Company NameSimon Mace Wine Broking Limited
Company StatusDissolved
Company Number03310602
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameHirebridge 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 Simon Paul Mace
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(4 days after company formation)
Appointment Duration24 years, 9 months (closed 02 November 2021)
RoleWine Broker
Country of ResidenceEngland
Correspondence Address45 Great Peter Street
London
SW1P 3LT
Secretary NameAndrew Peter Charles Fox
StatusClosed
Appointed30 June 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameColin Harris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 24 March 2009)
RoleBarrister
Correspondence AddressMawarden Court Stratford-Sub-Castle
Salisbury
Wilts
SP1 3LL
Director NameTrevor Bush
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 February 2000)
RoleConsultant
Correspondence AddressThe Farmhouse
Stuppington Court Farm, Merton Lane
Canterbury
Kent
CT4 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(4 days after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2015)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Adrasteia Holding As
70.00%
Ordinary
300 at £1Simon Mace
30.00%
Ordinary

Financials

Year2014
Net Worth-£446,010
Cash£550
Current Liabilities£448,971

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (1 page)
5 August 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
23 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 July 2015Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 83 Cambridge Street Pimlico London SW1V 4PS on 22 July 2015 (2 pages)
22 July 2015Appointment of Andrew Peter Charles Fox as a secretary on 30 June 2015 (3 pages)
22 July 2015Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 83 Cambridge Street Pimlico London SW1V 4PS on 22 July 2015 (2 pages)
22 July 2015Appointment of Andrew Peter Charles Fox as a secretary on 30 June 2015 (3 pages)
22 July 2015Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 June 2015 (2 pages)
22 July 2015Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 June 2015 (2 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
1 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Gd Secretarial Services Limited on 10 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Paul Mace on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for Gd Secretarial Services Limited on 10 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Paul Mace on 10 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Appointment terminated director colin harris (1 page)
7 August 2009Appointment terminated director colin harris (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / colin harris / 09/02/2009 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / colin harris / 09/02/2009 (1 page)
19 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 June 2008Return made up to 31/01/08; no change of members (4 pages)
27 June 2008Return made up to 31/01/08; no change of members (4 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 31/01/07; full list of members (8 pages)
5 March 2007Return made up to 31/01/07; full list of members (8 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Full accounts made up to 31 January 2002 (9 pages)
4 December 2002Full accounts made up to 31 January 2002 (9 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Full accounts made up to 31 January 2001 (9 pages)
4 December 2001Full accounts made up to 31 January 2001 (9 pages)
18 June 2001Full accounts made up to 31 January 2000 (9 pages)
18 June 2001Full accounts made up to 31 January 2000 (9 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Full accounts made up to 31 January 1999 (9 pages)
17 August 2000Full accounts made up to 31 January 1999 (9 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 1999Ad 19/05/99--------- £ si 480@1=480 £ ic 98/578 (2 pages)
26 May 1999Memorandum and Articles of Association (13 pages)
26 May 1999Ad 19/05/99--------- £ si 420@1=420 £ ic 578/998 (2 pages)
26 May 1999Ad 19/05/99--------- £ si 420@1=420 £ ic 578/998 (2 pages)
26 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 1999Ad 19/05/99--------- £ si 480@1=480 £ ic 98/578 (2 pages)
26 May 1999Memorandum and Articles of Association (13 pages)
23 February 1999Full accounts made up to 31 January 1998 (10 pages)
23 February 1999Full accounts made up to 31 January 1998 (10 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 October 1998Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page)
21 October 1998Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page)
5 March 1998Accounting reference date extended from 31/01/98 to 30/03/98 (1 page)
5 March 1998Accounting reference date extended from 31/01/98 to 30/03/98 (1 page)
19 February 1998Return made up to 31/01/98; full list of members (7 pages)
19 February 1998Return made up to 31/01/98; full list of members (7 pages)
21 March 1997New director appointed (1 page)
21 March 1997New director appointed (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (22 pages)
6 March 1997Memorandum and Articles of Association (22 pages)
5 March 1997Ad 13/02/97--------- £ si 69@1=69 £ ic 2/71 (2 pages)
5 March 1997Ad 14/02/97--------- £ si 29@1=29 £ ic 71/100 (2 pages)
5 March 1997Ad 13/02/97--------- £ si 69@1=69 £ ic 2/71 (2 pages)
5 March 1997Ad 14/02/97--------- £ si 29@1=29 £ ic 71/100 (2 pages)
3 March 1997Company name changed hirebridge LIMITED\certificate issued on 04/03/97 (3 pages)
3 March 1997Company name changed hirebridge LIMITED\certificate issued on 04/03/97 (3 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
31 January 1997Incorporation (9 pages)
31 January 1997Incorporation (9 pages)