Rd Wines Limited

DataGardener
rd wines limited
in liquidation
Micro

Rd Wines Limited

03639455Private Limited With Share Capital

Leonard Curtis Hoiuse, Elms Square, Bury New Road, Manchester, M457TA
Incorporated

28/09/1998

Company Age

27 years

Directors

4

Employees

8

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Rd Wines Limited (03639455) is a private limited with share capital incorporated on 28/09/1998 (27 years old) and registered in manchester, M457TA. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Our award winning shop rodney densem wines is located in nantwich, cheshire. wines, spirits and more.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 28/09/1998
M457TA
8 employees

Financial Overview

Total Assets

£39.1K

Liabilities

£29.2K

Net Assets

£9.9K

Cash

£18.5K

Key Metrics

8

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2026
Resolution
Category:Resolution
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2021
Legacy
Category:Insolvency
Date:18-12-2020
Legacy
Category:Capital
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Capital Cancellation Shares
Category:Capital
Date:07-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:10-09-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:10-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Capital Allotment Shares
Category:Capital
Date:23-01-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:10-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Resolution
Category:Resolution
Date:19-09-2017
Resolution
Category:Resolution
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Capital Allotment Shares
Category:Capital
Date:13-02-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-11-2015
Resolution
Category:Resolution
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2014
Termination Director Company With Name
Category:Officers
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Legacy
Category:Mortgage
Date:15-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/07/2026
Filing Date06/05/2025
Latest Accounts31/10/2024

Trading Addresses

Leonard Curtis Hoiuse, Elms Square, Bury New Road, Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

441952291129
rodneydensemwines.com
Leonard Curtis Hoiuse, Elms Square, Bury New Road, Manchester, M457TA