Dissolved
Dissolved 2015-09-26
Company Information for SABRETOOTH VINTNERS LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
04568123
Private Limited Company
Dissolved Dissolved 2015-09-26 |
Company Name | |
---|---|
SABRETOOTH VINTNERS LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON | |
Company Number | 04568123 | |
---|---|---|
Date formed | 2002-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 02:41:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANDREW BONNEY |
||
ALEXANDER JAMES CORBETT |
||
DAMIAN ROBERT TOWNLEY PEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN PATRICK HALL SMITH |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLF PROPERTIES LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
LONDON & SCOTTISH INTERNATIONAL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1994-01-18 | Active | |
WELLINGTON BOOTS LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2003-10-10 | Active | |
TRANSLUX INTERNATIONAL LIMITED | Company Secretary | 2007-03-05 | CURRENT | 1989-07-20 | Active | |
HELI AIR LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1986-06-17 | Active | |
SABRETOOTH INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-01-08 | Active | |
MIDOLU LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
PIZZAROVA LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
MUCO TRADING LIMITED | Director | 2013-04-17 | CURRENT | 2011-08-11 | Dissolved 2014-03-18 | |
ICONCLUB LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active - Proposal to Strike off | |
SABRETOOTH INVESTMENTS LIMITED | Director | 2002-01-08 | CURRENT | 2002-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 8 PHYSIC PLACE LONDON SW3 4HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2136000 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 25/03/12 TOTAL EXEMPTION SMALL | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1ST FLOOR 33 REDESDALE STREET LONDON SW3 4BL | |
AR01 | 21/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CORBETT / 01/09/2010 | |
AA | 28/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROBERT TOWNLEY PEEL / 01/08/2010 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROBERT TOWNLEY PEEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CORBETT / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: THE BELLE VUE 1 CLAPHAM COMMON SOUTH SIDE LONDON SW4 7AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/04--------- £ SI 42000@1=42000 £ IC 2094000/2136000 | |
88(2)R | AD 07/07/04--------- £ SI 534000@1=534000 £ IC 1560000/2094000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 110 CANNON STREET LONDON EC4N 6AR | |
88(2)R | AD 03/04/03--------- £ SI 1360000@1=1360000 £ IC 200000/1560000 | |
88(2)R | AD 27/11/02--------- £ SI 199999@1=199999 £ IC 1/200000 | |
RES04 | NC INC ALREADY ADJUSTED 28/10/02 | |
123 | £ NC 1000/5000000 28/10/02 | |
RES13 | DIRECTORS POWERS-SHARES 28/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-20 |
Notices to Creditors | 2014-08-14 |
Appointment of Liquidators | 2014-08-14 |
Resolutions for Winding-up | 2014-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GROUPE CHEZ GERARD RESTAURANTS LIMITED | |
LEGAL CHARGE | Satisfied | BANCO BILBAO VIZCAYA ARGENTARIA S.A. |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABRETOOTH VINTNERS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
THE CITY PUB COMPANY (WEST) LIMITED | 2013-06-07 | Outstanding |
We have found 1 mortgage charges which are owed to SABRETOOTH VINTNERS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SABRETOOTH VINTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SABRETOOTH VINTNERS LIMITED | Event Date | 2015-04-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the members of the company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 18 June 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12 noon on 17 June 2015 in order that the member be entitled to vote. Date of Appointment: 5 August 2014. Office Holder Details: David Birne (IP No. 9034) and Abigail Jones (IP No. 10290) both of Fisher Partners, 11-15 William Road, London, NW1 3ER. Email: fisherp@hwfisher.co.uk. Tel: 020 7388 7000. For further details contact: Harry Hawkins on 020 7874 7828. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SABRETOOTH VINTNERS LIMITED | Event Date | 2014-08-12 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 5 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Birne and Abigail Jones (IP Nos. 9034 and 10290) of Fisher Partners, 11-15 William Road, London NW1 3ER, the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 5 August 2014. The Joint Liquidators can be contacted via Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SABRETOOTH VINTNERS LIMITED | Event Date | 2014-08-05 |
David Birne and Abigail Jones , both of Fisher Partners , 11-15 William Road, London NW1 3ER : The Joint Liquidators can be contacted via Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SABRETOOTH VINTNERS LIMITED | Event Date | 2014-08-05 |
The following written resolutions passed on 05 August 2014 , pursuant to the provisions of Section 307 of the Companies Act 2006 were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that David Birne and Abigail Jones , both of Fisher Partners , 11-15 William Road, London NW1 3ER, (IP Nos. 9034 and 10290) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. The Joint Liquidators can be contacted via Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |