Vwl Adminco Limited

DataGardener
vwl adminco limited
in administration
Small

Vwl Adminco Limited

06855798Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

23/03/2009

Company Age

17 years

Directors

4

Employees

111

SIC Code

47250

Risk

not scored

Company Overview

Registration, classification & business activity

Vwl Adminco Limited (06855798) is a private limited with share capital incorporated on 23/03/2009 (17 years old) and registered in brighton, BN14EA. The company operates under SIC code 47250 and is classified as Small.

Vagabond wines limited is a retail and hospitality company based out of 23 charlotte road, first floor, london, england, ec2a 3pb

Private Limited With Share Capital
SIC: 47250
Small
Incorporated 23/03/2009
BN14EA
111 employees

Financial Overview

Total Assets

£8.03M

Liabilities

£7.03M

Net Assets

£1.00M

Turnover

£7.43M

Cash

£657.8K

Key Metrics

111

Employees

4

Directors

65

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2024
Change Of Name Notice
Category:Change Of Name
Date:05-09-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:11-07-2022
Capital Allotment Shares
Category:Capital
Date:08-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Capital Allotment Shares
Category:Capital
Date:24-10-2021
Legacy
Category:Capital
Date:16-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-04-2021
Legacy
Category:Insolvency
Date:16-04-2021
Resolution
Category:Resolution
Date:16-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Auditors Resignation Company
Category:Auditors
Date:04-08-2020
Resolution
Category:Resolution
Date:22-04-2020
Capital Allotment Shares
Category:Capital
Date:20-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2018
Capital Allotment Shares
Category:Capital
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:06-09-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2018
Resolution
Category:Resolution
Date:24-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2018
Legacy
Category:Miscellaneous
Date:09-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2018
Legacy
Category:Miscellaneous
Date:26-06-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Legacy
Category:Return
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Capital Allotment Shares
Category:Capital
Date:19-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:17-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Legacy
Category:Mortgage
Date:24-02-2011

Import / Export

Imports
12 Months1
60 Months28
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2024
Filing Date22/12/2022
Latest Accounts27/03/2022

Trading Addresses

3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered
52-54 Gracechurch Street, London, EC3V0EH

Contact

02073811717
jobs@vagabondwines.co.uk
vagabondwines.co.uk
3Rd Floor 37 Frederick Place, Brighton, BN14EA