Company NameTresors Du Vin Limited
Company StatusDissolved
Company Number00162288
CategoryPrivate Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NamesDickwella Tea Company Limited and The Wine Treasury Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMiss Marie-Jeanne Daniela Blech
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(72 years after company formation)
Appointment Duration26 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gratitude Road
Bristol
BS5 6EH
Director NameMr Neville Franklin Blech
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(72 years after company formation)
Appointment Duration26 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pelham Street
London
SW7 2NJ
Director NameMrs Sonia Romano Blech
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(72 years after company formation)
Appointment Duration26 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pelham Street
London
SW7 2NJ
Secretary NameMrs Sonia Romano Blech
NationalityBritish
StatusClosed
Appointed17 December 1991(72 years after company formation)
Appointment Duration26 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Pelham Street
London
SW7 2NJ
Director NameMiss Simonette Emmanuelle Blech
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(72 years after company formation)
Appointment Duration2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address175 Rue De Paris
Lille 59000
Foreign
Director NameMr Julian Patrick Ashley Greene
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2002)
RoleWine Merchant
Correspondence Address27 Brockwell Park Gardens
London
SE24 9BJ
Director NameMr Christopher Samuel Gordon Clark
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(75 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1996)
RoleWine Shipper
Country of ResidenceEngland
Correspondence Address23 South Terrace
London
SW7 2TB
Director NameAnthony James Hill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(78 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2002)
RoleAccountant
Correspondence Address65 Nursery Road
Meopham
Gravesend
Kent
DA13 0NE

Contact

Telephone020 77939999
Telephone regionLondon

Location

Registered Address45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2012
Net Worth£8,873
Cash£13,612
Current Liabilities£10,232

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 August 1996Delivered on: 17 August 1996
Satisfied on: 12 January 2002
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company by tih under a factoring agreement dated 3RD august 1996 and all other book and other debts. See the mortgage charge document for full details.
Fully Satisfied
9 June 1992Delivered on: 25 June 1992
Persons entitled: Credit Lyonnais

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums standing to the credit of accounts with the bank (see form 395 for full details).
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 686,975
(7 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 686,975
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 686,975
(7 pages)
13 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 686,975
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 686,975
(7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 686,975
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Director's details changed for Miss Marie-Jeanne Daniela Blech on 16 December 2011 (2 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Miss Marie-Jeanne Daniela Blech on 16 December 2011 (2 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 17/12/08; full list of members (5 pages)
4 March 2009Return made up to 17/12/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 17/12/06; full list of members (8 pages)
26 January 2007Return made up to 17/12/06; full list of members (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 17/12/05; full list of members (8 pages)
23 December 2005Return made up to 17/12/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 17/12/04; full list of members (9 pages)
11 January 2005Return made up to 17/12/04; full list of members (9 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 17/12/03; full list of members (8 pages)
14 January 2004Return made up to 17/12/03; full list of members (8 pages)
28 November 2003Ad 28/10/03--------- £ si 333000@1=333000 £ ic 353975/686975 (2 pages)
28 November 2003Ad 28/10/03--------- £ si 333000@1=333000 £ ic 353975/686975 (2 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2003Nc inc already adjusted 04/08/03 (1 page)
18 August 2003Nc inc already adjusted 04/08/03 (1 page)
17 January 2003Return made up to 17/12/02; full list of members (8 pages)
17 January 2003Return made up to 17/12/02; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
4 March 2002Company name changed the wine treasury LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed the wine treasury LIMITED\certificate issued on 04/03/02 (2 pages)
15 January 2002Return made up to 17/12/01; full list of members (8 pages)
15 January 2002Return made up to 17/12/01; full list of members (8 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 February 2001Return made up to 17/12/00; full list of members (8 pages)
14 February 2001Return made up to 17/12/00; full list of members (8 pages)
9 February 2001Ad 11/12/00--------- £ si 183975@1=183975 £ ic 170000/353975 (2 pages)
9 February 2001Ad 11/12/00--------- £ si 183975@1=183975 £ ic 170000/353975 (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 45 ealing road wembley middlesex HA0 4BA (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 45 ealing road wembley middlesex HA0 4BA (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 43 dartmouth hill london SE10 8AJ (1 page)
5 January 2001Registered office changed on 05/01/01 from: 43 dartmouth hill london SE10 8AJ (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 1999Registered office changed on 22/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
22 December 1999Registered office changed on 22/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
22 December 1999Return made up to 17/12/99; full list of members (8 pages)
22 December 1999Return made up to 17/12/99; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
19 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1999Return made up to 17/12/98; no change of members (6 pages)
14 January 1999Return made up to 17/12/98; no change of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page)
27 May 1998Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page)
14 January 1998Return made up to 17/12/97; full list of members (5 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 17/12/97; full list of members (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Return made up to 17/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 17/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
30 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
16 April 1996£ nc 70000/500000 20/03/96 (1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996£ nc 70000/500000 20/03/96 (1 page)
16 April 1996Ad 20/03/96--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Ad 20/03/96--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages)
15 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)