Company NameSherlock Wines Limited
Company StatusDissolved
Company Number04369453
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameMr Howard Frish
StatusClosed
Appointed01 May 2015(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 07 October 2020)
RoleCompany Director
Correspondence Address30 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameAndrew Robert Jan Kukielka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2015)
RoleWine Consultant
Country of ResidenceEngland
Correspondence AddressWoodstock
Blenheim Gardens
Woking
Surrey
GU22 0HL
Director NameMr Howard Jonathan Frish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(1 month after company formation)
Appointment Duration17 years, 4 months (resigned 22 July 2019)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
Secretary NameAndrew Robert Jan Kukielka
NationalityBritish
StatusResigned
Appointed09 March 2002(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2015)
RoleWine Consultant
Country of ResidenceEngland
Correspondence AddressWoodstock
Blenheim Gardens
Woking
Surrey
GU22 0HL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.sherlockwines.co.uk
Telephone07 974561449
Telephone regionMobile

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 4th Floor Churchgate House 30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£8,526
Cash£5,247
Current Liabilities£64,151

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
15 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (13 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
31 July 2019Termination of appointment of Howard Jonathan Frish as a director on 22 July 2019 (1 page)
26 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
(1 page)
11 April 2019Registered office address changed from 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ to 30 4th Floor Churchg 30 Churchgate Bolton Lancashire BL1 1HL on 11 April 2019 (2 pages)
11 April 2019Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 30 4th Floor Churchg 30 Churchgate Bolton Lancashire BL1 1HL to 30 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 11 April 2019 (2 pages)
3 April 2019Statement of affairs (8 pages)
3 April 2019Appointment of a voluntary liquidator (3 pages)
9 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
12 April 2016Termination of appointment of Andrew Robert Jan Kukielka as a director on 1 May 2015 (1 page)
12 April 2016Appointment of Mr Howard Frish as a secretary on 1 May 2015 (2 pages)
12 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Termination of appointment of Andrew Robert Jan Kukielka as a secretary on 1 May 2015 (1 page)
12 April 2016Termination of appointment of Andrew Robert Jan Kukielka as a secretary on 1 May 2015 (1 page)
12 April 2016Termination of appointment of Andrew Robert Jan Kukielka as a director on 1 May 2015 (1 page)
12 April 2016Appointment of Mr Howard Frish as a secretary on 1 May 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages)
10 February 2015Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages)
10 February 2015Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages)
20 November 2014Registered office address changed from C/O Howard Frish, Managing Director 7 Millfileds Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ England to 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O Howard Frish, Managing Director 7 Millfileds Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ England to 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ on 20 November 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 20 May 2014 (1 page)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages)
20 March 2012Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Andrew Robert Jan Kukielka on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Andrew Robert Jan Kukielka on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Howard Jonathan Frish on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Howard Jonathan Frish on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 07/02/08; full list of members (4 pages)
6 May 2008Return made up to 07/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 07/02/07; full list of members (3 pages)
22 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 November 2005Return made up to 07/02/05; full list of members (2 pages)
4 November 2005Return made up to 07/02/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 07/02/03; full list of members (7 pages)
8 May 2003Return made up to 07/02/03; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 February 2002Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)