The Wine Explorer Limited NEWBURY


The Wine Explorer Limited was formally closed on 2023-10-24. The Wine Explorer was a private limited company that could have been found at Norfolk House, 75 Bartholomew Street, Newbury, RG14 5DU, Berkshire. Its net worth was estimated to be around -39473 pounds, while the fixed assets belonging to the company amounted to 815 pounds. The company (formed on 2002-07-04) was run by 2 directors and 1 secretary.
Director Graham M. who was appointed on 04 July 2002.
Director Nicola M. who was appointed on 04 July 2002.
Among the secretaries, we can name: Graham M. appointed on 04 July 2002.

The company was officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (46342). As stated in the Companies House data, there was a name change on 2008-02-13 and their previous name was Graham Mitchell Vintners. There is a second name alteration mentioned: previous name was Vintoxicate performed on 2002-09-05. The last confirmation statement was sent on 2022-07-04 and last time the annual accounts were sent was on 31 December 2022. 2015-07-04 was the date of the latest annual return.

The Wine Explorer Limited Address / Contact

Office Address Norfolk House
Office Address2 75 Bartholomew Street
Town Newbury
Post code RG14 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04477287
Date of Incorporation Thu, 4th Jul 2002
Date of Dissolution Tue, 24th Oct 2023
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jul 2023
Last confirmation statement dated Mon, 4th Jul 2022

Company staff

Graham M.

Position: Director

Appointed: 04 July 2002

Graham M.

Position: Secretary

Appointed: 04 July 2002

Nicola M.

Position: Director

Appointed: 04 July 2002

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2002

Resigned: 04 July 2002

Athenaeum Directors Limited

Position: Director

Appointed: 04 July 2002

Resigned: 04 July 2002

People with significant control

Graham M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Nicola M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Graham Mitchell Vintners February 13, 2008
Vintoxicate September 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-39 473-44 074       
Balance Sheet
Cash Bank On Hand 8 30615 688  43 13739 44824 7704 223
Current Assets112 33497 92489 65277 421267 762229 314124 53178 1744 223
Debtors2 250525   2 17783404 
Net Assets Liabilities  54 58868 876150 586189 350-195 164-203 807-257 756
Property Plant Equipment 611459  786590442 
Total Inventories 89 09373 964  184 00085 00053 000 
Cash Bank In Hand11 7328 306       
Net Assets Liabilities Including Pension Asset Liability-39 473-44 074       
Stocks Inventory98 35289 093       
Tangible Fixed Assets815611       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-39 475-44 076       
Shareholder Funds-39 473-44 074       
Other
Accrued Liabilities 660660   660660 
Accumulated Depreciation Impairment Property Plant Equipment 6 6796 831  7 6347 8307 978 
Amounts Owed To Related Parties      316 509275 759 
Average Number Employees During Period  2 22222
Creditors 142 609144 699146 640419 452419 450320 285282 423261 979
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -90 301-40 750 
Increase From Depreciation Charge For Year Property Plant Equipment  152   196148 
Loans Owed To Related Parties     406 810316 509275 759 
Net Current Assets Liabilities-40 288-44 68555 04769 219151 690190 136-195 754-204 249-257 756
Number Shares Issued Fully Paid     2222
Other Creditors      429431 
Other Inventories      85 00053 000 
Par Value Share 1    111
Property Plant Equipment Gross Cost 7 290   8 4208 4208 420 
Taxation Social Security Payable      1 0154 766 
Trade Creditors Trade Payables 4 6172 262   1 672807 
Profit Loss  -10 514      
Total Assets Less Current Liabilities-39 473-44 07454 58868 876150 586189 350   
Trade Debtors Trade Receivables 525       
Fixed Assets8156114593431 104786   
Creditors Due Within One Year152 622142 609       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation7 2907 290       
Tangible Fixed Assets Depreciation6 4756 679       
Tangible Fixed Assets Depreciation Charged In Period 204       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, July 2023
Free Download (7 pages)

Company search

Advertisements