Company Information for FRENCH'S WINE BAR LTD
LIVE RECOVERIES, WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
04756867
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRENCH'S WINE BAR LTD | |
Legal Registered Office | |
LIVE RECOVERIES WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in LS19 | |
Company Number | 04756867 | |
---|---|---|
Company ID Number | 04756867 | |
Date formed | 2003-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 08/05/2013 | |
Return next due | 05/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:07:25 |
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 |
---|---|---|
PHILIP ALEXANDER HIRST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FOOT |
Director | ||
PAUL DAVID JEFFRIES |
Company Secretary | ||
PAUL DAVID JEFFRIES |
Director | ||
LYNDSEY JANE FOOT |
Director | ||
GILLIAN POWELL |
Company Secretary | ||
GILLIAN POWELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINNACLE STRUCTURAL SOLUTIONS LTD | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
HR UNLIMITED LIMITED | Director | 2016-06-01 | CURRENT | 2012-11-14 | Liquidation | |
SIRRIS.IO LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
RISK ENGINEERING ASSOCIATES LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
HOUNDS WITH HEARTS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2016-09-13 | |
WEXLER CRAINE & PARTNERS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
JJG DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
LEGAL MARKETING SERVICES (LMS) LIMITED | Director | 2015-02-03 | CURRENT | 2013-04-08 | Dissolved 2018-04-12 | |
LIME PEOPLE (SOUTH YORKSHIRE) LIMITED | Director | 2015-02-03 | CURRENT | 2011-03-31 | Liquidation | |
LIME PEOPLE TRAINING SOLUTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2007-02-14 | Liquidation | |
N.A.S MANNA (NOTTINGHAM) LIMITED | Director | 2015-01-29 | CURRENT | 2011-10-24 | Liquidation | |
N.A.S. MANNA LIMITED | Director | 2015-01-29 | CURRENT | 2005-05-06 | Liquidation | |
JACK FRENCH LONDON LIMITED | Director | 2015-01-08 | CURRENT | 2011-04-05 | Dissolved 2015-04-16 | |
N.A.S MANNA (MANCHESTER) LIMITED | Director | 2015-01-07 | CURRENT | 2011-05-06 | Liquidation | |
N.A.S MANNA (BIRMINGHAM) LIMITED | Director | 2015-01-07 | CURRENT | 2012-06-06 | Liquidation | |
JESSICO (WHOLESALE) LTD | Director | 2014-12-08 | CURRENT | 2013-08-16 | Dissolved 2017-06-02 | |
SHAW LANE SHOPFITTINGS AND BUILDING LIMITED | Director | 2014-11-12 | CURRENT | 2013-07-03 | Dissolved 2016-05-24 | |
UBM SOLUTIONS LIMITED | Director | 2014-10-16 | CURRENT | 2012-12-31 | Dissolved 2018-01-05 | |
THE PLASTIC RECYCLING COMPANY INC LTD | Director | 2014-10-16 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
PUREJOY LEISURE LIMITED | Director | 2014-10-01 | CURRENT | 2010-07-15 | Liquidation | |
PREMIUM D I PROTECTION LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-03-01 | |
COSY HOMES (YORK) LIMITED | Director | 2014-07-15 | CURRENT | 2013-11-01 | Dissolved 2018-02-02 | |
EASY CAR PARKS LIMITED | Director | 2014-04-16 | CURRENT | 2009-10-29 | Dissolved 2016-04-06 | |
SHAW LANE MACHINERY AND EQUPMENT LIMITED | Director | 2014-04-02 | CURRENT | 2013-07-03 | Dissolved 2016-03-29 | |
ATTRACT UK LIMITED | Director | 2014-03-06 | CURRENT | 2009-09-11 | Dissolved 2016-11-05 | |
HARLEY C I LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
PREMIUM SURGICAL SOLUTIONS LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
HEALTH DEPOT LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
NEW CARBON ECONOMICS LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2015-09-01 | |
S M B PRODUCTIONS LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-07-19 | |
GAME DAY XTRA LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-06-16 | |
RISK ENGINEERING RESOLUTION LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
PROTEIN SNACKS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Liquidation | |
SURGISKILL LIMITED | Director | 2012-08-28 | CURRENT | 2011-12-23 | Dissolved 2016-06-07 | |
MEDICAL INDEMNITY SOLUTIONS LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Dissolved 2016-07-19 | |
NORTHERN CLINIC.COM LIMITED | Director | 2012-04-23 | CURRENT | 2004-01-13 | Dissolved 2014-01-22 | |
HEALTHCARE PROFESSIONAL I S LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2014-11-04 | |
PATIENT COVER LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2013-09-24 | |
PREMIER MEDICAL PROTECTION LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Dissolved 2013-09-03 | |
OPSURE LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2016-02-09 | |
BEAUTYSURE LIMITED | Director | 2009-02-10 | CURRENT | 2009-02-10 | Dissolved 2017-04-04 | |
HUNTER MINING LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2015-03-10 | |
06718888 LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-08 | Active | |
SWIFT PAY SERVICES UK LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 95 HIGH STREET YEADON LEEDS LS19 7TA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM ASPIRATION ACCOUNTANCY C7-C8 SPECTRUM BUSINESS PARK ANTHONYS WAY ROCHESTER KENT ME2 4NP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOOT | |
AP01 | DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY FOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFRIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL JEFFRIES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, BANK CHAMBERS, 61 HIGH STREET, CRANBROOK, KENT, TN17 3EG | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOOT / 10/05/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JEFFRIES / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOOT / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JANE FOOT / 08/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JEFFRIES / 31/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOOT / 31/03/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: FRENCH'S INN, 24 ROBERTSON, STREET, HASTINGS, EAST SUSSEX, TN34 1HL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-01-18 |
Resolutions for Winding-up | 2016-01-18 |
Meetings of Creditors | 2015-12-17 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2004-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2012-07-31 | £ 42,624 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 46,124 |
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 FRENCH'S WINE BAR LTD
Cash Bank In Hand | 2012-07-31 | £ 17,397 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 25,518 |
Current Assets | 2012-07-31 | £ 47,324 |
Current Assets | 2011-07-31 | £ 38,810 |
Debtors | 2012-07-31 | £ 24,827 |
Debtors | 2011-07-31 | £ 8,735 |
Shareholder Funds | 2012-07-31 | £ 20,420 |
Shareholder Funds | 2011-07-31 | £ 16,364 |
Stocks Inventory | 2012-07-31 | £ 5,100 |
Stocks Inventory | 2011-07-31 | £ 4,557 |
Tangible Fixed Assets | 2012-07-31 | £ 15,720 |
Tangible Fixed Assets | 2011-07-31 | £ 23,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FRENCH'S WINE BAR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRENCH'S WINE BAR LTD | Event Date | 2016-01-07 |
Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRENCH'S WINE BAR LTD | Event Date | 2016-01-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up, and that Martin Paul Halligan be appointed as Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 7 January 2016 the appointment of Martin Paul Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 7 January 2016 . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Philip Hirst , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRENCH'S WINE BAR LTD | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRENCH'S WINE BAR LTD | Event Date | 2004-10-19 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRENCH'S WINE BAR LTD | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds, LS20 8BX on 4 January 2016 , at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Philip Alexander Hirst , Director : | |||
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. |