Company NameCairns & Hickey (Wines) Limited
DirectorPeter Anthony Cairns
Company StatusLiquidation
Company Number00918818
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Peter Anthony Cairns
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(35 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address856 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9ED
Director NameMrs Anne Carol Cairns
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(23 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 May 2013)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address7 Trinity Avenue
Bridlington
East Yorkshire
YO15 2HD
Director NameMr Ernest Arthur Cairns
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(23 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 October 2003)
RoleWine Merchant
Correspondence Address854 Leeds Road
Bramhope
Leeds
LS16 9ED
Secretary NameMr Ernest Arthur Cairns
NationalityBritish
StatusResigned
Appointed19 April 1991(23 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address854 Leeds Road
Bramhope
Leeds
LS16 9ED
Secretary NameMr Peter Anthony Cairns
NationalityBritish
StatusResigned
Appointed15 October 2003(36 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address856 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9ED

Contact

Websitecandhwines.co.uk

Location

Registered AddressC/O Xeinadin Corporate Recovery 100
Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

400 at £1Mrs Anne Carol Cairns
50.00%
Ordinary
400 at £1Peter Anthony Cairns
50.00%
Ordinary

Financials

Year2014
Net Worth£79,060
Cash£125
Current Liabilities£100,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2022 (2 years ago)
Next Return Due3 May 2023 (overdue)

Charges

27 April 1992Delivered on: 11 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 856 leeds road, bramhope, leeds 16.
Outstanding

Filing History

26 July 2023Registered office address changed from C/O Xeinadin Corporate Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 26 July 2023 (2 pages)
4 May 2023Declaration of solvency (5 pages)
18 April 2023Appointment of a voluntary liquidator (3 pages)
18 April 2023Registered office address changed from 856 Leeds Road Bramhope Leeds LS16 9ED to C/O Xeinadin Corporate Recovery the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 18 April 2023 (2 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
(1 page)
15 April 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 April 2023Satisfaction of charge 1 in full (1 page)
23 February 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
2 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 October 2020Cessation of Anne Carol Cairns as a person with significant control on 1 October 2020 (1 page)
19 October 2020Change of details for Mr Peter Anthony Cairns as a person with significant control on 1 October 2020 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800
(3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 800
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 800
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 800
(3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 800
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 May 2013Termination of appointment of Anne Cairns as a director (1 page)
13 May 2013Termination of appointment of Anne Cairns as a director (1 page)
13 May 2013Termination of appointment of Peter Cairns as a secretary (1 page)
13 May 2013Termination of appointment of Peter Cairns as a secretary (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2012Director's details changed for Peter Anthony Cairns on 19 April 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mrs Anne Carol Cairns on 19 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Anne Carol Cairns on 19 April 2012 (2 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Peter Anthony Cairns on 19 April 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
21 February 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (11 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
30 April 2009Return made up to 19/04/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 July 2008Return made up to 19/04/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2008Return made up to 19/04/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2007Return made up to 19/04/07; no change of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 June 2007Return made up to 19/04/07; no change of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 May 2007Return made up to 19/04/07; full list of members (5 pages)
8 May 2007Return made up to 19/04/07; full list of members (5 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 April 2006Return made up to 19/04/06; full list of members (7 pages)
19 April 2006Return made up to 19/04/06; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 April 2004Return made up to 19/04/04; full list of members (5 pages)
28 April 2004Return made up to 19/04/04; full list of members (5 pages)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
25 April 2003Return made up to 19/04/03; full list of members (5 pages)
25 April 2003Return made up to 19/04/03; full list of members (5 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (18 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (18 pages)
3 May 2002Location of register of members (non legible) (1 page)
3 May 2002Return made up to 19/04/02; no change of members (5 pages)
3 May 2002Location of register of members (non legible) (1 page)
3 May 2002Return made up to 19/04/02; no change of members (5 pages)
24 April 2001Return made up to 19/04/01; full list of members (5 pages)
24 April 2001Return made up to 19/04/01; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 April 2000Return made up to 19/04/00; no change of members (4 pages)
27 April 2000Return made up to 19/04/00; no change of members (4 pages)
27 April 1999Return made up to 19/04/99; no change of members (4 pages)
27 April 1999Return made up to 19/04/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
26 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 January 1999Location of register of members (non legible) (1 page)
11 January 1999Location of register of members (non legible) (1 page)
11 January 1999Location - directors interests register: non legible (1 page)
11 January 1999Location of debenture register (non legible) (1 page)
11 January 1999Location of debenture register (non legible) (1 page)
11 January 1999Location - directors interests register: non legible (1 page)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 May 1997Return made up to 19/04/97; full list of members (6 pages)
16 May 1997Return made up to 19/04/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 May 1996Return made up to 19/04/96; full list of members (6 pages)
1 May 1995Full accounts made up to 31 January 1995 (10 pages)
1 May 1995Full accounts made up to 31 January 1995 (10 pages)
26 April 1995Registered office changed on 26/04/95 from: 17 blenheim terrace leeds 2 (1 page)
26 April 1995Registered office changed on 26/04/95 from: 17 blenheim terrace leeds 2 (1 page)
26 April 1995Return made up to 19/04/95; full list of members (6 pages)
26 April 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)