Company NameFernandez & Wells Limited
Company StatusDissolved
Company Number05803825
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Roland Marcelin Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2020(13 years, 11 months after company formation)
Appointment Duration3 years (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameJorge Fernandez
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address34 Bracewell Road
London
W10 1AF
Director NameRichard Raymond Collingwood Wells
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 13 December 2019)
RoleCompany Director
Correspondence Address26 Ainger Road
London
NW3 3AS
Secretary NameJorge Fernandez
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address34 Bracewell Road
London
W10 1AF
Director NameMs Stephanie Marie Gregg
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(13 years, 7 months after company formation)
Appointment Duration4 months (resigned 17 April 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Roland Marcelin-Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2019(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.fernandezandwells.com
Telephone020 72878124
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.3k at £0.1Mr Richard Raymond Collingwood Wells
42.66%
Ordinary
3.4k at £0.1Mr Jorge Fernandez
33.79%
Ordinary
355 at £0.1Michael Polemis
3.55%
Ordinary
2k at £0.1Karen Elisabeth Easton
20.00%
Ordinary

Financials

Year2014
Net Worth-£35,157
Cash£49,508
Current Liabilities£760,783

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

16 October 2020Delivered on: 19 October 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
2 April 2020Delivered on: 21 April 2020
Persons entitled: Watch House Coffee Holdings Limited

Classification: A registered charge
Particulars: 1. the leasehold interest in ground and basement floors, 8-10 exhibition road and first and. Second floors, 8 exhibition road, london SW7 2HF registered with title number BGL103367;. 2. the leasehold interest in the premises on the ground floor and basement of 1-3 denmark. Street, london WC2H 8LP;. 3. the premises at ground floor concession unit, french connection, 55 duke street, london W1K 5NR; and. 4. ground floor east wing café space, east wing building, somerset house, strand, london WC2R 1LA.. For more details please refer to the instrument.
Outstanding
18 June 2012Delivered on: 27 June 2012
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited

Classification: Rent deposit deed
Secured details: £17,500 and all other monies due or to become due.
Particulars: By way of first fixed charge the deposit balance see image for full details.
Outstanding
2 July 2009Delivered on: 7 July 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 2009Delivered on: 30 January 2009
Persons entitled: Merrybond Properties Limited

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: The sum of £6,250 and all other sums (including interest held but not paid to the tenant) held by the landlord pursuant to the rent deposit deed.
Outstanding
25 October 2006Delivered on: 2 November 2006
Persons entitled: Merrybond Properties Limited

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: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
2 March 2022Statement of affairs (8 pages)
20 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
(1 page)
20 December 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 December 2021 (2 pages)
20 December 2021Appointment of a voluntary liquidator (3 pages)
18 December 2021Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Registered office address changed from 8a Exhibition Road London SW7 2HF England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 July 2021 (1 page)
3 February 2021Registered office address changed from 1 - 3 Denmark Street London WC2H 8LP England to 8a Exhibition Road London SW7 2HF on 3 February 2021 (1 page)
2 February 2021Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 1 - 3 Denmark Street London WC2H 8LP on 2 February 2021 (1 page)
19 October 2020Registration of charge 058038250006, created on 16 October 2020 (15 pages)
20 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
6 May 2020Director's details changed for Mr Roland Marcelin Horne on 4 May 2020 (2 pages)
28 April 2020Satisfaction of charge 3 in full (1 page)
21 April 2020Registration of charge 058038250005, created on 2 April 2020 (26 pages)
17 April 2020Termination of appointment of Stephanie Marie Gregg as a director on 17 April 2020 (1 page)
17 April 2020Appointment of Mr Roland Marcelin Horne as a director on 17 April 2020 (2 pages)
19 March 2020Termination of appointment of Roland Marcelin-Horne as a director on 18 March 2020 (1 page)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 9 December 2019
  • GBP 1,585
(7 pages)
17 December 2019Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
17 December 2019Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 17 December 2019 (1 page)
16 December 2019Notification of Watch House Coffee Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
16 December 2019Cessation of Rick Raymond Wells as a person with significant control on 13 December 2019 (1 page)
16 December 2019Cessation of Barbara Polemis as a person with significant control on 13 December 2019 (1 page)
16 December 2019Termination of appointment of Richard Raymond Collingwood Wells as a director on 13 December 2019 (1 page)
16 December 2019Appointment of Ms Stephanie Marie Gregg as a director on 13 December 2019 (2 pages)
16 December 2019Cessation of Michael Polemis as a person with significant control on 13 December 2019 (1 page)
16 December 2019Appointment of Mr Roland Marcelin-Horne as a director on 13 December 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
12 December 2019Satisfaction of charge 1 in full (1 page)
12 December 2019All of the property or undertaking has been released from charge 1 (1 page)
12 December 2019Satisfaction of charge 2 in full (1 page)
12 December 2019All of the property or undertaking has been released from charge 2 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 29 October 2018
  • GBP 1,585
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 July 2017Notification of Barbara Polemis as a person with significant control on 28 April 2017 (2 pages)
6 July 2017Notification of Michael Polemis as a person with significant control on 28 April 2017 (2 pages)
6 July 2017Notification of Barbara Polemis as a person with significant control on 28 April 2017 (2 pages)
6 July 2017Notification of Michael Polemis as a person with significant control on 28 April 2017 (2 pages)
4 July 2017Notification of Rick Raymond Wells as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Rick Raymond Wells as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017 (1 page)
7 June 2017Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017 (1 page)
7 June 2017Termination of appointment of Jorge Fernandez as a director on 28 April 2017 (1 page)
7 June 2017Termination of appointment of Jorge Fernandez as a director on 28 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Ad 15/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
18 June 2009Ad 15/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 June 2009Director's change of particulars / richard wells / 21/04/2009 (1 page)
18 June 2009Director's change of particulars / richard wells / 21/04/2009 (1 page)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2008Return made up to 03/05/08; full list of members (4 pages)
5 August 2008Return made up to 03/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 201 trafalgar house grenville place mill hill london NW7 3SA (1 page)
5 June 2008Registered office changed on 05/06/2008 from 201 trafalgar house grenville place mill hill london NW7 3SA (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 03/05/07; full list of members (2 pages)
18 June 2007Return made up to 03/05/07; full list of members (2 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
19 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 33 grenville place london NW7 3SF (1 page)
16 June 2006Registered office changed on 16/06/06 from: 33 grenville place london NW7 3SF (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
3 May 2006Incorporation (14 pages)
3 May 2006Incorporation (14 pages)