Company NameUvine Limited
Company StatusDissolved
Company Number01404199
CategoryPrivate Limited Company
Incorporation Date7 December 1978(45 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameMichael Morgan 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 NameChristopher Stephen Burr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address20 Chepstow Place
London
W2 4TA
Secretary NamePaul Maher
NationalityBritish
StatusClosed
Appointed23 September 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 June 2005)
RoleAccountant
Correspondence Address5 Holly Court
Lawrie Park Crescent
London
SE26 6HT
Director NameJohn Peter Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressLittle Birches Crowborough Road
Nutley
Uckfield
East Sussex
TN22 3HU
Director NameMichael John Leonard Morgan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 August 2002)
RoleWine Merchant
Correspondence AddressFlat 70
Saint Davids Square
London
E14 3WB
Secretary NameSusan Eileen Morgan
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressKeepers Mount Alfold Road
Cranleigh
Surrey
GU6 8JT
Director NameBernard Antoine Pascal Fassone
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1994(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1999)
RoleSales Director
Correspondence Address73 Becklow Road
Shepherds Bush
London
W12 9HH
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bedser Close
London
SE11 5BE
Secretary NameMr Nigel John Gurney
NationalityBritish
StatusResigned
Appointed23 May 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bedser Close
London
SE11 5BE
Secretary NameMichael John Leonard Morgan
NationalityBritish
StatusResigned
Appointed28 December 1998(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2001)
RoleWine Merchant
Correspondence AddressFlat 70
Saint Davids Square
London
E14 3WB
Director NameIan Hugh Christopher Botes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 August 2001)
RoleDirector Construction Comapany
Country of ResidenceUnited Kingdom
Correspondence AddressWighill Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Secretary NameChristopher Stephen Burr
NationalityBritish
StatusResigned
Appointed02 August 2001(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2003)
RoleCompany Director
Correspondence Address20 Chepstow Place
London
W2 4TA

Location

Registered AddressSwan Court Suite 2
9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£267,674
Cash£118,531
Current Liabilities£405,154

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
10 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2004 (10 pages)
14 December 2004Notice of completion of voluntary arrangement (9 pages)
22 June 2004Return made up to 30/05/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
10 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2003 (12 pages)
21 October 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 October 2002Director resigned (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
25 June 2001Accounts for a medium company made up to 30 December 2000 (27 pages)
13 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Accounts for a medium company made up to 30 December 1999 (17 pages)
26 July 2000Return made up to 30/05/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
11 November 1999£ ic 2292/1719 09/09/99 £ sr 573@1=573 (2 pages)
11 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 1999Accounts for a small company made up to 30 December 1998 (19 pages)
22 October 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
31 July 1998Full accounts made up to 30 December 1997 (19 pages)
12 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Full accounts made up to 30 December 1996 (19 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
9 June 1997New secretary appointed (2 pages)
17 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Full accounts made up to 31 December 1995 (19 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1994Registered office changed on 18/01/94 from: merchant house 14-16 stoney street london SE1 9AD (2 pages)
7 December 1978Certificate of incorporation (1 page)