Company NameC & D Wines Limited
DirectorsFelix Benito and Jennifer Christine Benito
Company StatusLiquidation
Company Number01877304
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 4 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
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Felix Benito
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySpanish
StatusCurrent
Appointed01 May 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Brentano Suite Solar House, 915 High
London
N12 8QJ
Director NameJennifer Christine Benito
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Brentano Suite Solar House, 915 High
London
N12 8QJ
Secretary NameMr David Charles Benito-Barnett
StatusCurrent
Appointed25 April 2014(29 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressSuite 2, The Brentano Suite Solar House, 915 High
London
N12 8QJ
Secretary NameMr Felix Benito
NationalitySpanish
StatusResigned
Appointed01 May 1991(6 years, 3 months after company formation)
Appointment Duration23 years (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Director NameMr Vicente Herrando
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 3 months (resigned 06 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Director NameJose Velo-Rego
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 1999(14 years, 2 months after company formation)
Appointment Duration24 years (resigned 06 April 2023)
RoleWine Inporter
Country of ResidenceEngland
Correspondence Address25 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Director NameMr David Charles Benito-Barnett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(29 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2014)
RoleBusiness Manger
Country of ResidenceEngland
Correspondence Address25 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW
Director NameMr JosÉ Antonio Vicente Pacheco
Date of BirthMay 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2019(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Metro Business Centre
Kangley Bridge Road
London
SE26 5BW

Contact

Websitecanddwines.co.uk

Location

Registered AddressSuite 2, The Brentano Suite
Solar House, 915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

905 at £1Vicente Herrnado
5.00%
Ordinary
8.6k at £1Mr F. Benito
47.50%
Ordinary
8.6k at £1Mrs J.c. Benito
47.50%
Ordinary

Financials

Year2014
Turnover£7,735,862
Gross Profit£1,521,315
Net Worth£2,686,877
Cash£682,957
Current Liabilities£1,286,813

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due15 August 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End15 November

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

5 September 1990Delivered on: 20 September 1990
Satisfied on: 28 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 9 limes road, beckenham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1990Delivered on: 9 August 1990
Satisfied on: 16 January 2002
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 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
31 March 1988Delivered on: 6 April 1988
Satisfied on: 13 August 1990
Persons entitled: Banco Hispano American Limited

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

Filing History

16 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 May 2019Appointment of Mr José Antonio Vicente Pacheco as a director on 2 May 2019 (2 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18,100
(5 pages)
4 April 2016Termination of appointment of Felix Benito as a secretary on 25 April 2014 (1 page)
4 April 2016Termination of appointment of David Charles Benito-Barnett as a director on 25 April 2014 (1 page)
4 April 2016Termination of appointment of David Charles Benito-Barnett as a director on 25 April 2014 (1 page)
4 April 2016Termination of appointment of Felix Benito as a secretary on 25 April 2014 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18,100
(5 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 18,100
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 18,100
(6 pages)
2 June 2014Appointment of Mr David Charles Benito-Barnett as a director (2 pages)
2 June 2014Secretary's details changed for Mr Felix Benito on 28 April 2014 (1 page)
2 June 2014Appointment of Mr David Charles Benito-Barnett as a director (2 pages)
2 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18,100
(5 pages)
2 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18,100
(5 pages)
2 June 2014Secretary's details changed for Mr Felix Benito on 28 April 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Appointment of Mr David Charles Benito-Barnett as a director (2 pages)
28 April 2014Appointment of Mr David Charles Benito-Barnett as a secretary (2 pages)
28 April 2014Appointment of Mr David Charles Benito-Barnett as a secretary (2 pages)
28 April 2014Appointment of Mr David Charles Benito-Barnett as a director (2 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 August 2013Director's details changed for Mr Felix Benito on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Vicente Herrando on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Felix Benito on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Jennifer Christine Benito on 20 August 2012 (2 pages)
20 August 2013Director's details changed for Jennifer Christine Benito on 20 August 2012 (2 pages)
20 August 2013Director's details changed for Mr Vicente Herrando on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Jose Velo-Rego on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Jose Velo-Rego on 20 August 2013 (2 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
8 April 2010Director's details changed for Mr Felix Benito on 31 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Felix Benito on 31 March 2010 (1 page)
8 April 2010Director's details changed for Jennifer Christine Benito on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Felix Benito on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Vicente Herrando on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Vicente Herrando on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jose Velo-Rego on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Jennifer Christine Benito on 31 March 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Felix Benito on 31 March 2010 (1 page)
8 April 2010Director's details changed for Jose Velo-Rego on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Return made up to 31/03/09; full list of members (4 pages)
22 May 2009Return made up to 31/03/09; full list of members (4 pages)
22 July 2008Return made up to 31/03/08; full list of members (4 pages)
22 July 2008Return made up to 31/03/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2004Full accounts made up to 31 December 2003 (12 pages)
25 June 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Return made up to 31/03/03; full list of members (8 pages)
22 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 August 2002Amended full accounts made up to 31 December 2001 (12 pages)
14 August 2002Amended full accounts made up to 31 December 2001 (12 pages)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Return made up to 31/03/02; full list of members (7 pages)
1 June 2002Return made up to 31/03/02; full list of members (7 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1998Registered office changed on 28/09/98 from: C.& D.wines LTD, amapola house, 9 limes road, beckenham, kent. BR3 2NS. (1 page)
28 September 1998Registered office changed on 28/09/98 from: C.& D.wines LTD, amapola house, 9 limes road, beckenham, kent. BR3 2NS. (1 page)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
23 November 1987Memorandum and Articles of Association (14 pages)
23 November 1987Memorandum and Articles of Association (14 pages)
18 November 1987Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(11 pages)
18 November 1987£ nc 5000/1000000 (1 page)
18 November 1987£ nc 5000/1000000 (1 page)
18 November 1987Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(11 pages)