Company NameWholesale Portfolio Limited
Company StatusDissolved
Company Number06796812
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)
Dissolution Date25 December 2013 (10 years, 3 months ago)
Previous NameDrinks Portfolio Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Paul Wilson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Winsford
Cheshire
CW7 2AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Zaheer Hussain Khan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Doncaster Road
Rotherham
South Yorkshire
S65 2BL
Director NameMr Mohammed Asghar Jami
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Whiteacre Road
Ashton-Under-Lyne
Lancashire
OL6 9NS

Location

Registered Address130 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Mohammed Asghar Jami
100.00%
Ordinary

Financials

Year2014
Turnover£1,699,428
Gross Profit£610,997
Net Worth£428,766
Cash£79,014
Current Liabilities£143,861

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
25 September 2013Dissolution deferment (1 page)
25 September 2013Completion of winding up (1 page)
25 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 November 2012Order of court to wind up (3 pages)
22 November 2012Order of court to wind up (3 pages)
26 June 2012Termination of appointment of Mohammed Asghar Jami as a director on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Mohammed Jami as a director (1 page)
28 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(4 pages)
28 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(4 pages)
4 January 2012Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page)
4 January 2012Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page)
4 January 2012Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
28 December 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-12
(3 pages)
28 December 2011Company name changed drinks portfolio LTD\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
14 December 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
12 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
14 October 2011Withdraw the company strike off application (2 pages)
14 October 2011Withdraw the company strike off application (2 pages)
5 October 2011Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Paul Wilson as a director (2 pages)
5 October 2011Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Paul Wilson as a director on 5 October 2011 (2 pages)
2 March 2011Voluntary strike-off action has been suspended (1 page)
2 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
6 July 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Termination of appointment of Zaheer Khan as a director (1 page)
8 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Zaheer Khan as a director (1 page)
8 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (3 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Appointment of Mr Mohammed Asghar Jami as a director (2 pages)
9 February 2010Appointment of Mr Mohammed Asghar Jami as a director (2 pages)
9 February 2010Termination of appointment of Zaheer Khan as a director (1 page)
9 February 2010Termination of appointment of Zaheer Khan as a director (1 page)
26 January 2009Director appointed mr zaheer khan (1 page)
26 January 2009Director appointed mr zaheer khan (1 page)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Appointment Terminated Director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)