Company NameMargaux Sancerre Limited
Company StatusDissolved
Company Number00051522
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMolinare Visions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Howard Firmin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence AddressBroad Oaks
Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMr Andrew Lawson-Tancred
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCo Director/Lawyer
Country of ResidenceEngland
Correspondence AddressAldborough Manor
Boroughbridge
North Yorkshire
YO51 9EP
Director NameMark Rosamond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Peckarmans Wood
Crescent Wood Road
London
SE26 6RY
Secretary NameMark Rosamond
NationalityBritish
StatusCurrent
Appointed30 March 1995(93 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Peckarmans Wood
Crescent Wood Road
London
SE26 6RY
Director NameEdward Jonathan Smalley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(93 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Executive
Correspondence Address16 St Georges Street
Douglas
Isle Of Man
Isleman
Director NameMr Richard Frederick Spinner
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleCompany Executive
Correspondence AddressHerrnstrasse 46
8000 Munchen 22
Germany
Foreign
Secretary NameMr Andrew Lawson-Tancred
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldborough Manor
Boroughbridge
North Yorkshire
YO51 9EP

Location

Registered Address10 London Mews
London
W2 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£13,464,000
Gross Profit£4,191,000
Net Worth£11,501,000
Cash£57,000
Current Liabilities£2,413,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (3 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 34 fouberts place london W1V 2BH (1 page)
16 January 1998Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
22 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 December 1995Appointment of a voluntary liquidator (2 pages)
22 December 1995Declaration of solvency (4 pages)
6 December 1995Company name changed molinare visions LIMITED\certificate issued on 07/12/95 (4 pages)
23 October 1995Full group accounts made up to 31 December 1994 (25 pages)
9 May 1995New director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (4 pages)
24 February 1995Return made up to 04/01/95; no change of members (5 pages)
2 April 1993Certificate of re-registration from Public Limited Company to Private (1 page)