Company NameEhrmanns Limited
Company StatusDissolved
Company Number01302718
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)
Previous NamesViniberia Limited and Ehrmanns Group 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 NamePeter Dominic Dauthieu
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(16 years after company formation)
Appointment Duration17 years, 7 months (closed 15 October 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSan Bruno
Montealegre
Jerez De La Frontera
Cadiz
Foreign
Secretary NameJonathan Mark Chapman
NationalityBritish
StatusClosed
Appointed05 May 2000(23 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 15 October 2010)
RoleSecretary
Correspondence Address48 Copthall Gardens
Twickenham
TW1 4HJ
Director NameJonathan Mark Chapman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 15 October 2010)
RoleCompany Director
Correspondence Address48 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMr Nicholas Rupert Day
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(24 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdown
Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HS
Director NameMr Hugo Argyll Campbell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address471 Latimer Road
London
W10 6RD
Director NameMichael William Wladyslaw Jarzebowski
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornella
179 Wycombe Road
Prestwood
Buckinghamshire
HP16 0HJ
Director NameKeith Andrew Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 October 2010)
RoleMarketing Director
Correspondence Address25 Abbotsbury Road
Bishopstoke
Eastleigh
Hampshire
SO50 8NZ
Director NameWilliam Laurence Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(16 years after company formation)
Appointment Duration8 years (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressUplands Farm
Cryers Hill Lane Widmer End
High Wycombe
Buckinghamshire
HP15 6AA
Director NameDavid Harris
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address38 Townshend Road
London
NW8 6LE
Director NameNigel Donald Peter Chamberlayne-MacDonald
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCranbury Park
Winchester
Hampshire
SO21 2HL
Secretary NameChristopher David Jones
NationalityBritish
StatusResigned
Appointed12 March 1993(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1994)
RoleCompany Director
Correspondence Address89 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QT
Secretary NameAnthea Jeannette Jeffries
NationalityBritish
StatusResigned
Appointed17 January 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1995)
RoleCompany Director
Correspondence Address16 Harrington Heights
Houghton Regis
Dunstable
Bedfordshire
LU5 6JU
Secretary NameMr Ratilal Vadher
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameJeffrey Malcolm Blatt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Secretary NameJeffrey Malcolm Blatt
NationalityBritish
StatusResigned
Appointed28 May 1999(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2000)
RoleCompany Director
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Secretary NameCharles Boundy
NationalityBritish
StatusResigned
Appointed28 April 2000(23 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 09 May 2000)
RoleCompany Director
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Dermot Joseph Magee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Gordon Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AP
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1994(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1994)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£22,577,411
Gross Profit£2,334,116
Net Worth£3,625,450
Cash£656,724
Current Liabilities£7,569,055

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Notice of move from Administration to Dissolution (19 pages)
15 July 2010Notice of move from Administration to Dissolution on 12 July 2010 (19 pages)
17 February 2010Administrator's progress report to 16 January 2010 (15 pages)
17 February 2010Administrator's progress report to 16 January 2010 (15 pages)
12 October 2009Statement of affairs with form 2.15B (4 pages)
12 October 2009Statement of affairs with form 2.15B (4 pages)
15 September 2009Statement of affairs with form 2.14B (20 pages)
15 September 2009Statement of affairs with form 2.14B (20 pages)
6 August 2009Statement of administrator's proposal (31 pages)
6 August 2009Statement of administrator's proposal (31 pages)
27 July 2009Appointment of an administrator (1 page)
27 July 2009Appointment of an administrator (1 page)
23 July 2009Registered office changed on 23/07/2009 from 29 corsica street london N5 1JT (1 page)
23 July 2009Registered office changed on 23/07/2009 from 29 corsica street london N5 1JT (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 April 2009Return made up to 12/03/09; full list of members (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 March 2007 (21 pages)
6 November 2007Full accounts made up to 31 March 2007 (21 pages)
19 April 2007Full accounts made up to 31 March 2006 (18 pages)
19 April 2007Full accounts made up to 31 March 2006 (18 pages)
2 April 2007Return made up to 12/03/07; full list of members (3 pages)
2 April 2007Return made up to 12/03/07; full list of members (3 pages)
5 May 2006Return made up to 12/03/06; full list of members (3 pages)
5 May 2006Return made up to 12/03/06; full list of members (3 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
29 June 2005Auditor's resignation (1 page)
29 June 2005Auditor's resignation (1 page)
17 March 2005Return made up to 12/03/05; no change of members (9 pages)
17 March 2005Return made up to 12/03/05; no change of members (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (19 pages)
7 October 2004Full accounts made up to 31 March 2004 (19 pages)
12 August 2004Return made up to 12/03/04; full list of members (9 pages)
12 August 2004Return made up to 12/03/04; full list of members (9 pages)
29 January 2004Auditors resignation under S394 (1 page)
29 January 2004Auditors resignation under S394 (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 July 2003Full accounts made up to 31 March 2003 (17 pages)
13 July 2003Full accounts made up to 31 March 2003 (17 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
16 April 2003Particulars of mortgage/charge (6 pages)
16 April 2003Particulars of mortgage/charge (6 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
13 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
12 April 2002Return made up to 12/03/02; full list of members (7 pages)
12 April 2002Return made up to 12/03/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2001Return made up to 12/03/01; full list of members (8 pages)
13 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
12 July 2000Particulars of mortgage/charge (6 pages)
12 July 2000Particulars of mortgage/charge (6 pages)
5 July 2000Ad 08/05/00--------- £ si [email protected]=70611 £ ic 268500/339111 (6 pages)
5 July 2000Ad 08/05/00--------- £ si [email protected]=70611 £ ic 268500/339111 (6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (3 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of assistance for shares acquisition (6 pages)
23 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 May 2000Declaration of assistance for shares acquisition (6 pages)
23 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 May 2000Declaration of assistance for shares acquisition (6 pages)
23 May 2000Declaration of assistance for shares acquisition (6 pages)
15 May 2000Company name changed ehrmanns group LIMITED\certificate issued on 15/05/00 (2 pages)
15 May 2000Company name changed ehrmanns group LIMITED\certificate issued on 15/05/00 (2 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Re-registration of Memorandum and Articles (15 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
5 May 2000Re-registration of Memorandum and Articles (15 pages)
5 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
5 May 2000Application for reregistration from PLC to private (1 page)
5 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2000Application for reregistration from PLC to private (1 page)
2 May 2000Full group accounts made up to 30 September 1999 (25 pages)
2 May 2000Full group accounts made up to 30 September 1999 (25 pages)
24 March 2000Return made up to 12/03/00; full list of members (8 pages)
24 March 2000Return made up to 12/03/00; full list of members (8 pages)
11 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1999£ nc 2000000/2020000 01/09/99 (2 pages)
11 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1999£ nc 2000000/2020000 01/09/99 (2 pages)
11 October 1999Ad 29/09/99--------- £ si [email protected]=20000 £ ic 212500/232500 (2 pages)
11 October 1999Ad 29/09/99--------- £ si [email protected]=20000 £ ic 212500/232500 (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
15 April 1999Return made up to 12/03/99; full list of members (9 pages)
15 April 1999Return made up to 12/03/99; full list of members (9 pages)
12 March 1999Full group accounts made up to 30 September 1998 (25 pages)
12 March 1999Full group accounts made up to 30 September 1998 (25 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Ad 16/03/98--------- £ si [email protected]=4000 £ ic 208500/212500 (2 pages)
8 April 1998Memorandum and Articles of Association (19 pages)
8 April 1998Memorandum and Articles of Association (19 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Ad 16/03/98--------- £ si [email protected]=4000 £ ic 208500/212500 (2 pages)
19 March 1998Return made up to 12/03/98; full list of members (9 pages)
19 March 1998Return made up to 12/03/98; full list of members (9 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1998Full group accounts made up to 30 September 1997 (25 pages)
2 March 1998Full group accounts made up to 30 September 1997 (25 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1997Memorandum and Articles of Association (23 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
23 June 1997Memorandum and Articles of Association (23 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 April 1997Return made up to 12/03/97; full list of members (8 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Return made up to 12/03/97; full list of members (8 pages)
21 April 1997Director's particulars changed (1 page)
10 March 1997Full group accounts made up to 30 September 1996 (25 pages)
10 March 1997Full group accounts made up to 30 September 1996 (25 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 July 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
15 June 1996New director appointed (2 pages)
3 April 1996Full group accounts made up to 30 September 1995 (25 pages)
3 April 1996Full group accounts made up to 30 September 1995 (25 pages)
26 March 1996Return made up to 12/03/96; full list of members (7 pages)
26 March 1996Return made up to 12/03/96; full list of members (7 pages)
29 March 1995Return made up to 12/03/95; full list of members (8 pages)
29 March 1995Return made up to 12/03/95; full list of members (16 pages)
20 February 1995Full group accounts made up to 30 September 1994 (26 pages)
20 February 1995Full group accounts made up to 30 September 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
2 March 1994Ad 10/02/94--------- £ si [email protected]=500 £ ic 265375/265875 (2 pages)
2 March 1994Ad 10/02/94--------- £ si [email protected]=500 £ ic 265375/265875 (2 pages)
27 February 1994Full group accounts made up to 30 September 1993 (25 pages)
27 February 1994Full group accounts made up to 30 September 1993 (25 pages)
27 April 1993Full group accounts made up to 30 September 1992 (24 pages)
27 April 1993Full group accounts made up to 30 September 1992 (24 pages)
3 April 1992Ad 20/03/92--------- £ si [email protected]=1000 £ ic 264375/265375 (2 pages)
3 April 1992Ad 20/03/92--------- £ si [email protected]=1000 £ ic 264375/265375 (2 pages)
3 April 1992New director appointed (3 pages)
6 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 January 1992Full accounts made up to 30 September 1991 (27 pages)
30 January 1992Full accounts made up to 30 September 1991 (27 pages)
29 July 1991Ad 07/06/91--------- £ si [email protected]=500 £ ic 263875/264375 (2 pages)
29 July 1991Ad 07/06/91--------- £ si [email protected]=500 £ ic 263875/264375 (2 pages)
18 June 1991New director appointed (2 pages)
12 March 1991Full group accounts made up to 30 September 1990 (25 pages)
12 March 1991Full group accounts made up to 30 September 1990 (25 pages)
23 March 1990Full group accounts made up to 30 September 1989 (24 pages)
23 March 1990Full group accounts made up to 30 September 1989 (24 pages)
6 July 1989Full group accounts made up to 30 September 1988 (24 pages)
6 July 1989Full group accounts made up to 30 September 1988 (24 pages)
1 September 1988Full group accounts made up to 30 September 1987 (36 pages)
1 September 1988Full group accounts made up to 30 September 1987 (36 pages)
11 January 1988Accounts made up to 31 March 1986 (27 pages)
6 November 1985Accounts made up to 31 December 1984 (13 pages)
6 November 1985Accounts made up to 31 December 1984 (13 pages)
15 March 1977Incorporation (13 pages)
15 March 1977Incorporation (13 pages)