Company NameLHK Fine Wines Limited
Company StatusDissolved
Company Number07028480
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameL H K Fine Wines 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 Thomas James Mann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheasant House Lordings Lane
Pulborough
West Sussex
RH20 2QU
Director NameMr Patrick Maurice Magill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 21 January 2020)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressUnit A Molasses House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
Secretary NameWarley & Warley Company Secretarial Ltd (Corporation)
StatusClosed
Appointed24 September 2009(same day as company formation)
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameMr Scott Lawrence Hart
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2015)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit A Molasses House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN

Contact

Websitelhkfinewines.com

Location

Registered AddressSuite 2 Square Rigger Row
Plantation Wharf
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

2k at £1Patrick Maurice Magill
42.43%
Ordinary A
2k at £1Thomas James Mann
42.43%
Ordinary A
214 at £1Sharon Anne Mann
4.54%
Ordinary B
500 at £1Jacqui Aldridge
10.61%
Ordinary B

Financials

Year2014
Net Worth£12,682
Cash£32,787
Current Liabilities£625,793

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
15 April 2019Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to Suite 2 Square Rigger Row Plantation Wharf London SW11 3TY on 15 April 2019 (1 page)
2 January 2019Director's details changed for Mr Thomas James Mann on 29 November 2015 (3 pages)
2 January 2019Restoration by order of the court (3 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,714
(6 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,714
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Termination of appointment of Scott Lawrence Hart as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Scott Lawrence Hart as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Scott Lawrence Hart as a director on 1 May 2015 (1 page)
2 December 2014Director's details changed for Mr Thomas James Mann on 24 September 2014 (2 pages)
2 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,714
(7 pages)
2 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,714
(7 pages)
2 December 2014Secretary's details changed for Warley & Warley Company Secretarial Ltd on 24 September 2014 (1 page)
2 December 2014Director's details changed for Mr Thomas James Mann on 24 September 2014 (2 pages)
2 December 2014Secretary's details changed for Warley & Warley Company Secretarial Ltd on 24 September 2014 (1 page)
18 November 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England to 102 Fulham Palace Road Hammersmith London W6 9PL on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England to 102 Fulham Palace Road Hammersmith London W6 9PL on 18 November 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Secretary's details changed for Warley & Warley Company Secretarial Ltd on 8 February 2014 (1 page)
27 February 2014Secretary's details changed for Warley & Warley Company Secretarial Ltd on 8 February 2014 (1 page)
27 February 2014Secretary's details changed for Warley & Warley Company Secretarial Ltd on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
18 December 2013Amended accounts made up to 31 December 2011 (8 pages)
18 December 2013Amended accounts made up to 31 December 2011 (8 pages)
5 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,714
(7 pages)
5 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,714
(7 pages)
31 October 2013Director's details changed for Mr Patrick Maurice Magill on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Thomas James Mann on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Scott Lawrence Hart on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Patrick Maurice Magill on 2 May 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2013Director's details changed for Mr Thomas James Mann on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Scott Lawrence Hart on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Patrick Maurice Magill on 2 May 2013 (2 pages)
31 October 2013Director's details changed for Mr Thomas James Mann on 2 May 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 October 2013Director's details changed for Mr Scott Lawrence Hart on 2 May 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Mr Thomas James Mann on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Patrick Maurice Magill on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Patrick Maurice Magill on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Thomas James Mann on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Scott Lawrence Hart on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Scott Lawrence Hart on 20 February 2012 (2 pages)
23 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
2 August 2011Appointment of Mr Scott Lawrence Hart as a director (2 pages)
2 August 2011Appointment of Mr Scott Lawrence Hart as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
4 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 4,714
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 4,714
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 4,714
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 4,714
(2 pages)
8 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
8 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 February 2010Appointment of Mr Patrick Maurice Magill as a director (2 pages)
2 February 2010Appointment of Mr Patrick Maurice Magill as a director (2 pages)
14 December 2009Change of share class name or designation (2 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Change of share class name or designation (2 pages)
14 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
19 October 2009Company name changed l h k fine wines LIMITED\certificate issued on 19/10/09
  • CONNOT ‐
(3 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
19 October 2009Company name changed l h k fine wines LIMITED\certificate issued on 19/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
24 September 2009Incorporation (18 pages)
24 September 2009Incorporation (18 pages)