Company NameShellco 106 Limited
Company StatusDissolved
Company Number07424026
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

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 NameLewis Richard Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Director NameMark Peter Sands
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Director NameMr David Ross Garlick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Director NameIvo Hasler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Director NameAlan Neil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG
Director NameJMW Legal Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Contact

Websiteddwinesint.com

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lanc
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Liquidators' statement of receipts and payments to 1 December 2015 (8 pages)
31 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (8 pages)
31 December 2015Liquidators statement of receipts and payments to 9 October 2015 (8 pages)
31 December 2015Liquidators' statement of receipts and payments to 1 December 2015 (8 pages)
31 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (8 pages)
31 December 2015Liquidators statement of receipts and payments to 1 December 2015 (8 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
10 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (9 pages)
10 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (9 pages)
10 December 2014Liquidators statement of receipts and payments to 9 October 2014 (9 pages)
10 December 2014Liquidators statement of receipts and payments to 9 October 2014 (9 pages)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Liquidators' statement of receipts and payments to 9 October 2013 (10 pages)
11 February 2014Liquidators' statement of receipts and payments to 9 October 2013 (10 pages)
11 February 2014Liquidators statement of receipts and payments to 9 October 2013 (10 pages)
11 February 2014Liquidators statement of receipts and payments to 9 October 2013 (10 pages)
25 June 2013Registered office address changed from C/O Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
28 November 2012Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 28 November 2012 (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-10
(1 page)
18 October 2012Statement of affairs with form 4.19 (5 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Statement of affairs with form 4.19 (5 pages)
22 February 2012Director's details changed for Mark Sands on 10 February 2012 (2 pages)
22 February 2012Director's details changed for Mark Sands on 10 February 2012 (2 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 80
(5 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 80
(5 pages)
8 June 2011Appointment of Ivo Hasler as a director (3 pages)
8 June 2011Appointment of Alan Neil as a director (3 pages)
8 June 2011Appointment of Alan Neil as a director (3 pages)
8 June 2011Appointment of Ivo Hasler as a director (3 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 12/01/2011
(21 pages)
19 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1
(4 pages)
19 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
19 January 2011Appointment of David Ross Garlick as a director (3 pages)
19 January 2011Sub-division of shares on 12 January 2011 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Appointment of David Ross Garlick as a director (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 19 January 2011 (2 pages)
19 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1
(4 pages)
19 January 2011Sub-division of shares on 12 January 2011 (5 pages)
19 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
19 January 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 19 January 2011 (2 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 12/01/2011
(21 pages)
15 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
15 December 2010Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
8 December 2010Appointment of Mark Sands as a director (3 pages)
8 December 2010Termination of appointment of Christopher King as a director (2 pages)
8 December 2010Appointment of Lewis Jones as a director (3 pages)
8 December 2010Appointment of Lewis Jones as a director (3 pages)
8 December 2010Appointment of Mark Sands as a director (3 pages)
8 December 2010Termination of appointment of Christopher King as a director (2 pages)
29 October 2010Incorporation (31 pages)
29 October 2010Incorporation (31 pages)