Company NameDalziel & Vine Ltd
Company StatusDissolved
Company Number07356107
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date7 November 2020 (3 years, 5 months ago)
Previous NameCafe Ibiza Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John D'Ell Ross
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr John D'Ell Ross
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nigel William Halsey-Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 November 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Davide Cortellucci
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed26 December 2010(4 months after company formation)
Appointment Duration7 months (resigned 27 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address41 North Point
Sherman Road
Bromley
BR1 3JN

Contact

Websitewww.dalzielandvine.com
Telephone020 74748042
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70k at £1John D'ell Ross
100.00%
Ordinary

Financials

Year2014
Turnover£371,492
Gross Profit£202,100
Net Worth£20,738
Cash£2,101
Current Liabilities£118,795

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 December 2010Delivered on: 22 December 2010
Persons entitled: Mountbay Investments 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: £10,698.00 see image for full details.
Outstanding

Filing History

7 November 2020Final Gazette dissolved following liquidation (1 page)
7 August 2020Notice of move from Administration to Dissolution (24 pages)
27 February 2020Administrator's progress report (23 pages)
26 September 2019Notice of deemed approval of proposals (3 pages)
19 September 2019Registered office address changed from Warehouse K Western Gateway London E16 1DR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2019 (2 pages)
10 September 2019Statement of administrator's proposal (45 pages)
5 September 2019Appointment of an administrator (3 pages)
17 April 2019Change of details for Mr John D'ell Ross as a person with significant control on 17 April 2019 (2 pages)
12 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 December 2017Appointment of Mr Nigel William Halsey-Watson as a director on 21 December 2017 (2 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 210,527
(3 pages)
14 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 January 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 January 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(3 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(3 pages)
6 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200,000
(3 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 70,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 70,000
(3 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 70,000
(3 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 70,000
(3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
14 March 2012Company name changed cafe ibiza LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Company name changed cafe ibiza LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of Davide Cortellucci as a director (1 page)
27 July 2011Termination of appointment of Davide Cortellucci as a director (1 page)
13 January 2011Appointment of Mr Davide Cortellucci as a director (2 pages)
13 January 2011Appointment of Mr Davide Cortellucci as a director (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Incorporation (23 pages)
25 August 2010Incorporation (23 pages)