Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCH'S WINE BAR LTD
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 Overview

About French's Wine Bar Ltd
FRENCH'S WINE BAR LTD was founded on 2003-05-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". French's Wine Bar Ltd 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
FRENCH'S WINE BAR LTD
 
Legal Registered Office
LIVE RECOVERIES
WENTWORTH HOUSE 122 NEW ROAD SIDE
HORSFORTH
LEEDS
LS18 4QB
Other companies in LS19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH'S WINE BAR LTD
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 FRENCH'S WINE BAR LTD

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER HIRST
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FOOT
Director 2003-05-08 2014-10-01
PAUL DAVID JEFFRIES
Company Secretary 2004-04-12 2014-07-04
PAUL DAVID JEFFRIES
Director 2003-05-08 2014-07-04
LYNDSEY JANE FOOT
Director 2003-05-08 2014-06-30
GILLIAN POWELL
Company Secretary 2003-05-08 2003-12-14
GILLIAN POWELL
Director 2003-05-08 2003-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-08 2003-05-08
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-08 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER HIRST PINNACLE STRUCTURAL SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-26 Active
PHILIP ALEXANDER HIRST HR UNLIMITED LIMITED Director 2016-06-01 CURRENT 2012-11-14 Liquidation
PHILIP ALEXANDER HIRST SIRRIS.IO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PHILIP ALEXANDER HIRST RISK ENGINEERING ASSOCIATES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
PHILIP ALEXANDER HIRST HOUNDS WITH HEARTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-13
PHILIP ALEXANDER HIRST WEXLER CRAINE & PARTNERS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST JJG DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST LEGAL MARKETING SERVICES (LMS) LIMITED Director 2015-02-03 CURRENT 2013-04-08 Dissolved 2018-04-12
PHILIP ALEXANDER HIRST LIME PEOPLE (SOUTH YORKSHIRE) LIMITED Director 2015-02-03 CURRENT 2011-03-31 Liquidation
PHILIP ALEXANDER HIRST LIME PEOPLE TRAINING SOLUTIONS LIMITED Director 2015-02-03 CURRENT 2007-02-14 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (NOTTINGHAM) LIMITED Director 2015-01-29 CURRENT 2011-10-24 Liquidation
PHILIP ALEXANDER HIRST N.A.S. MANNA LIMITED Director 2015-01-29 CURRENT 2005-05-06 Liquidation
PHILIP ALEXANDER HIRST JACK FRENCH LONDON LIMITED Director 2015-01-08 CURRENT 2011-04-05 Dissolved 2015-04-16
PHILIP ALEXANDER HIRST N.A.S MANNA (MANCHESTER) LIMITED Director 2015-01-07 CURRENT 2011-05-06 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (BIRMINGHAM) LIMITED Director 2015-01-07 CURRENT 2012-06-06 Liquidation
PHILIP ALEXANDER HIRST JESSICO (WHOLESALE) LTD Director 2014-12-08 CURRENT 2013-08-16 Dissolved 2017-06-02
PHILIP ALEXANDER HIRST SHAW LANE SHOPFITTINGS AND BUILDING LIMITED Director 2014-11-12 CURRENT 2013-07-03 Dissolved 2016-05-24
PHILIP ALEXANDER HIRST UBM SOLUTIONS LIMITED Director 2014-10-16 CURRENT 2012-12-31 Dissolved 2018-01-05
PHILIP ALEXANDER HIRST THE PLASTIC RECYCLING COMPANY INC LTD Director 2014-10-16 CURRENT 2012-09-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST PUREJOY LEISURE LIMITED Director 2014-10-01 CURRENT 2010-07-15 Liquidation
PHILIP ALEXANDER HIRST PREMIUM D I PROTECTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
PHILIP ALEXANDER HIRST COSY HOMES (YORK) LIMITED Director 2014-07-15 CURRENT 2013-11-01 Dissolved 2018-02-02
PHILIP ALEXANDER HIRST EASY CAR PARKS LIMITED Director 2014-04-16 CURRENT 2009-10-29 Dissolved 2016-04-06
PHILIP ALEXANDER HIRST SHAW LANE MACHINERY AND EQUPMENT LIMITED Director 2014-04-02 CURRENT 2013-07-03 Dissolved 2016-03-29
PHILIP ALEXANDER HIRST ATTRACT UK LIMITED Director 2014-03-06 CURRENT 2009-09-11 Dissolved 2016-11-05
PHILIP ALEXANDER HIRST HARLEY C I LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST PREMIUM SURGICAL SOLUTIONS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST HEALTH DEPOT LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST NEW CARBON ECONOMICS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-09-01
PHILIP ALEXANDER HIRST S M B PRODUCTIONS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST GAME DAY XTRA LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-06-16
PHILIP ALEXANDER HIRST RISK ENGINEERING RESOLUTION LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PHILIP ALEXANDER HIRST PROTEIN SNACKS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
PHILIP ALEXANDER HIRST SURGISKILL LIMITED Director 2012-08-28 CURRENT 2011-12-23 Dissolved 2016-06-07
PHILIP ALEXANDER HIRST MEDICAL INDEMNITY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST NORTHERN CLINIC.COM LIMITED Director 2012-04-23 CURRENT 2004-01-13 Dissolved 2014-01-22
PHILIP ALEXANDER HIRST HEALTHCARE PROFESSIONAL I S LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-11-04
PHILIP ALEXANDER HIRST PATIENT COVER LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2013-09-24
PHILIP ALEXANDER HIRST PREMIER MEDICAL PROTECTION LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-09-03
PHILIP ALEXANDER HIRST OPSURE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2016-02-09
PHILIP ALEXANDER HIRST BEAUTYSURE LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2017-04-04
PHILIP ALEXANDER HIRST HUNTER MINING LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-03-10
PHILIP ALEXANDER HIRST 06718888 LIMITED Director 2008-10-09 CURRENT 2008-10-08 Active
PHILIP ALEXANDER HIRST SWIFT PAY SERVICES UK LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-08-19

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
2018-05-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 95 HIGH STREET YEADON LEEDS LS19 7TA ENGLAND
2016-01-184.20STATEMENT OF AFFAIRS/4.19
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-12GAZ1FIRST GAZETTE
2014-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM ASPIRATION ACCOUNTANCY C7-C8 SPECTRUM BUSINESS PARK ANTHONYS WAY ROCHESTER KENT ME2 4NP
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOOT
2014-10-01AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST
2014-09-09GAZ1FIRST GAZETTE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY FOOT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFRIES
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL JEFFRIES
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, BANK CHAMBERS, 61 HIGH STREET, CRANBROOK, KENT, TN17 3EG
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 4
2013-09-03AR0108/05/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOOT / 10/05/2013
2013-05-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-16AR0108/05/12 FULL LIST
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-01AR0108/05/11 FULL LIST
2011-05-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-15AR0108/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JEFFRIES / 08/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOOT / 08/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JANE FOOT / 08/05/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-23AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JEFFRIES / 31/03/2008
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOOT / 31/03/2008
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: FRENCH'S INN, 24 ROBERTSON, STREET, HASTINGS, EAST SUSSEX, TN34 1HL
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-08363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-07-28363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-27363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2005-01-18DISS40STRIKE-OFF ACTION DISCONTINUED
2004-10-19GAZ1FIRST GAZETTE
2004-04-30288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
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 FRENCH'S WINE BAR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-18
Resolutions for Winding-up2016-01-18
Meetings of Creditors2015-12-17
Proposal to Strike Off2014-09-09
Proposal to Strike Off2004-10-19
Fines / Sanctions
No fines or sanctions have been issued against FRENCH'S WINE BAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRENCH'S WINE BAR LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Creditors
Creditors Due Within One Year 2012-07-31 £ 42,624
Creditors Due Within One Year 2011-07-31 £ 46,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FRENCH'S WINE BAR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH'S WINE BAR LTD
Trademarks
We have not found any records of FRENCH'S WINE BAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH'S WINE BAR LTD. 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 FRENCH'S WINE BAR LTD 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 FRENCH'S WINE BAR LTD 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 TypeAppointment of Liquidators
Defending partyFRENCH'S WINE BAR LTDEvent Date2016-01-07
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 TypeResolutions for Winding-up
Defending partyFRENCH'S WINE BAR LTDEvent Date2016-01-07
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 TypeProposal to Strike Off
Defending partyFRENCH'S WINE BAR LTDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyFRENCH'S WINE BAR LTDEvent Date2004-10-19
 
Initiating party Event TypeMeetings of Creditors
Defending partyFRENCH'S WINE BAR LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH'S WINE BAR LTD 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 FRENCH'S WINE BAR LTD 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.