Company NameGenesis Wines Limited
Company StatusDissolved
Company Number04981615
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date23 January 2024 (3 months ago)

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 NameTom Norman Heywood Lonsdale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressStow Cottage
Mount Farm
Churchill
Oxfordshire
OX7 6NP
Secretary NameTom Norman Heywood Lonsdale
NationalityBritish
StatusClosed
Appointed18 June 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStow Cottage
Mount Farm
Churchill
Oxfordshire
OX7 6NP
Secretary NameVictoria Jane Williams Wynn
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPentre Coch Manor
Ruthin
Clwyd
LL15 2YE
Wales
Director NameMr Christian Pierre Honorez
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2004(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2009)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 The Spinney
Epsom
Surrey
KT18 5QX
Director NameMr James Brian Price
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2012)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address33 Swaffield Road
London
SW18 3AQ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitegenesiswines.com
Telephone020 79639060
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

8.9k at £1Edward Heywood-lonsdale
8.33%
Ordinary
8.9k at £1James Heywood-lonsdale
8.33%
Ordinary
8.9k at £1Oliver Heywood-lonsdale
8.33%
Ordinary
79.7k at £1Tom Heywood-lonsdale
75.00%
Ordinary

Financials

Year2014
Net Worth-£805,260
Cash£2,323
Current Liabilities£494,731

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 November 2018Delivered on: 23 November 2018
Persons entitled: Ferovinum LTD

Classification: A registered charge
Particulars: Intellectual property.
Outstanding
17 February 2004Delivered on: 24 February 2004
Persons entitled: Barclays 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

Filing History

5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2017Compulsory strike-off action has been suspended (1 page)
24 March 2017Registered office address changed from 68 South Lambeth Road, London South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Vauxhall London SW8 1RL on 24 March 2017 (1 page)
23 March 2017Registered office address changed from 78 Tachbrook Street London SW1V 2NA to 68 South Lambeth Road, London South Lambeth Road London SW8 1RL on 23 March 2017 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 106,250
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 106,250
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 106,250
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 106,250
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 106,250
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of James Price as a director (1 page)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for James Price on 2 December 2009 (2 pages)
16 December 2009Director's details changed for Tom Norman Heywood Lonsdale on 2 December 2009 (2 pages)
16 December 2009Director's details changed for James Price on 2 December 2009 (2 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Tom Norman Heywood Lonsdale on 2 December 2009 (2 pages)
12 August 2009Appointment terminated director christian honorez (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 December 2008Return made up to 02/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 December 2007Return made up to 02/12/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 January 2007Return made up to 02/12/06; full list of members (7 pages)
7 January 2007Registered office changed on 07/01/07 from: 46 west bar banbury oxfordshire OX16 9RZ (1 page)
9 March 2006Return made up to 02/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Ad 18/06/04--------- £ si 31250@1=31250 £ ic 75000/106250 (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 February 2004Particulars of mortgage/charge (9 pages)
24 February 2004Nc inc already adjusted 06/01/04 (1 page)
14 February 2004Ad 22/01/04--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
14 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Director resigned (1 page)
30 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 22 melton street london NW1 2BW (1 page)
2 December 2003Incorporation (14 pages)