Company NameBulgarian Vintners Company Limited
Company StatusDissolved
Company Number01483043
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 1 month ago)
Dissolution Date25 May 2014 (9 years, 11 months ago)
Previous NameSucrole 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 NameNikolay Milenov Bechkov
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBulgarian
StatusClosed
Appointed08 December 1994(14 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 25 May 2014)
RoleCompany Director
Correspondence Address57 Vitosha Bvld
Sofia
1000
Director NamePluamen Ivanov Grozdanov
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBulgarian
StatusClosed
Appointed08 December 1994(14 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 25 May 2014)
RoleCompany Director
Correspondence Address1616 Sofia Bosana
Retnsovete Str 27
Bulgaria
Director NameRafi Garebed Hovsepian
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBulgarian
StatusClosed
Appointed12 August 1998(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 25 May 2014)
RoleExecutive Director
Correspondence AddressNo 5 Rayko Zinzifov Street
Sofia
1606
Director NameHrsto Karabaliev
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBulgarian
StatusClosed
Appointed31 August 1999(19 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 25 May 2014)
RoleExport Manager
Correspondence AddressUrasno Selo
207a Unb Ap 20
Sofia
1618
Director NameMarc Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(19 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 25 May 2014)
RoleWine Importers
Correspondence Address41a Queens Road
London
SW19 8NP
Secretary NameCaron Sue Ward
NationalityBritish
StatusClosed
Appointed31 August 1999(19 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 25 May 2014)
RoleCompany Director
Correspondence Address7b Hewitt Road
London
N8 0BS
Director NameJoseph John Saliba
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleBusinessman
Correspondence Address9 Parkhill Road
Chingford
London
E4 7ED
Director NameMalcolm John Rowe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1992)
RoleBusinessman
Correspondence Address41 Coleraine Road
London
SE3 7PF
Director NameVladimir Filipov Ishpekou
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBulgarian
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1992)
RoleManaging Director
Correspondence Address128 Quadrangle Tower
London
W2 2PL
Director NameNikolay Milenov Bechkov
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1992)
RoleBusinessman
Correspondence Address57 Vitosha Bvld
Sofia
1000
Secretary NameMr Ciaran Robert Burns
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Baring Road
Lee
London
SE12 0LA
Director NameSylvia Nikolova Ilieva
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed26 March 1993(13 years after company formation)
Appointment Duration1 year (resigned 12 April 1994)
RoleBusiness Woman
Correspondence AddressFlat 10 Liulin 117a Block
Sofia
Bulgaria
Foreign
Director NameIvan Petrov Ivanov
Date of BirthJune 1956 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed26 March 1993(13 years after company formation)
Appointment Duration2 years (resigned 11 April 1995)
RoleBusinessman
Correspondence AddressTzona Petkova Str No 62a
Sofia
Foreign
Director NameMr Ivan Zahariev Ivanov
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Rusham Road
Wandsworth
London
SW12 8TH
Director NamePavel Metodiev Alexiev
Date of BirthJune 1954 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed12 April 1994(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address7 Trepetlika St
Sofia
Bulgaria
Director NameRoza Gueorguieva Kopilova
Date of BirthMay 1935 (Born 89 years ago)
NationalityBulgarian
StatusResigned
Appointed12 April 1994(14 years, 1 month after company formation)
Appointment Duration4 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address6 Buntovnik Street
Sofia
Bulgaria
Director NameJohn Martin Little
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1997)
RoleSales Director
Correspondence AddressRavensmere
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6LJ
Secretary NameCathrine Holmes
NationalityNorwegian
StatusResigned
Appointed12 April 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address19 Foxcroft House
Penton Rise
London
WC1X 9EF
Secretary NameCathrine Holmes
NationalityBritish
StatusResigned
Appointed12 April 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address16a Grosvenor Avenue
Highbury
London
N5 2NR
Director NameNikolay Ignatov Ignatov
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed11 April 1995(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1998)
RoleExecutive Director
Correspondence AddressLjubliana Str 58
Sofia
Bulgaria
Director NameCathrine Holmes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleBusiness Woman
Correspondence Address19 Foxcroft House
Penton Rise
London
WC1X 9EF

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£13,622,000
Gross Profit£1,915,000
Net Worth£1,398,000
Cash£133,000
Current Liabilities£4,668,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Return of final meeting of creditors (1 page)
25 February 2014Notice of final account prior to dissolution (1 page)
25 February 2014Notice of final account prior to dissolution (1 page)
5 December 2006Registered office changed on 05/12/06 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page)
5 December 2006Registered office changed on 05/12/06 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page)
30 November 2006Appointment of a liquidator (1 page)
30 November 2006Notice of discharge of Administration Order (2 pages)
30 November 2006Order of court to wind up (1 page)
30 November 2006Notice of discharge of Administration Order (2 pages)
30 November 2006Administrator's abstract of receipts and payments (3 pages)
30 November 2006Appointment of a liquidator (1 page)
30 November 2006Order of court to wind up (1 page)
30 November 2006Administrator's abstract of receipts and payments (3 pages)
31 October 2006Administrator's abstract of receipts and payments (3 pages)
31 October 2006Administrator's abstract of receipts and payments (3 pages)
24 April 2006Administrator's abstract of receipts and payments (3 pages)
24 April 2006Administrator's abstract of receipts and payments (3 pages)
14 October 2005Administrator's abstract of receipts and payments (3 pages)
14 October 2005Administrator's abstract of receipts and payments (3 pages)
29 April 2005Administrator's abstract of receipts and payments (3 pages)
29 April 2005Administrator's abstract of receipts and payments (3 pages)
27 October 2004Administrator's abstract of receipts and payments (3 pages)
27 October 2004Administrator's abstract of receipts and payments (3 pages)
27 April 2004Administrator's abstract of receipts and payments (3 pages)
27 April 2004Administrator's abstract of receipts and payments (3 pages)
31 October 2003Administrator's abstract of receipts and payments (3 pages)
31 October 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
19 October 2001Administrator's abstract of receipts and payments (3 pages)
29 May 2001Administrator's abstract of receipts and payments (3 pages)
29 May 2001Administrator's abstract of receipts and payments (3 pages)
13 April 2001Administrator's abstract of receipts and payments (3 pages)
13 April 2001Administrator's abstract of receipts and payments (3 pages)
24 July 2000Statement of administrator's proposal (6 pages)
24 July 2000Statement of administrator's proposal (6 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Notice of Administration Order (1 page)
10 May 2000Notice of Administration Order (1 page)
10 May 2000Administration Order (4 pages)
10 May 2000Administration Order (4 pages)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
22 April 2000Particulars of mortgage/charge (3 pages)
22 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Registered office changed on 13/04/00 from: 190 strand london WC2R 1DT (1 page)
13 April 2000Registered office changed on 13/04/00 from: 190 strand london WC2R 1DT (1 page)
6 April 2000Appointment of receiver/manager (1 page)
6 April 2000Appointment of receiver/manager (1 page)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
12 August 1999Full group accounts made up to 31 December 1998 (25 pages)
12 August 1999Full group accounts made up to 31 December 1998 (25 pages)
2 August 1999Return made up to 28/06/99; no change of members (8 pages)
2 August 1999Return made up to 28/06/99; no change of members (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
10 September 1998Full group accounts made up to 31 December 1997 (25 pages)
10 September 1998Full group accounts made up to 31 December 1997 (25 pages)
22 July 1998Return made up to 28/06/98; full list of members (8 pages)
22 July 1998Return made up to 28/06/98; full list of members (8 pages)
10 September 1997Location of register of members (1 page)
10 September 1997Location of register of members (1 page)
10 September 1997Location of debenture register (1 page)
10 September 1997Return made up to 28/06/97; full list of members (8 pages)
10 September 1997Return made up to 28/06/97; full list of members (8 pages)
10 September 1997Location of debenture register (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
3 August 1997Full group accounts made up to 31 December 1996 (25 pages)
3 August 1997Full group accounts made up to 31 December 1996 (25 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
29 July 1997Particulars of mortgage/charge (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Full group accounts made up to 31 December 1995 (21 pages)
28 August 1996Full group accounts made up to 31 December 1995 (21 pages)
19 August 1996Return made up to 28/06/96; no change of members (6 pages)
19 August 1996Return made up to 28/06/96; no change of members (6 pages)
28 December 1995Secretary resigned (4 pages)
28 December 1995Secretary resigned (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
20 October 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Full accounts made up to 31 December 1994 (21 pages)
31 August 1995Full accounts made up to 31 December 1994 (21 pages)
25 October 1994Full group accounts made up to 31 December 1993 (21 pages)
25 October 1994Full group accounts made up to 31 December 1993 (21 pages)
14 December 1993Full group accounts made up to 31 December 1992 (21 pages)
14 December 1993Full group accounts made up to 31 December 1992 (21 pages)
12 January 1993Full group accounts made up to 31 December 1991 (17 pages)
12 January 1993Full group accounts made up to 31 December 1991 (17 pages)