Company NameLeadenhall Wine Company Limited
Company StatusDissolved
Company Number01462476
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street First Floor
London
NW1 1BU
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 1998)
RoleManaging Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(21 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street - First Floor
London
NW1 1BU
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street - First Floor
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street - First Floor
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk
Telephone020 71213200
Telephone regionLondon

Location

Registered Address163 Eversholt Street - First Floor
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

199.7k at £1Juneford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 May 1992Delivered on: 3 June 1992
Satisfied on: 31 July 1996
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the first and second floors and staircase to ground floor 26/27 leadenhall market london. Fixed and floating charges over goodwill book and other debts (please see doc for full details). Undertaking and all property and assets.
Fully Satisfied
2 April 1990Delivered on: 17 April 1990
Satisfied on: 31 July 1996
Persons entitled: British & Commonwealth Merchant Bank PLC.

Classification: Guarantee & debenture.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture.
Particulars: (See form 395 ref M527 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1989Delivered on: 16 May 1989
Satisfied on: 12 July 1990
Persons entitled: Svenska Handlesbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 1988Delivered on: 17 January 1989
Satisfied on: 12 July 1990
Persons entitled: Standard Chartered Bank.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1987Delivered on: 16 April 1987
Satisfied on: 25 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 August 1986Delivered on: 29 August 1986
Satisfied on: 25 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a as first and second floors, 6 & 7 leadenhall market, london E3 together with all trade and other fixtures present and future goodwill and the benefit of all licences.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 25 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property basement, thomas belton house, 9/10 philpot lane, london EC3. All trade and other fixtures present and future. The goodwill of the business for full details see doc M16.
Fully Satisfied
21 October 1983Delivered on: 26 October 1983
Satisfied on: 25 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first & second floors 9 leadenhall market london EC3. Together with all trade and other fixtures and the goodwill of the business carried on and the benefit of all licences held in connection therewith and all compensation at any time payable.
Fully Satisfied
25 April 1995Delivered on: 28 April 1995
Satisfied on: 22 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 July 1993Delivered on: 20 July 1993
Satisfied on: 31 July 1996
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as first and second floors and staircase to ground floor 26/27 leadenhall market in the city of london demised by a lease dated 24TH june 1991 and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1981Delivered on: 4 December 1981
Satisfied on: 25 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital together with all fixtures whatsoever including fixed p & m thereon.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (3 pages)
22 February 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 22/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2016Solvency Statement dated 22/02/16 (1 page)
22 February 2016Statement by Directors (1 page)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 199,717
(5 pages)
17 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 199,717
(4 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
3 April 2014Registered office address changed from First Florr 163 Eversholt Street London NW1 1BU on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Registered office address changed from First Florr 163 Eversholt Street London NW1 1BU on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
3 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
6 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 December 2006Return made up to 25/10/06; full list of members (7 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
28 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
7 November 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
19 June 2002Auditor's resignation (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
10 January 2002Director resigned (1 page)
12 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
2 November 2001Return made up to 25/10/01; no change of members (2 pages)
16 October 2001Director resigned (1 page)
17 August 2001New director appointed (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
13 December 2000Return made up to 25/10/00; full list of members (2 pages)
30 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
30 October 2000Accounts for a dormant company made up to 4 March 2000 (4 pages)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Secretary resigned (1 page)
5 November 1999Return made up to 25/10/99; no change of members (5 pages)
4 November 1999Full accounts made up to 27 February 1999 (11 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
9 November 1998Return made up to 25/10/98; no change of members (5 pages)
8 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
10 December 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
2 November 1997Return made up to 25/10/97; full list of members (7 pages)
14 October 1997Full accounts made up to 1 March 1997 (14 pages)
14 October 1997Full accounts made up to 1 March 1997 (14 pages)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london wih 1HX (1 page)
9 December 1996Return made up to 25/10/96; full list of members (6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 31 March 1996 (14 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
22 November 1995Return made up to 25/10/95; no change of members (10 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
26 October 1994Return made up to 25/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 1994Full accounts made up to 31 March 1994 (14 pages)
21 December 1993Return made up to 25/10/93; full list of members (8 pages)
20 October 1993Full accounts made up to 31 March 1993 (11 pages)
16 November 1992Return made up to 25/10/92; no change of members (6 pages)
22 September 1992Full accounts made up to 31 March 1992 (13 pages)
11 November 1991Full accounts made up to 31 March 1991 (21 pages)
26 September 1990Full accounts made up to 31 December 1989 (10 pages)
22 January 1990Full accounts made up to 31 December 1988 (13 pages)
14 December 1989Full group accounts made up to 28 December 1987 (16 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 December 1986Full accounts made up to 31 December 1985 (11 pages)