 1996 (18 pages)
14 May 1997Return made up to 15/02/97; no change of members (6 pages)
14 May 1997Ad 10/01/84--------- £ si 12@1 (2 pages)
14 May 1997Nc inc already adjusted 26/04/83 (1 page)
14 May 1997Nc inc already adjusted 10/01/84 (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: po box 476 loushers lane warrington cheshire WA4 6RR (1 page)
24 May 1996Full accounts made up to 29 September 1995 (17 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 May 1996Secretary resigned;director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (17 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 October 1993Company name changed\certificate issued on 20/10/93 (2 pages)
14 June 1971Certificate of incorporation (1 page)
14 June 1971Certificate of incorporation (1 page)