ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivas Wine Limited

Vivas Wine Limited is a dissolved company incorporated on 28 February 2008 with the registered office located in Bristol, Bristol. Vivas Wine Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 16 April 2019 (6 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
06518236
Private limited company
Age
17 years
Incorporated 28 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Whitchurch Lane
Whitchurch
Bristol
BS14 0JZ
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Operating Officer • Italian • Lives in Scotland • Born in Jul 1971
Director • Solicitor • Irish • Lives in Ireland • Born in Apr 1972
Director • Group Chief Financial Officer • British • Lives in Scotland • Born in Jul 1965
Director • Commercial & Operations Finance Director • British • Lives in Scotland • Born in Apr 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bibendum OFF Trade Limited
Andrea Pozzi, Ewan James Robertson, and 1 more are mutual people.
Active
Matthew Clark Bibendum Limited
Andrea Pozzi, Ewan James Robertson, and 1 more are mutual people.
Active
Matthew Clark Bibendum (Holdings) Limited
Andrea Pozzi, Ewan James Robertson, and 1 more are mutual people.
Active
Walker & Wodehouse Wines Limited
Andrea Pozzi, Ewan James Robertson, and 1 more are mutual people.
Active
Magners GB Limited
Andrea Pozzi, Ewan James Robertson, and 1 more are mutual people.
Active
C & C Holdings (Ni) Limited
Ewan James Robertson and C&C Management Services Limited are mutual people.
Active
Tennent Caledonian Breweries Wholesale Limited
Andrea Pozzi and Ewan James Robertson are mutual people.
Active
Tennent Caledonian Breweries UK Limited
Andrea Pozzi and C&C Management Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
30 Apr 2017
For period 30 Mar30 Apr 2017
Traded for 13 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 16 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 29 Jan 2019
Application To Strike Off
6 Years Ago on 21 Jan 2019
C&C Management Services (Uk) Limited Resigned
7 Years Ago on 26 Sep 2018
C&C Management Services Limited Appointed
7 Years Ago on 26 Sep 2018
Registered Address Changed
7 Years Ago on 8 May 2018
Mark Riley Resigned
7 Years Ago on 17 Apr 2018
Mark Riley Resigned
7 Years Ago on 17 Apr 2018
Stephen Frederick Jebson Resigned
7 Years Ago on 17 Apr 2018
Mr Jonathan Solesbury Appointed
7 Years Ago on 17 Apr 2018
Get Credit Report
Discover Vivas Wine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 29 Jan 2019
Application to strike the company off the register
Submitted on 21 Jan 2019
Appointment of C&C Management Services Limited as a secretary on 26 September 2018
Submitted on 3 Oct 2018
Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
Submitted on 3 Oct 2018
Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 8 May 2018
Submitted on 8 May 2018
Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 19 April 2018
Submitted on 19 Apr 2018
Appointment of Mr David Johnston as a director on 17 April 2018
Submitted on 19 Apr 2018
Appointment of Mr Jonathan Solesbury as a director on 17 April 2018
Submitted on 19 Apr 2018
Termination of appointment of Stephen Frederick Jebson as a director on 17 April 2018
Submitted on 19 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year