Company NameLatchford Wine Holdings Limited
Company StatusDissolved
Company Number02501681
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameLatchford 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 NameMr Jeffrey Benson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ramsden Road
London
SW12 8QZ
Director NameMr Alasdair Michael Gore Burroughs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Ealing Park Gardens
London
W5 4ET
Director NameMr Michael Wyard Druitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address3 The Stables Burley On The Hill
Oakham
Leicestershire
LE15 7SU
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Director NameChristopher Campbell Townsend
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressHill Farm Cottage
Ellisfield
Basingstoke
Hampshire
RG25 2QP
Secretary NameAnthony James Prevett
NationalityBritish
StatusClosed
Appointed14 May 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address10 The Coverts
West Mersea
Colchester
Essex
CO5 8AW
Director NameGerald Davidson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleSurveyor
Correspondence Address30 Woronzow Road
London
Nw3
Director NameMark Ronald Eardley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressStrayview Flat 1
6 Leeds Road
Harrogate
HG2 8AA
Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£12,805,000
Gross Profit£2,471,000
Net Worth£198,000
Cash£3,000
Current Liabilities£4,615,000

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2005Receiver ceasing to act (1 page)
17 November 2004Receiver ceasing to act (1 page)
17 November 2004Receiver's abstract of receipts and payments (3 pages)
26 May 2004Receiver's abstract of receipts and payments (3 pages)
14 May 2003Receiver's abstract of receipts and payments (3 pages)
27 September 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: arthur andersen & co po box 55 1 surrey street london WC2R 2NT (1 page)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
4 April 2001Receiver's abstract of receipts and payments (2 pages)
2 May 2000Receiver's abstract of receipts and payments (2 pages)
13 May 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1996Administrative Receiver's report (15 pages)
2 April 1996Appointment of receiver/manager (2 pages)
1 April 1996Appointment of receiver/manager (1 page)
29 March 1996Registered office changed on 29/03/96 from: 1 lamb walk london SE1 3TT (1 page)
21 February 1996Director resigned (1 page)
18 February 1996Director resigned (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 136/142 new kent road london SE1 6TU (1 page)
15 September 1995Particulars of mortgage/charge (8 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)