Company NameSchuler Wine St. Jakob's Cellars Limited
Company StatusDissolved
Company Number01984329
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NamesDingrow Limited and Schuler Wine 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jakob Schuler
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed04 July 1991(5 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleWine Importer
Country of ResidenceSwitzerland
Correspondence AddressFranzosenstrasse 14
6423 Seewen-Schwyz
Switzerland
Secretary NameMr Anton Real
NationalityBritish
StatusClosed
Appointed04 July 1991(5 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressBahnhofstr 34
6430 Schwyz
Switzerland
Director NameMr Andrew John Robertson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 5 months (closed 26 November 2019)
RolePart Time Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Brookdene Avenue
Watford
Hertfordshire
WD1 4LG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600k at £1Schuler & Cie Ag
100.00%
Ordinary
1 at £1Mr Jakob Schuler
0.00%
Ordinary

Financials

Year2014
Net Worth-£113,342
Cash£10,053
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

18 February 1990Delivered on: 23 February 1990
Persons entitled: Barclays Bank PLC

Classification: Assigment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of fixed deposit at barclays bank finance company (jersey) limited in the name of barclays bank PLC re: schuler wine st jacob's cellars limited.
Outstanding
26 March 1987Delivered on: 6 April 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: schuler wine limited.
Outstanding
18 October 1989Delivered on: 3 November 1989
Satisfied on: 30 April 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of fixed deposit account held at barclays bank finance company (jersey) limited account barclays bank re schuler wine st. Jacob's cellars limited account number 37402 for £121,921.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
3 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
3 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
25 September 2015Accounts for a small company made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 600,000
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 600,000
(5 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 600,000
(5 pages)
20 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
20 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600,000
(5 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600,000
(5 pages)
7 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600,000
(5 pages)
9 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
9 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
22 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
22 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 August 2011Registered office address changed from the St. Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from the St. Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 23 August 2011 (1 page)
22 August 2011Registered office address changed from 51,Eastcheap, London. EC3M 1JP on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 51,Eastcheap, London. EC3M 1JP on 22 August 2011 (1 page)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
8 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Jakob Schuler on 4 July 2010 (2 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Jakob Schuler on 4 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Jakob Schuler on 4 July 2010 (2 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
21 January 2008Full accounts made up to 30 June 2007 (10 pages)
21 January 2008Full accounts made up to 30 June 2007 (10 pages)
24 October 2007Return made up to 04/07/07; full list of members (5 pages)
24 October 2007Return made up to 04/07/07; full list of members (5 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
25 November 2005Full accounts made up to 30 June 2005 (10 pages)
25 November 2005Full accounts made up to 30 June 2005 (10 pages)
29 July 2005Return made up to 04/07/05; full list of members (5 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 04/07/05; full list of members (5 pages)
29 July 2005Director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 June 2004 (10 pages)
14 February 2005Full accounts made up to 30 June 2004 (10 pages)
28 July 2004Return made up to 04/07/04; full list of members (5 pages)
28 July 2004Return made up to 04/07/04; full list of members (5 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 30 June 2003 (10 pages)
30 October 2003Full accounts made up to 30 June 2003 (10 pages)
15 August 2003Return made up to 04/07/03; full list of members (5 pages)
15 August 2003Return made up to 04/07/03; full list of members (5 pages)
8 January 2003Full accounts made up to 30 June 2002 (9 pages)
8 January 2003Full accounts made up to 30 June 2002 (9 pages)
28 August 2002Return made up to 04/07/02; full list of members (5 pages)
28 August 2002Return made up to 04/07/02; full list of members (5 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
24 August 2001Return made up to 04/07/01; full list of members (5 pages)
24 August 2001Return made up to 04/07/01; full list of members (5 pages)
16 March 2001Full accounts made up to 30 June 2000 (9 pages)
16 March 2001Full accounts made up to 30 June 2000 (9 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 30 June 1999 (9 pages)
5 March 2000Full accounts made up to 30 June 1999 (9 pages)
5 October 1999Return made up to 04/07/99; no change of members; amend (4 pages)
5 October 1999Return made up to 04/07/99; no change of members; amend (4 pages)
8 July 1999Return made up to 04/07/99; no change of members (5 pages)
8 July 1999Return made up to 04/07/99; no change of members (5 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
12 August 1998Return made up to 04/07/98; full list of members (6 pages)
12 August 1998Return made up to 04/07/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 June 1997 (12 pages)
8 January 1998Full accounts made up to 30 June 1997 (12 pages)
1 August 1997Return made up to 04/07/97; no change of members (5 pages)
1 August 1997Return made up to 04/07/97; no change of members (5 pages)
5 November 1996Full accounts made up to 30 June 1996 (12 pages)
5 November 1996Full accounts made up to 30 June 1996 (12 pages)
18 August 1996Return made up to 04/07/96; full list of members (5 pages)
18 August 1996Return made up to 04/07/96; full list of members (5 pages)
10 January 1996Full accounts made up to 30 June 1995 (13 pages)
10 January 1996Full accounts made up to 30 June 1995 (13 pages)
3 July 1995Return made up to 04/07/95; no change of members (8 pages)
3 July 1995Return made up to 04/07/95; no change of members (8 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (4 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (4 pages)
30 January 1986Incorporation (25 pages)
30 January 1986Incorporation (25 pages)