Company NameMayfair Cellars Limited
Company StatusDissolved
Company Number02933082
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date6 January 2009 (15 years, 3 months ago)
Previous NameLudgate Eighty One 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 NameDominic John Simon Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(1 year, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 06 January 2009)
RoleCompany Director
Correspondence AddressCambrian House
Brimmon Lane
Newtown
Powys
SY16 1BY
Wales
Secretary NameDominic John Simon Smith
NationalityBritish
StatusClosed
Appointed24 November 1995(1 year, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 06 January 2009)
RoleCompany Director
Correspondence AddressCambrian House
Brimmon Lane
Newtown
Powys
SY16 1BY
Wales
Director NameAngus Michael Roderick Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 January 2009)
RoleCompany Director
Correspondence AddressBishops Heath
Bishopsgate Road, Englefield Green
Egham
Surrey
TW20 0YJ
Director NameDavid John Searle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2009)
RoleManaging Director
Correspondence Address2 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMaxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAnthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Director NameEdward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Micklethwaite Road
London
SW6 1QD
Secretary NameAnthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Secretary NameEdward Andrew James Hoare
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Micklethwaite Road
London
SW6 1QD
Director NameMark Wentworth Foster-Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1995)
RoleStockbroker
Correspondence Address13 Horbury Crescent
Notting Hill
London
W11 3NF
Director NameRichard David Straker Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 11 June 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Gardens
London
W8 4AP
Secretary NameMark Wentworth Foster-Brown
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1995)
RoleStockbroker
Correspondence Address13 Horbury Crescent
Notting Hill
London
W11 3NF
Director NameHon David Justin Windsor Clive
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBadbury Hill House
Faringdon
Oxfordshire
SN7 7NL
Director NameAndrew Graham Gifford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hans Street
London
SW1X 0NJ
Director NameJaspar John Corbett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address47 Childebert Road
London
SW17 8EY
Director NameAlastair John Llewellyn-Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2000)
RoleSales Director
Correspondence Address89 Addison Gardens
London
W14 0DT
Director NamePatricia Winifred Pepler Risso Gill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish/French
StatusResigned
Appointed30 June 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address22 Connaught Square
London
W2 2HG

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£162,618
Cash£790
Current Liabilities£600,250

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2008Notice of move from Administration to Dissolution (9 pages)
6 October 2008Administrator's progress report to 1 October 2008 (9 pages)
29 May 2008Administrator's progress report to 11 October 2008 (12 pages)
29 April 2008Notice of extension of period of Administration (1 page)
29 April 2008Administrator's progress report to 11 April 2008 (11 pages)
22 April 2008Notice of extension of period of Administration (1 page)
1 March 2008Amended certificate of constitution of creditors' committee (1 page)
5 November 2007Administrator's progress report (13 pages)
16 October 2007Notice of extension of period of Administration (1 page)
27 April 2007Administrator's progress report (12 pages)
16 April 2007Notice of extension of period of Administration (1 page)
14 November 2006Administrator's progress report (15 pages)
10 July 2006Statement of administrator's proposal (24 pages)
30 June 2006Amended certificate of constitution of creditors' committee (1 page)
30 June 2006Result of meeting of creditors (24 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 3B farm lane trading centre 101 farm lane london SW6 1QJ (1 page)
19 April 2006Appointment of an administrator (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 September 2004Auditors resignation (1 page)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Return made up to 26/05/04; full list of members (5 pages)
14 May 2004Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Registered office changed on 03/10/03 from: 203 seagrave road fulham london SW6 1ST (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 26/05/03; change of members (7 pages)
25 April 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
8 January 2003Nc inc already adjusted 19/12/02 (1 page)
8 January 2003Ad 27/12/02-30/12/02 £ si [email protected]=55227 £ ic 91575/146802 (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002Director resigned (1 page)
17 June 2002Return made up to 26/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2002Registered office changed on 29/03/02 from: miniver house 19-20 carlick hill london EC4V 2AL (1 page)
4 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
12 November 2001Director resigned (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001New director appointed (2 pages)
26 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
1 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
19 June 2000Return made up to 26/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1999Full group accounts made up to 30 June 1999 (20 pages)
15 July 1999Director resigned (1 page)
24 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full group accounts made up to 30 June 1998 (20 pages)
23 October 1998New director appointed (2 pages)
12 June 1998Return made up to 26/05/98; full list of members (9 pages)
25 February 1998Registered office changed on 25/02/98 from: 14 rushworth street london SE1 0RB (1 page)
17 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1997Full group accounts made up to 30 June 1997 (20 pages)
8 September 1997Ad 30/06/97-24/07/97 £ si [email protected]=38575 £ ic 50000/88575 (4 pages)
13 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 June 1997Secretary's particulars changed;director's particulars changed (1 page)
17 June 1997Return made up to 26/05/97; no change of members (6 pages)
12 November 1996Full group accounts made up to 30 June 1996 (22 pages)
17 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1995Company name changed ludgate eighty one LIMITED\certificate issued on 13/12/95 (4 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
7 November 1995Full group accounts made up to 30 June 1995 (18 pages)
27 July 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
27 July 1995Particulars of contract relating to shares (6 pages)
10 July 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
5 July 1995Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
(10 pages)
30 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
10 April 1995Ad 05/10/94--------- £ si [email protected] (6 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
21 November 1994Ad 05/10/94--------- £ si [email protected]=17125 £ ic 32375/49500 (4 pages)
17 November 1994Ad 05/10/94--------- premium £ si [email protected]=32373 £ ic 2/32375 (2 pages)
26 May 1994Incorporation (22 pages)