Company NameH & H Fine Wines Limited
Company StatusDissolved
Company Number02353346
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameHector And Honorez Wines Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(10 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 328/9 Metalbox Factory 30 Great Guildford Str
London
SE1 0HS
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(24 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 328/9 Metalbox Factory 30 Great Guildford Str
London
SE1 0HS
Secretary NameSamantha Jayne Ghysen
NationalityBritish
StatusClosed
Appointed28 November 2013(24 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Jonathan David Worsley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 328/9 Metalbox Factory 30 Great Guildford Str
London
SE1 0HS
Director NameMr Christian Pierre Honorez
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2003)
RoleSales Director
Correspondence Address29 Hollow Lane
Ramsey
Huntingdon
Cambridgeshire
PE17 1DE
Director NameMr Hector Anthony Scicluna
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2001)
RoleCommercial Director
Correspondence Address7 Woodcock Close
Impington
Cambridge
Cambridgeshire
CB4 4LD
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 30 July 1990)
RoleCompany Director
Correspondence Address30 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Secretary NameMr Christian Pierre Honorez
NationalityFrench
StatusResigned
Appointed18 June 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address29 Hollow Lane
Ramsey
Huntingdon
Cambridgeshire
PE17 1DE
Director NameJohn David Randall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Director NameSimon Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleWine Merchant
Correspondence Address34 Bassingham Road
London
SW18 3AG
Secretary NameJohn David Randall
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Director NameIan Bowen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address14 Thornhill Road
Uxbridge
Middlesex
UB10 8SF
Director NameTom Heywood-Lonsdale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2003)
RoleCompany Director
Correspondence AddressStow Cottage
Mount Farm
Churchill
Oxfordshire
OX7 6NP
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameMr Andrew Charles Lavery
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD

Contact

Websitebancroftwines.com
Telephone020 72325470
Telephone regionLondon

Location

Registered AddressUnit 328/9 Metalbox Factory 30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.6k at £25H & H Bancroft Wines LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 February 2001Delivered on: 7 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
11 August 1999Delivered on: 28 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 18 edison road st. Ives. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 October 1993Delivered on: 29 October 1993
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.
Outstanding
25 September 1990Delivered on: 2 October 1990
Satisfied on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

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
5 February 1990Delivered on: 8 February 1990
Satisfied on: 30 January 1991
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

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Jonathan David Worsley as a director on 25 January 2018 (2 pages)
6 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page)
22 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,000
(4 pages)
5 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,000
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,000
(4 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Appointment of Mr Simon Christopher Johnson as a director (2 pages)
11 December 2013Appointment of Mr Simon Christopher Johnson as a director (2 pages)
10 December 2013Termination of appointment of Andrew Lavery as a secretary (2 pages)
10 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
10 December 2013Termination of appointment of Andrew Lavery as a secretary (2 pages)
10 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
10 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
10 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
11 June 2010Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 11 June 2010 (1 page)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 18/06/08; full list of members (3 pages)
7 August 2008Return made up to 18/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 18/06/07; no change of members (7 pages)
18 September 2007Return made up to 18/06/07; no change of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
2 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
2 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 August 2004Return made up to 18/06/04; no change of members (8 pages)
16 August 2004Return made up to 18/06/04; no change of members (8 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 July 2003Return made up to 18/06/03; no change of members (8 pages)
21 July 2003Return made up to 18/06/03; no change of members (8 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Registered office changed on 15/07/03 from: 3 the eurogate business park ashford kent TN24 8XW (1 page)
15 July 2003Registered office changed on 15/07/03 from: 3 the eurogate business park ashford kent TN24 8XW (1 page)
15 July 2003Director's particulars changed (1 page)
2 May 2003Full accounts made up to 30 September 2002 (10 pages)
2 May 2003Full accounts made up to 30 September 2002 (10 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Return made up to 18/06/02; full list of members (8 pages)
1 July 2002Return made up to 18/06/02; full list of members (8 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
4 July 2001Return made up to 18/06/01; full list of members (7 pages)
4 July 2001Return made up to 18/06/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 September 2000 (14 pages)
2 May 2001Full accounts made up to 30 September 2000 (14 pages)
7 February 2001Particulars of mortgage/charge (6 pages)
7 February 2001Particulars of mortgage/charge (6 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
12 July 2000Return made up to 18/06/00; full list of members (8 pages)
12 July 2000Return made up to 18/06/00; full list of members (8 pages)
17 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 January 2000Registered office changed on 11/01/00 from: UNIT3,the eurogate business park ashford kent TN24 8XW (1 page)
11 January 2000Registered office changed on 11/01/00 from: UNIT3,the eurogate business park ashford kent TN24 8XW (1 page)
4 January 2000New secretary appointed;new director appointed (3 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed;new director appointed (3 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Registered office changed on 23/12/99 from: the shrubbery church street st neots huntingdon cambridgeshire PE19 2HT (1 page)
23 December 1999Registered office changed on 23/12/99 from: the shrubbery church street st neots huntingdon cambridgeshire PE19 2HT (1 page)
23 December 1999Secretary resigned (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 August 1999Particulars of mortgage/charge (5 pages)
28 August 1999Particulars of mortgage/charge (5 pages)
24 June 1999Return made up to 18/06/99; full list of members (6 pages)
24 June 1999Return made up to 18/06/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 18/06/97; no change of members (4 pages)
29 June 1997Return made up to 18/06/97; no change of members (4 pages)
22 April 1997Registered office changed on 22/04/97 from: st george's house 14 george street huntingdon cambridgeshire PE18 6BD (1 page)
22 April 1997Registered office changed on 22/04/97 from: st george's house 14 george street huntingdon cambridgeshire PE18 6BD (1 page)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 August 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Registered office changed on 10/06/96 from: 35 st dogmaels avenue llanishen cardiff CF4 5PZ (1 page)
10 June 1996Registered office changed on 10/06/96 from: 35 st dogmaels avenue llanishen cardiff CF4 5PZ (1 page)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)