Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABRETOOTH VINTNERS LIMITED
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 Overview

About Sabretooth Vintners Ltd
SABRETOOTH VINTNERS LIMITED was founded on 2002-10-21 and had its registered office in 11-15 William Road. The company was dissolved on the 2015-09-26 and is no longer trading or active.

Key Data
Company Name
SABRETOOTH VINTNERS LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SABRETOOTH VINTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BONNEY
Company Secretary 2002-10-21
ALEXANDER JAMES CORBETT
Director 2002-10-30
DAMIAN ROBERT TOWNLEY PEEL
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN PATRICK HALL SMITH
Director 2002-10-21 2007-01-25
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-21 2002-10-21
SDG REGISTRARS LIMITED
Nominated Director 2002-10-21 2002-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BONNEY CLF PROPERTIES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Active
STEPHEN ANDREW BONNEY LONDON & SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-04-01 CURRENT 1994-01-18 Active
STEPHEN ANDREW BONNEY WELLINGTON BOOTS LIMITED Company Secretary 2007-03-27 CURRENT 2003-10-10 Active
STEPHEN ANDREW BONNEY TRANSLUX INTERNATIONAL LIMITED Company Secretary 2007-03-05 CURRENT 1989-07-20 Active
STEPHEN ANDREW BONNEY HELI AIR LIMITED Company Secretary 2006-08-01 CURRENT 1986-06-17 Active
STEPHEN ANDREW BONNEY SABRETOOTH INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-08 Active
ALEXANDER JAMES CORBETT MIDOLU LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ALEXANDER JAMES CORBETT PIZZAROVA LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ALEXANDER JAMES CORBETT MUCO TRADING LIMITED Director 2013-04-17 CURRENT 2011-08-11 Dissolved 2014-03-18
DAMIAN ROBERT TOWNLEY PEEL ICONCLUB LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
DAMIAN ROBERT TOWNLEY PEEL SABRETOOTH INVESTMENTS LIMITED Director 2002-01-08 CURRENT 2002-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 8 PHYSIC PLACE LONDON SW3 4HQ
2014-08-154.70DECLARATION OF SOLVENCY
2014-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-03AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2136000
2013-10-30AR0121/10/13 FULL LIST
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-31AR0121/10/12 FULL LIST
2012-10-22AA25/03/12 TOTAL EXEMPTION SMALL
2011-12-07AA27/03/11 TOTAL EXEMPTION SMALL
2011-11-09AR0121/10/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1ST FLOOR 33 REDESDALE STREET LONDON SW3 4BL
2010-11-09AR0121/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CORBETT / 01/09/2010
2010-09-06AA28/03/10 TOTAL EXEMPTION SMALL
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROBERT TOWNLEY PEEL / 01/08/2010
2009-11-05AR0121/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ROBERT TOWNLEY PEEL / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CORBETT / 01/10/2009
2009-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-18AA30/03/08 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-05288bDIRECTOR RESIGNED
2006-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-11363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: THE BELLE VUE 1 CLAPHAM COMMON SOUTH SIDE LONDON SW4 7AA
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/05
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-2688(2)RAD 18/10/04--------- £ SI 42000@1=42000 £ IC 2094000/2136000
2004-09-2388(2)RAD 07/07/04--------- £ SI 534000@1=534000 £ IC 1560000/2094000
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/04
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 110 CANNON STREET LONDON EC4N 6AR
2003-04-1288(2)RAD 03/04/03--------- £ SI 1360000@1=1360000 £ IC 200000/1560000
2002-12-1188(2)RAD 27/11/02--------- £ SI 199999@1=199999 £ IC 1/200000
2002-11-11RES04NC INC ALREADY ADJUSTED 28/10/02
2002-11-11123£ NC 1000/5000000 28/10/02
2002-11-11RES13DIRECTORS POWERS-SHARES 28/10/02
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-11-08288aNEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to SABRETOOTH VINTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-20
Notices to Creditors2014-08-14
Appointment of Liquidators2014-08-14
Resolutions for Winding-up2014-08-14
Fines / Sanctions
No fines or sanctions have been issued against SABRETOOTH VINTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-29 Outstanding GROUPE CHEZ GERARD RESTAURANTS LIMITED
LEGAL CHARGE 2006-03-13 Satisfied BANCO BILBAO VIZCAYA ARGENTARIA S.A.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29
Annual Accounts
2008-03-30

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

Intangible Assets
Patents
We have not found any records of SABRETOOTH VINTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABRETOOTH VINTNERS LIMITED
Trademarks
We have not found any records of SABRETOOTH VINTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for SABRETOOTH VINTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SABRETOOTH VINTNERS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where SABRETOOTH VINTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySABRETOOTH VINTNERS LIMITEDEvent Date2015-04-14
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 TypeNotices to Creditors
Defending partySABRETOOTH VINTNERS LIMITEDEvent Date2014-08-12
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 TypeAppointment of Liquidators
Defending partySABRETOOTH VINTNERS LIMITEDEvent Date2014-08-05
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 TypeResolutions for Winding-up
Defending partySABRETOOTH VINTNERS LIMITEDEvent Date2014-08-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABRETOOTH VINTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABRETOOTH VINTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1