Company NameSa Wines Online Limited
Company StatusDissolved
Company Number04340515
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameThe Chill Chamber Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Secretary NameMrs Dierdre Lensly
StatusClosed
Appointed01 April 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 06 March 2018)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameMrs Sally Anne Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Secretary NameErica Louise Clarke
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Firle Court
Yeomanry Close
Epsom
Surrey
KT17 4DD
Secretary NameHayley Carter
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Little Roke Avenue
Kenley
Surrey
CR8 5NJ
Director NameHayley Carter
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2013)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Little Roke Avenue
Kenley
Surrey
CR8 5NJ
Director NameMiss Julia Ayn Holbrook
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Havana Road
London
SW19 8EJ
Secretary NameMr Kevin Patrick Gallagher
StatusResigned
Appointed01 February 2014(12 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2014)
RoleCompany Director
Correspondence Address75 Lodge Close
Stoke D'Abernon
Cobham
Surrey
KT11 2SQ
Secretary NameMiss Fiona Burke
StatusResigned
Appointed01 July 2014(12 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Director NameMs Sophie O'Farrell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2016)
RoleSales, Events And Operations Manager
Country of ResidenceEngland
Correspondence Address15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ

Contact

Websitewww.sawinesonline.co.uk/
Telephone0845 4562366
Telephone regionUnknown

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Turnover£668,774
Gross Profit£143,318
Net Worth-£346,064
Current Liabilities£113,540

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

25 January 2013Delivered on: 30 January 2013
Persons entitled: Ycbps Property Nominee Company Limited and Yorkshire & Clydesdale Bank Pension Trustee

Classification: Rent deposit deed
Secured details: £6,900 due or to become due.
Particulars: Rent deposit in the sum of £6,900.
Outstanding
25 January 2013Delivered on: 30 January 2013
Persons entitled: Ycbps Property Nominee Company Limited and Yorkshire & Clydesdale Bank Pension Trustee

Classification: Rent deposit deed
Secured details: £6,900 due or to become due.
Particulars: Rent deposit in the sum of £6,900 see image for full details.
Outstanding
24 August 2007Delivered on: 11 September 2007
Persons entitled: National Australia Group Cif Trustee LTD

Classification: Rent deposit deed
Secured details: £6,900 due or to become due from the company to.
Particulars: Rent deposit sum of £6,900 in respect of lease.
Outstanding
24 August 2007Delivered on: 5 September 2007
Persons entitled: National Australia Group Cif Trustee LTD

Classification: Rent deposit deed
Secured details: £6,900 due or to become due from the company to.
Particulars: Rent deposit of £6,900.
Outstanding
16 March 2006Delivered on: 18 March 2006
Persons entitled: Hsbc Bank PLC

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.
Outstanding
25 July 2002Delivered on: 1 August 2002
Satisfied on: 1 March 2006
Persons entitled: Deutsche Bank Custodial Services (C.I.) Limited and Stralo Limited as Trustees of the Deutscheuk Industrial Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One half of the annual rent from time to time reserved by the lease and all other monies (including interest and other accruals) from time to time standing to the credit of the company in a separate designated interested bearing deposit account at the bank of scotland or such other bank as the trustees shall decide.
Fully Satisfied
11 July 2002Delivered on: 18 July 2002
Satisfied on: 9 July 2013
Persons entitled: Nedcor Bank Limited

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.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
6 December 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
12 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2016Registered office address changed from 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from 15 Windsor Park 50 Windsor Avenue Merton London SW19 2TJ to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 4 October 2016 (2 pages)
30 September 2016Statement of affairs with form 4.19 (8 pages)
30 September 2016Statement of affairs with form 4.19 (8 pages)
30 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-13
(1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2016Compulsory strike-off action has been suspended (1 page)
4 August 2016Compulsory strike-off action has been suspended (1 page)
25 July 2016Termination of appointment of Sophie O'farrell as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Sophie O'farrell as a director on 25 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200,000
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200,000
(5 pages)
2 February 2016Appointment of Ms Sophie O'farrell as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Ms Sophie O'farrell as a director on 1 January 2016 (2 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
25 September 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Appointment of Mrs Dierdre Lensly as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Dierdre Lensly as a secretary on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Fiona Burke as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Fiona Burke as a secretary on 1 April 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(4 pages)
5 August 2014Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
  • ANNOTATION Clarification The form is a duplicate of the TM02 registered on 29/07/2014
(3 pages)
5 August 2014Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
  • ANNOTATION Clarification The form is a duplicate of the TM02 registered on 29/07/2014
(3 pages)
5 August 2014Appointment of Fiona Burke as a secretary (3 pages)
5 August 2014Appointment of Fiona Burke as a secretary (3 pages)
5 August 2014Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014
  • ANNOTATION Clarification The form is a duplicate of the TM02 registered on 29/07/2014
(3 pages)
29 July 2014Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014 (1 page)
29 July 2014Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Kevin Patrick Gallagher as a secretary on 1 July 2014 (1 page)
29 July 2014Appointment of Miss Fiona Burke as a secretary on 1 July 2014 (2 pages)
5 June 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
5 June 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
6 March 2014Termination of appointment of Hayley Carter as a secretary (1 page)
6 March 2014Termination of appointment of Hayley Carter as a secretary (1 page)
6 March 2014Appointment of Mr Kevin Patrick Gallagher as a secretary (2 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000
(5 pages)
6 March 2014Appointment of Mr Kevin Patrick Gallagher as a secretary (2 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000
(5 pages)
6 January 2014Termination of appointment of Hayley Carter as a director (2 pages)
6 January 2014Termination of appointment of Hayley Carter as a director (2 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 August 2010Termination of appointment of Julia Holbrook as a director (1 page)
5 August 2010Termination of appointment of Julia Holbrook as a director (1 page)
17 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Julia Ayn Holbrook on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Julia Ayn Holbrook on 16 March 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
4 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 March 2009Return made up to 14/12/08; full list of members (5 pages)
24 March 2009Return made up to 14/12/08; full list of members (5 pages)
18 April 2008Director appointed hayley carter (2 pages)
18 April 2008Director appointed julia ayn holbrook (2 pages)
18 April 2008Director appointed julia ayn holbrook (2 pages)
18 April 2008Director appointed hayley carter (2 pages)
27 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
4 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Return made up to 14/12/05; full list of members (3 pages)
31 January 2006Return made up to 14/12/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
28 July 2005Ad 18/07/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
28 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
28 July 2005Ad 18/07/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
28 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 January 2005Return made up to 14/12/04; full list of members (8 pages)
13 January 2005Return made up to 14/12/04; full list of members (8 pages)
25 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
15 January 2004Return made up to 14/12/03; full list of members (8 pages)
15 January 2004Return made up to 14/12/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 April 2003Registered office changed on 24/04/03 from: tuition house 27/37 saint georges road, wimbledon london SW19 4EU (1 page)
24 April 2003Registered office changed on 24/04/03 from: tuition house 27/37 saint georges road, wimbledon london SW19 4EU (1 page)
8 April 2003Company name changed the chill chamber LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed the chill chamber LIMITED\certificate issued on 08/04/03 (2 pages)
28 March 2003Ad 15/08/02--------- £ si 5000@1 (2 pages)
28 March 2003Ad 15/08/02--------- £ si 5000@1 (2 pages)
3 February 2003Return made up to 14/12/02; full list of members (8 pages)
3 February 2003Return made up to 14/12/02; full list of members (8 pages)
8 August 2002Ad 25/07/02--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
8 August 2002Ad 25/07/02--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
27 July 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
24 July 2002Nc inc already adjusted 02/05/02 (1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Nc inc already adjusted 02/05/02 (1 page)
18 July 2002Particulars of mortgage/charge (6 pages)
18 July 2002Particulars of mortgage/charge (6 pages)
14 December 2001Incorporation (17 pages)
14 December 2001Incorporation (17 pages)