Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AD-HOC WINE BARS LIMITED
Company Information for

AD-HOC WINE BARS LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
Company Registration Number
07934108
Private Limited Company
Liquidation

Company Overview

About Ad-hoc Wine Bars Ltd
AD-HOC WINE BARS LIMITED was founded on 2012-02-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Ad-hoc Wine Bars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AD-HOC WINE BARS LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR
LONDON
EC2Y 5AU
Other companies in W1U
 
Filing Information
Company Number 07934108
Company ID Number 07934108
Date formed 2012-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB133040370  
Last Datalog update: 2020-02-04 16:46:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AD-HOC WINE BARS LIMITED
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.
Companies with same name AD-HOC WINE BARS LIMITED
The following companies were found which have the same name as AD-HOC WINE BARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AD-HOC WINE BARS (SAFFRON WALDEN) LIMITED MUTUAL HOUSE C/O LEIGH SAXTON GREEN LLP 70 CONDUIT STREET LONDON UNITED KINGDOM W1S 2GF Active - Proposal to Strike off Company formed on the 2016-08-27
AD-HOC WINE BARS LIMITED Unknown

Company Officers of AD-HOC WINE BARS LIMITED

Current Directors
Officer Role Date Appointed
PETER MARCUS BUTTON
Director 2016-01-01
JASON CHRISTOPHER TODD
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LEROY SEDGWICK
Director 2016-07-15 2017-04-19
PHILIP CLARK
Director 2012-05-01 2016-07-15
MATHEW NORRIS
Director 2012-02-02 2016-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARCUS BUTTON EQT STOCK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2009-11-24 Active
PETER MARCUS BUTTON DIVISION ONE LIMITED Director 2016-03-11 CURRENT 2007-03-12 In Administration
PETER MARCUS BUTTON AD HOC OCCASIONS LIMITED Director 2016-01-01 CURRENT 2015-07-03 Dissolved 2016-12-06
PETER MARCUS BUTTON BIG DAY EVENTS LIMITED Director 2015-05-21 CURRENT 2012-09-27 Liquidation
PETER MARCUS BUTTON PORTFOLIO EVENTS LIMITED Director 2015-05-01 CURRENT 2014-12-16 Liquidation
PETER MARCUS BUTTON LUMEN LEISURE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Liquidation
PETER MARCUS BUTTON AD-HOC (CAMBRIDGE) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-05-23
PETER MARCUS BUTTON EVO MEDICAL SOLUTIONS LIMITED Director 2008-01-14 CURRENT 2004-12-06 Dissolved 2014-10-28
PETER MARCUS BUTTON SWINFAST (BOURNEMOUTH) LIMITED Director 2003-10-13 CURRENT 2003-09-23 Active - Proposal to Strike off
PETER MARCUS BUTTON 1949 LIMITED Director 2001-09-28 CURRENT 2000-03-27 Active - Proposal to Strike off
PETER MARCUS BUTTON RECAP GLOBAL PARTNERS LIMITED Director 2001-09-27 CURRENT 2001-09-25 Dissolved 2017-12-12
JASON CHRISTOPHER TODD AD-HOC WINE BARS (SAFFRON WALDEN) LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active - Proposal to Strike off

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
2021-11-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-26
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-26
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
2017-10-23LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-23LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEROY SEDGWICK
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 15100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-10AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER TODD
2016-07-15AP01DIRECTOR APPOINTED MR ROBERT SEDGWICK
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NORRIS
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 30100
2016-03-01AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR PETER BUTTON
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Clearwater House 4-7 Manchester Street London W1U 3AE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 30100
2015-04-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24SH0128/02/14 STATEMENT OF CAPITAL GBP 30100
2014-04-15AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-21MG01Particulars of a mortgage or charge / charge no: 1
2012-05-02AP01DIRECTOR APPOINTED PHILIP CLARK
2012-02-02NEWINCNew incorporation
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 AD-HOC WINE BARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-12
Resolution2017-10-12
Meetings o2017-09-21
Fines / Sanctions
No fines or sanctions have been issued against AD-HOC WINE BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-21 Outstanding REDCAP GLOBAL PARTNERS LIMITED
Creditors
Creditors Due After One Year 2012-02-02 £ 0
Creditors Due Within One Year 2012-02-02 £ 217,575
Provisions For Liabilities Charges 2012-02-02 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 AD-HOC WINE BARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-02 £ 100
Cash Bank In Hand 2012-02-02 £ 11,030
Current Assets 2012-02-02 £ 26,478
Debtors 2012-02-02 £ 6,826
Fixed Assets 2012-02-02 £ 180,602
Shareholder Funds 2012-02-02 £ 10,495
Stocks Inventory 2012-02-02 £ 8,622
Tangible Fixed Assets 2012-02-02 £ 170,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AD-HOC WINE BARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AD-HOC WINE BARS LIMITED
Trademarks
We have not found any records of AD-HOC WINE BARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD-HOC WINE BARS 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 AD-HOC WINE BARS 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 AD-HOC WINE BARS 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 TypeAppointmen
Defending partyAD-HOC WINE BARS LIMITEDEvent Date2017-10-12
Name of Company: AD-HOC WINE BARS LIMITED Company Number: 07934108 Nature of Business: Public houses and bars Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Type…
 
Initiating party Event TypeResolution
Defending partyAD-HOC WINE BARS LIMITEDEvent Date2017-10-12
AD-HOC WINE BARS LIMITED (Company Number 07934108 ) Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Principal trading address: The Old Court House, Fish Hill, Roy…
 
Initiating party Event TypeMeetings of Creditors
Defending partyAD-HOC WINE BARS LIMITEDEvent Date2017-09-19
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 27 September 2017 . The meeting will be held as a virtual meeting on 27 September 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Michael Colin John Sanders and Georgina Marie Eason both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJare persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 26 September 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Contact information for nominated Liquidators, Telephone: 020 7429 4100 . Alternative contact: Elizabeth Lucas, Telephone: 020 7429 4100 . Ag MF61126
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AD-HOC WINE BARS 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 AD-HOC WINE BARS 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.