Company NameJ. Wray & Nephew (U.K.) Limited
Company StatusDissolved
Company Number02719907
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameHappymedal 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 Riccardo Russo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed10 April 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2016)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr Claudio Viglino
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed10 April 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2016)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressKpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr Andrew Peter Holmes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2016)
RoleDirector, International Division
Country of ResidenceScotland
Correspondence AddressKpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr Pietro Mattioni
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2014(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
London
E14 5GL
Director NameJeremy Neil Brockis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 13 July 1992)
RoleSolicitor
Correspondence Address96b Palmerston Road
Wood Green
London
N22 4RE
Director NameJohn David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 13 July 1992)
RoleSolicitor
Correspondence Address58 Dukes Avenue
Chiswick
London
W4 2AF
Secretary NameJeremy Neil Brockis
NationalityBritish
StatusResigned
Appointed29 June 1992(3 weeks, 5 days after company formation)
Appointment Duration2 weeks (resigned 13 July 1992)
RoleSolicitor
Correspondence Address96b Palmerston Road
Wood Green
London
N22 4RE
Director NameLeslie James Barker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWeldons Kingfisher Close
Hutton Mount
Shenfield
Essex
CM13 2NB
Director NameAnthony James Alexander Bell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJamaican
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address43 Graham Heights
Kingston 8
Jamaica
Director NameRichard Eliot Dcosta
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJamaican
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address21 Overlook Road
Chatham
New Jersey 07928
Foreign
Director NameWilliam Anthony McConnell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address1 Markway Crescent
Kingston 8
Foreign
Director NameJames Wilson Lindsay
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address22 Wellington Drive
Kingston 8
Foreign
Secretary NameMichael Anthony Braham
NationalityBritish
StatusResigned
Appointed13 July 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address1 Norbrook Terrace
Kingston 8
Foreign
Director NameBruce Maximilian Terrier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJamaican
StatusResigned
Appointed29 June 1993(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address14 Norbrook Way
Kingston 8
Jamaica
Director NameAnthony William Hart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Tanbridge Park
Horsham
West Sussex
RH12 1SZ
Secretary NameMrs Linda Frances McLean
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMs Diane Michelle Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address156 The Foundry
Blackfriars Road
London
SE1 8EN
Director NameMr Robert Paul Cohen Henriques
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJamaican
StatusResigned
Appointed26 October 2011(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address234 Spanish Town Road
Kingston 11
Surrey
11
Director NameMr Christophe Walter Schaillee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed10 April 2013(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2013)
RoleRegional Director Europe
Country of ResidenceMonaco
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Fabio Di Fede
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2013(21 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidencePrincipality Of Monaco
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Linda Frances McLean
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2014)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jwrayandnephew.co.uk

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£14,279,533
Gross Profit£3,688,150
Net Worth£336,574
Cash£1,481,708
Current Liabilities£2,684,469

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2015Resignation of a liquidator (1 page)
16 April 2015Registered office address changed from 82 St John Street London EC1M 4JN to Kpmg Llp 15 Canada Square London E14 5GL on 16 April 2015 (2 pages)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Director's details changed for Mr Pietro Mattioni on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Pietro Mattioni on 1 December 2014 (2 pages)
18 December 2014Termination of appointment of Linda Frances Mclean as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Linda Frances Mclean as a secretary on 18 December 2014 (1 page)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
3 April 2014Appointment of Mr Pietro Mattioni as a director (2 pages)
31 March 2014Termination of appointment of Fabio Di Fede as a director (1 page)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2013Appointment of Mrs Linda Frances Mclean as a director (2 pages)
29 August 2013Termination of appointment of Christophe Schaillee as a director (1 page)
29 August 2013Termination of appointment of Diane Edwards as a director (1 page)
5 August 2013Appointment of Mr Fabio Di Fede as a director (2 pages)
5 June 2013Secretary's details changed for Mrs Linda Frances Mclean on 5 June 2013 (1 page)
5 June 2013Secretary's details changed for Mrs Linda Frances Mclean on 5 June 2013 (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
16 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
11 April 2013Appointment of Mr Andrew Peter Holmes as a director (2 pages)
10 April 2013Appointment of Mr Christophe Walter Schaillee as a director (2 pages)
10 April 2013Termination of appointment of Anthony Hart as a director (1 page)
10 April 2013Termination of appointment of Anthony Hart as a director (1 page)
10 April 2013Appointment of Mr Riccardo Russo as a director (2 pages)
10 April 2013Appointment of Mr Claudio Viglino as a director (2 pages)
10 April 2013Termination of appointment of Bruce Terrier as a director (1 page)
10 April 2013Termination of appointment of Robert Henriques as a director (1 page)
3 January 2013Full accounts made up to 30 September 2012 (17 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
23 January 2012Full accounts made up to 30 September 2011 (16 pages)
26 October 2011Appointment of Mr Robert Paul Cohen Henriques as a director (2 pages)
26 October 2011Appointment of Ms Diane Michelle Edwards as a director (2 pages)
26 October 2011Termination of appointment of Anthony Bell as a director (1 page)
26 October 2011Termination of appointment of William Mcconnell as a director (1 page)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Secretary's details changed for Linder Frances Mclean on 3 June 2011 (1 page)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Secretary's details changed for Linder Frances Mclean on 3 June 2011 (1 page)
31 December 2010Full accounts made up to 30 September 2010 (16 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for William Anthony Mcconnell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Bruce Maximilian Terrier on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Bruce Maximilian Terrier on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony James Alexander Bell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony James Alexander Bell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for William Anthony Mcconnell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony William Hart on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony William Hart on 3 June 2010 (2 pages)
9 December 2009Full accounts made up to 30 September 2009 (17 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 May 2009Duplicate mortgage certificatecharge no:5 (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 December 2008Full accounts made up to 30 September 2008 (17 pages)
26 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
26 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
26 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
5 August 2008Auditor's resignation (1 page)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
9 June 2008Location of debenture register (1 page)
29 January 2008Full accounts made up to 30 September 2007 (17 pages)
29 October 2007Registered office changed on 29/10/07 from: 3RD floor 52-54 southwark street london SE1 1UN (1 page)
21 June 2007Return made up to 03/06/07; full list of members (3 pages)
20 June 2007Full accounts made up to 30 September 2006 (15 pages)
8 January 2007Secretary resigned (1 page)
13 December 2006Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
6 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
14 June 2006Return made up to 03/06/06; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
29 June 2005Return made up to 03/06/05; full list of members (3 pages)
29 July 2004Full accounts made up to 30 September 2003 (16 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
11 June 2004Location of register of members (1 page)
25 July 2003Return made up to 03/06/03; full list of members (6 pages)
11 June 2003Full accounts made up to 30 September 2002 (16 pages)
14 March 2003Registered office changed on 14/03/03 from: unit 2 ist floor gallery court 1-7 pilgrimage street, london SE1 4LL (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 03/06/02; full list of members (6 pages)
21 March 2002Full accounts made up to 30 September 2001 (14 pages)
24 October 2001Registered office changed on 24/10/01 from: unit 2 1ST floor gallery court 1-7 pilgrimage street london SE1 1LL (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
27 June 2001Return made up to 03/06/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 September 2000 (10 pages)
7 June 2000Return made up to 03/06/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
22 July 1999Director resigned (1 page)
22 July 1999Return made up to 03/06/99; full list of members (7 pages)
9 July 1998Return made up to 03/06/98; full list of members (7 pages)
3 February 1998Full accounts made up to 30 September 1997 (10 pages)
4 June 1997Return made up to 03/06/97; full list of members (7 pages)
20 March 1997Registered office changed on 20/03/97 from: 44/48,borough high street london SE1 1XB (1 page)
4 March 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 03/06/96; full list of members (7 pages)
13 February 1996Full accounts made up to 30 September 1995 (11 pages)
23 May 1995Return made up to 03/06/95; full list of members (16 pages)
24 July 1992Memorandum and Articles of Association (10 pages)
20 July 1992Company name changed happymedal LIMITED\certificate issued on 21/07/92 (2 pages)
3 June 1992Incorporation (9 pages)