Simon Mace Wine Broking Limited LONDON


Simon Mace Wine Broking Limited was officially closed on 2021-11-02. Simon Mace Wine Broking was a private limited company that was located at 83 Cambridge Street, Pimlico, London, SW1V 4PS. Its total net worth was valued to be approximately -446233 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1997-01-31) was run by 1 director and 1 secretary.
Director Simon M. who was appointed on 04 February 1997.
Moving on to the secretaries, we can name: Andrew F. appointed on 30 June 2015.

The company was officially classified as "wholesale of wine, beer, spirits and other alcoholic beverages" (46342). As stated in the CH information, there was a name change on 1997-03-04, their previous name was Hirebridge. The most recent confirmation statement was sent on 2021-01-31 and last time the accounts were sent was on 31 January 2021. 2016-01-31 was the date of the most recent annual return.

Simon Mace Wine Broking Limited Address / Contact

Office Address 83 Cambridge Street
Office Address2 Pimlico
Town London
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310602
Date of Incorporation Fri, 31st Jan 1997
Date of Dissolution Tue, 2nd Nov 2021
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st January
Company age 24 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 14th Feb 2022
Last confirmation statement dated Sun, 31st Jan 2021

Company staff

Andrew F.

Position: Secretary

Appointed: 30 June 2015

Simon M.

Position: Director

Appointed: 04 February 1997

Trevor B.

Position: Director

Appointed: 19 May 1999

Resigned: 23 February 2000

Colin H.

Position: Director

Appointed: 14 February 1997

Resigned: 24 March 2009

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 February 1997

Resigned: 30 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 04 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 1997

Resigned: 04 February 1997

People with significant control

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hirebridge March 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth-446 233-446 010-460 700     
Balance Sheet
Cash Bank In Hand1 704550210     
Cash Bank On Hand  2101 1831 1831 1831 1831 183
Current Assets2 0152 9612 6213 5943 5943 5941 183 
Stocks Inventory3112 4112 411     
Total Inventories  2 4112 4112 4112 411  
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve-508 222-507 999-522 689     
Shareholder Funds-446 233-446 010-460 700     
Other
Average Number Employees During Period   11   
Creditors  463 321474 989474 989474 989474 989474 989
Creditors Due Within One Year448 248448 971463 321     
Net Current Assets Liabilities-446 233-446 010-460 700-471 395-471 395-471 395-473 806-473 806
Number Shares Allotted 1 0001 000     
Other Creditors  86 67287 27287 27287 27287 27287 272
Other Remaining Borrowings  234 560234 560234 560234 560234 560234 560
Par Value Share 11     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Share Premium Account60 98960 98960 989     
Total Assets Less Current Liabilities-446 233-446 010-460 700-471 395-471 395-471 395-473 806-473 806
Trade Creditors Trade Payables  1 0741 074    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, August 2021
Free Download (6 pages)

Company search

Advertisements