Company NameMelrose Wines Limited
Company StatusDissolved
Company Number01562888
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 9 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

Directors

Director NameMr Gopal Dhanji Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2015)
RoleBeer & Mineral Wholesalers
Country of ResidenceKenya
Correspondence AddressPO Box No 32085
Nairobi
Kenya
Foreign
Director NameKetan Gopal Dhanji Patel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2015)
RoleBeer & Mineral Wholesalers
Country of ResidenceEngland
Correspondence Address2 Crespigny Road
Hendon
London
NW4 3DY
Director NameRatanben Gopal Dhanji Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2015)
RoleBeer & Mineral Wholesalers
Country of ResidenceSouth Africa
Correspondence AddressPO Box 32085
Nairobi
Foreign
Secretary NameKetan Gopal Dhanji Patel
NationalityBritish
StatusClosed
Appointed01 August 2006(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 10 July 2015)
RoleBeer & Mineral Wholesalers
Country of ResidenceEngland
Correspondence Address2 Crespigny Road
Hendon
London
NW4 3DY
Director NameMr Joseph Anthony O Halloran
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleBeers & Minerals Wholesalers
Correspondence Address44 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameMrs Kathleen O Halloran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleSecretary
Correspondence Address44 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMrs Anna Marie Egan
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Onslow Avenue
Cheam
Surrey
SM2 7EB
Director NameMr Paul Francis Andrews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Lady Forsdyke Way
Epsom
Surrey
KT19 7LF

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kegop LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,265
Cash£234,897
Current Liabilities£528,357

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
6 March 2014Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 March 2014 (2 pages)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Satisfaction of charge 3 in full (3 pages)
1 May 2013Satisfaction of charge 2 in full (3 pages)
25 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1,000
(6 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Ratanben Gopal Dhanji Patel on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Ratanben Gopal Dhanji Patel on 1 October 2009 (2 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2010Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middx HA3 9DP on 27 September 2010 (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 July 2007 (7 pages)
16 October 2007Return made up to 15/08/07; full list of members (4 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 September 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
15 September 2006Return made up to 15/08/06; full list of members (8 pages)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed;new director appointed (1 page)
6 September 2006New director appointed (1 page)
21 August 2006Registered office changed on 21/08/06 from: gresham house 144 high street edgware middlesex, HA8 7EZ (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
7 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 15/08/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (8 pages)
22 October 2003Return made up to 15/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
5 September 2001Return made up to 15/08/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2000Return made up to 15/08/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 15/08/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Return made up to 15/08/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 15/08/97; no change of members (4 pages)
26 September 1996Return made up to 15/08/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1995Particulars of mortgage/charge (7 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1981Incorporation (18 pages)