Company NameHirondelle Wines Limited
Company StatusDissolved
Company Number05606416
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Alan Welsby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(6 months after company formation)
Appointment Duration12 years, 6 months (closed 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beach Approach
Filey
North Yorkshire
YO14 9LB
Director NameMr Ian Armstrong Welsby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2006)
RoleConsultant
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Secretary NameMr Jonathan Alan Welsby
NationalityBritish
StatusResigned
Appointed08 January 2006(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Mill Road
Driffield
East Yorkshire
YO25 6TT
Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2011)
RoleFinance Advisor
Country of ResidenceEngland
Correspondence Address18 Common Lane
Welton
East Yorkshire
HU15 1PT
Director NameMr Alan Laslett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2007)
RoleBroker
Correspondence AddressRed Lodge
Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameKerry Anne Welsby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address21 Kings Mill Road
Driffield
North Humberside
YO25 6TT
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed26 April 2006(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2010)
RoleConsultant
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Secretary NameMr Richard Sean Firth
StatusResigned
Appointed30 March 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2011)
RoleCompany Director
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Riding Of Yorkshire
HU14 3RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

200 at £1Rjg Driffield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£717,249
Cash£1,268
Current Liabilities£2,074,349

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 2017Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 1 Beach Approach Filey North Yorkshire YO14 9LB on 15 September 2017 (2 pages)
14 September 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Notice of move from Administration to Dissolution on 19 September 2014 (1 page)
26 September 2014Administrator's progress report to 19 September 2014 (17 pages)
11 September 2014Administrator's progress report to 6 August 2014 (18 pages)
11 September 2014Administrator's progress report to 6 August 2014 (18 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
5 September 2013Notice of extension of period of Administration (1 page)
4 September 2013Administrator's progress report to 6 August 2013 (22 pages)
4 September 2013Administrator's progress report to 6 August 2013 (22 pages)
25 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 1 February 2013 (24 pages)
22 February 2013Administrator's progress report to 1 February 2013 (24 pages)
31 August 2012Notice of extension of period of Administration (1 page)
9 May 2012Administrator's progress report to 25 March 2012 (20 pages)
12 January 2012Notice of deemed approval of proposals (1 page)
28 November 2011Statement of affairs with form 2.14B (7 pages)
28 November 2011Statement of administrator's proposal (12 pages)
4 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages)
4 October 2011Appointment of an administrator (1 page)
4 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Richard Firth as a secretary (1 page)
9 June 2011Termination of appointment of Richard Firth as a director (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
23 December 2010 (7 pages)
29 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 200
(4 pages)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
5 July 2010Termination of appointment of Ian Welsby as a secretary (1 page)
28 January 2010 (7 pages)
20 January 2010Termination of appointment of Kerry Welsby as a director (1 page)
20 January 2010Director's details changed for Mr Richard Sean Firth on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jonathan Alan Welsby on 20 January 2010 (2 pages)
19 October 2009Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page)
19 October 2009Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (2 pages)
30 October 2008Return made up to 28/10/08; full list of members (5 pages)
20 August 2008 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 28/10/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 28/10/06; full list of members (4 pages)
3 November 2006Secretary's particulars changed (1 page)
29 August 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield YO25 6TT (1 page)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Ad 26/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
14 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 January 2006New director appointed (2 pages)
28 October 2005Incorporation (31 pages)