Company Information for BOROUGH WINE IMPORTERS LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
06593253
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOROUGH WINE IMPORTERS LIMITED | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in NW6 | |
Company Number | 06593253 | |
---|---|---|
Company ID Number | 06593253 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB922699296 |
Last Datalog update: | 2019-04-04 07:37:08 |
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 |
---|---|---|
MURIEL HUGHETTE CHATEL |
||
CORINNA LUCIE PYKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL MARK JONES |
Director | ||
NWAKAEGO NJIDEKA UBA-MACHIE |
Director | ||
JEAN PIERRE CHATEL |
Director | ||
MURIEL CHATEL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESSION DU TERROIR LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Liquidation | |
BOROUGH WINES KITCHEN LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
UNDER PRESSURE RESTAURANTS LIMITED | Director | 2013-05-01 | CURRENT | 2013-03-19 | Dissolved | |
L'ENTREPOT LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2015-11-27 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 4-6 Canfield Place London NW6 3BT | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 07/04/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-08-31 | |
AAMD | Amended accounts made up to 2011-08-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHATEL / 01/01/2012 | |
AP01 | DIRECTOR APPOINTED MS CORINNA LUCIE PYKE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 15/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NWAKAEGO UBA-MACHIE | |
AP01 | DIRECTOR APPOINTED MS NWAKAEGO NJIDEKA UBA-MACHIE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARK JONES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AR01 | 11/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MURIEL HNGUETTE NATHALIE CHATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN CHATEL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MURIEL CHATEL | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 16 SOUTH END CROYDON SURREY CRO 1DN | |
225 | CURREXT FROM 31/05/2009 TO 31/08/2009 | |
288a | DIRECTOR APPOINTED JEAN PIERRE CHATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MURIEL HUGUETTE NATHALIE CHATEL | |
88(2) | AD 14/05/08 GBP SI 9@1=9 GBP IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-28 |
Winding-Up Orders | 2016-09-23 |
Proposal to Strike Off | 2010-05-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROWDEAL LIMITED |
Creditors Due After One Year | 2011-09-01 | £ 3,575 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 299,165 |
Creditors and other liabilities
|
|
|
|
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 BOROUGH WINE IMPORTERS LIMITED
Called Up Share Capital | 2011-09-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 15,223 |
Current Assets | 2011-09-01 | £ 289,016 |
Debtors | 2011-09-01 | £ 75,213 |
Fixed Assets | 2011-09-01 | £ 15,135 |
Shareholder Funds | 2011-09-01 | £ 1,411 |
Stocks Inventory | 2011-09-01 | £ 198,580 |
Tangible Fixed Assets | 2011-09-01 | £ 15,135 |
Debtors and other cash assets
BOROUGH WINE IMPORTERS LIMITED owns 2 domain names.
hackney-republic.co.uk hackneyrepublic.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOROUGH WINE IMPORTERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042178 | Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Bordeaux, Bourgogne, Beaujolais, Côtes-du-Rhône, Languedoc-Roussillon, Val de Loire, Piemonte, Toscana, Trentino, Alto Adige, Veneto, Dão, Bairrada, Douro, Navarra, Penedés, Rioja, Valdepeñas, sparkling wine, semi-sparkling wine and white wine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BOROUGH WINE IMPORTERS LIMITED | Event Date | 2016-09-12 |
In the High Court Of Justice case number 004165 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOROUGH WINE IMPORTERS LIMITED | Event Date | 2016-09-12 |
In the High Court of Justice, Chancery Division Companies Court case number 004165 Principal Trading Address: 4-6 Canfield Place, London NW6 3BT Notice is hereby given in accordance with Rule 4.106A that I, Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 006029) was appointed Liquidator of the Company on 12 September 2016 . Creditors who have not yet proved their debts must forward their proofs of debt to me. Further details contact: Pauline Housden, Email: phousden@pefandco.com or Tel: 0208 731 6807. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOROUGH WINE IMPORTERS LIMITED | Event Date | 2010-05-25 |
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. |