Company NameEclat Wines Limited
Company StatusDissolved
Company Number02595717
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameViewcatch Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul John Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(5 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIver Lodge Cottage
Bangors Road South
Iver
Buckinghamshire
SL0 0AA
Director NameMervyn Dabner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Director NameDiane Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleHousewife
Correspondence Address77-79 Birks Cottages
Arkenley Lane Almondbury
Huddersfield
H8 0LH
Secretary NameMervyn Dabner
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address21 The Maltings
Carpenters Lane
Hadlow
Kent
Tn11 Odq
Director NameMrs Denise Sollis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 May 2021)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address39 Sidcup Road
Lee
London
SE12 8BL
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(5 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 October 2018)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Telephone020 78316911
Telephone regionLondon

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1P. Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£91,367
Cash£67,287
Current Liabilities£40,025

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

23 October 1996Delivered on: 2 November 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (3 pages)
3 May 2022Restoration by order of the court (3 pages)
24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (3 pages)
14 May 2021Termination of appointment of Denise Sollis as a director on 1 May 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 November 2019Satisfaction of charge 1 in full (2 pages)
2 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 October 2018Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 15 October 2018 (1 page)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(5 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
16 December 2013Registered office address changed from C/O Ferguson Maidment Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from C/O Ferguson Maidment Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 16 December 2013 (1 page)
9 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 June 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 June 2011 (1 page)
24 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
24 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul John Cooper on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Denise Sollis on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Paul John Cooper on 26 March 2010 (2 pages)
9 April 2010Secretary's details changed for James Crosby Secretarial Services Limited on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for James Crosby Secretarial Services Limited on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mrs Denise Sollis on 26 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 April 2007Return made up to 26/03/07; full list of members (3 pages)
27 April 2007Return made up to 26/03/07; full list of members (3 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
31 March 2005Return made up to 26/03/05; full list of members (3 pages)
31 March 2005Return made up to 26/03/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
2 April 2004Return made up to 26/03/04; full list of members (5 pages)
2 April 2004Return made up to 26/03/04; full list of members (5 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
20 March 2003Return made up to 26/03/03; full list of members (5 pages)
20 March 2003Return made up to 26/03/03; full list of members (5 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
3 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 April 2002Return made up to 26/03/02; full list of members (5 pages)
15 April 2002Return made up to 26/03/02; full list of members (5 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
5 May 2000Secretary's particulars changed (1 page)
5 May 2000Secretary's particulars changed (1 page)
5 May 2000Return made up to 26/03/00; full list of members (5 pages)
5 May 2000Return made up to 26/03/00; full list of members (5 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Secretary's particulars changed (1 page)
14 February 2000Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
14 February 2000Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
24 November 1999Full accounts made up to 30 June 1999 (11 pages)
24 November 1999Full accounts made up to 30 June 1999 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
3 April 1999Return made up to 26/03/99; full list of members (8 pages)
3 April 1999Return made up to 26/03/99; full list of members (8 pages)
30 March 1998Return made up to 26/03/98; full list of members (6 pages)
30 March 1998Return made up to 26/03/98; full list of members (6 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
8 April 1997Return made up to 26/03/97; full list of members (6 pages)
8 April 1997Return made up to 26/03/97; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
30 September 1996Full accounts made up to 30 June 1996 (11 pages)
30 September 1996Full accounts made up to 30 June 1996 (11 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996Ad 19/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Nc inc already adjusted 19/06/96 (1 page)
2 July 1996Ad 19/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Nc inc already adjusted 19/06/96 (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Secretary resigned;director resigned (1 page)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 July 1991Company name changed\certificate issued on 25/07/91 (2 pages)
26 March 1991Incorporation (10 pages)