Company NameFour Vintners Limited (The)
Company StatusDissolved
Company Number00551018
CategoryPrivate Limited Company
Incorporation Date22 June 1955(68 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameEleanor Clare Cater
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 22 January 2019)
RoleSecretary
Correspondence AddressBirchwood House
Spring Elm Lane
Little Baddow
Essex
CM3 4SG
Secretary NameEleanor Clare Cater
NationalityBritish
StatusClosed
Appointed25 October 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressBirchwood House
Spring Elm Lane
Little Baddow
Essex
CM3 4SG
Director NameAnthony Nicholas Cater
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(39 years, 7 months after company formation)
Appointment Duration23 years, 12 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlins
Kelvedon Hall Lane
Great Braxted
Essex
CO5 9BW
Director NameNicholas Derek Cater
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(37 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressBirchwood House
Spring Elm Lane
Little Baddow
Essex
CM3 4SC

Contact

Websitethefourvintners.co.uk
Telephone020 77397335
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£537,656
Cash£6,557
Current Liabilities£462,190

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2019Final Gazette dissolved following liquidation (1 page)
22 October 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2017Administrator's progress report to 22 December 2016 (22 pages)
30 January 2017Administrator's progress report to 22 December 2016 (22 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
23 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 August 2016Administrator's progress report to 14 July 2016 (26 pages)
23 August 2016Administrator's progress report to 14 July 2016 (26 pages)
14 April 2016Result of meeting of creditors (29 pages)
14 April 2016Result of meeting of creditors (29 pages)
23 March 2016Statement of affairs with form 2.14B/2.15B (10 pages)
23 March 2016Statement of affairs with form 2.14B/2.15B (10 pages)
18 March 2016Statement of administrator's proposal (29 pages)
18 March 2016Statement of administrator's proposal (29 pages)
28 January 2016Registered office address changed from 5-9 Kingsland Road Shoreditch London E2 8AA to Devonshire House 60 Goswell Road London EC1M 7AD on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 5-9 Kingsland Road Shoreditch London E2 8AA to Devonshire House 60 Goswell Road London EC1M 7AD on 28 January 2016 (2 pages)
22 January 2016Appointment of an administrator (1 page)
22 January 2016Appointment of an administrator (1 page)
4 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
4 January 2016Director's details changed for Anthony Nicholas Cater on 6 October 2015 (2 pages)
4 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
4 January 2016Director's details changed for Anthony Nicholas Cater on 6 October 2015 (2 pages)
27 January 2015Director's details changed for Anthony Nicholas Cater on 6 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Director's details changed for Anthony Nicholas Cater on 6 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Director's details changed for Anthony Nicholas Cater on 6 January 2015 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(5 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Return made up to 18/10/08; full list of members (4 pages)
11 December 2008Return made up to 18/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Return made up to 25/10/07; no change of members (7 pages)
7 December 2007Return made up to 25/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 November 2006Return made up to 25/10/06; full list of members (7 pages)
22 November 2006Return made up to 25/10/06; full list of members (7 pages)
12 April 2006Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Return made up to 25/10/04; full list of members (7 pages)
21 October 2004Return made up to 25/10/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 November 2003Return made up to 25/10/03; full list of members (7 pages)
3 November 2003Return made up to 25/10/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 November 2002Return made up to 25/10/02; full list of members (7 pages)
19 November 2002Return made up to 25/10/02; full list of members (7 pages)
21 November 2001Return made up to 25/10/01; full list of members (6 pages)
21 November 2001Full accounts made up to 30 April 2001 (13 pages)
21 November 2001Full accounts made up to 30 April 2001 (13 pages)
21 November 2001Return made up to 25/10/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 April 2000 (13 pages)
27 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 November 2000Full accounts made up to 30 April 2000 (13 pages)
17 December 1999Return made up to 25/10/99; full list of members (6 pages)
17 December 1999Return made up to 25/10/99; full list of members (6 pages)
10 November 1999Full accounts made up to 30 April 1999 (10 pages)
10 November 1999Full accounts made up to 30 April 1999 (10 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Return made up to 25/10/98; full list of members (6 pages)
2 December 1998Return made up to 25/10/98; full list of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (12 pages)
30 November 1998Full accounts made up to 30 April 1998 (12 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
7 November 1997Full accounts made up to 30 April 1997 (12 pages)
7 November 1997Full accounts made up to 30 April 1997 (12 pages)
27 October 1997Return made up to 25/10/97; no change of members (4 pages)
27 October 1997Return made up to 25/10/97; no change of members (4 pages)
6 December 1996Full accounts made up to 30 April 1996 (13 pages)
6 December 1996Full accounts made up to 30 April 1996 (13 pages)
12 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Full accounts made up to 30 April 1995 (12 pages)
10 October 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)