Company NameThe Red Lion Blending Co. Limited
Company StatusDissolved
Company Number00954071
CategoryPrivate Limited Company
Incorporation Date13 May 1969(54 years, 12 months ago)
Dissolution Date15 January 2008 (16 years, 3 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 NameMr David Simon Hallgarten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 15 January 2008)
RoleWine & Whisky Merchant
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMrs Dawn Mendelsohn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 15 January 2008)
RoleCompany Director
Correspondence AddressAngus Hse
1 Squires Mount
London
NW3 1EG
Director NameRobert Menacham Mendelsohn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 15 January 2008)
RoleWine & Whisky Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressAngus House
1 Squires Mount
London
NW3 1EG
Secretary NameMr David Simon Hallgarten
NationalityBritish
StatusClosed
Appointed30 November 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameFrancis Stickney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressBrook Cottage
Blackbrook
Dorking
Surrey
RH5 4DS

Location

Registered Address11 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£688,336
Gross Profit£279,249
Net Worth£1,768,261
Cash£517
Current Liabilities£828,859

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2007Registered office changed on 05/07/07 from: 11 park grove edgware middlesex HA8 7SH (1 page)
21 May 2007Registered office changed on 21/05/07 from: 43-45 portman square london W1H 6LY (1 page)
16 May 2007Receiver's abstract of receipts and payments (2 pages)
16 May 2007Receiver ceasing to act (1 page)
23 November 2006Receiver's abstract of receipts and payments (2 pages)
18 November 2005Receiver's abstract of receipts and payments (3 pages)
7 November 2005Statement of Affairs in administrative receivership following report to creditors (9 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
11 February 2005Administrative Receiver's report (17 pages)
29 November 2004Registered office changed on 29/11/04 from: red lion house 1 the village north end way london NW3 7HA (1 page)
24 November 2004Appointment of receiver/manager (1 page)
26 February 2004Return made up to 30/11/03; full list of members (7 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 May 2001 (17 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 June 2001Full accounts made up to 31 May 2000 (17 pages)
29 January 2001Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Director resigned (2 pages)
3 July 2000Full accounts made up to 31 May 1999 (18 pages)
25 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
27 April 1999Return made up to 30/11/98; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
22 January 1999New director appointed (2 pages)
1 September 1998Full accounts made up to 31 May 1997 (14 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
3 January 1997Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Full group accounts made up to 31 May 1996 (18 pages)
10 November 1996Registered office changed on 10/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
2 April 1996Full group accounts made up to 31 May 1995 (18 pages)
22 November 1995Return made up to 30/11/95; full list of members (6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
13 March 1995Full group accounts made up to 31 May 1994 (19 pages)
3 January 1995Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (9 pages)
19 October 1988Wd 11/10/88 ad 31/05/88--------- £ si 216000@1=216000 £ ic 300000/516000 (2 pages)
2 April 1987Return made up to 08/07/86; full list of members (4 pages)
4 December 1985Memorandum and Articles of Association (11 pages)
1 June 1981Share capital (2 pages)
20 December 1976Allotment of shares (2 pages)
12 February 1972Allotment of shares (2 pages)
20 September 1969Allotment of shares (2 pages)
13 May 1969Incorporation (13 pages)