wine-searcher

Wine Name:
Vintage:

Monday 7 November 2011

Bordeaux UK placed in voluntary liquidation

URGENT

Bordeaux UK have placed themselves in Voluntary Liquidation and have not filed accounts are about to be struck off. The company was founded on 19th September 2002. Accounts are overdue since 30.6.2011 and the annual return since 17.10.2011. Companies House issued the first gazette on 4th October 2011. The company changed its name to NS & IV Ltd on 7th October 2011. Ian Paul Van Der Hook is the company's director.   

The proposed administrators are Abbott Fielding in Sidcup:
16 Hatherley Road
Sidcup
Kent
DA14 4BG.
Contact: Nedim Ailyan (insolvency practitioner)
Telephone: 020-8302 4344
 
E-mail: info@abbottfielding.co.uk


The meeting to appoint the administrators will be on 16th November at the Marriott Hotel in Bexleyheath, Kent at 11am.

Bordeaux UK used Octavian Vaults, one of the UK's leading bonded warehouses and entirely independent of Bordeaux UK Ltd. Octavian has been advised to refer callers to Abboot Fielding.

It is not known what the deficiency is nor whether they are wines that haven't been delivered to clients' private. If there are wines outstanding these are likely to include Bordeaux en primeur particularly from the 2009 vintage – hailed as a great vintage. In addition private clients may find that they will have to pay for their storage at Octavian even though they may have been told that Bordeaux UK Ltd would be paying for the first five years.    


Warning to clients of Bordeaux UK Ltd 
Watch out for the White Knights – other wine investment companies phoning you offering to help you out – get your wine or money back. Avoid at all costs – this is a classic wallet-thinning operation. 


My thanks to anon for alerting me to this.


More details will be posted if and when I have them.

5 comments:

  1. Anon Thank you for your comment about Vin Bordelais Ltd. Could you please let me have further details.

    ReplyDelete
  2. Current Appointments Report for:
    VIN BORDELAIS LIMITED
    07620869


    Created: 07/11/2011 14:46:16

    Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and place it on the public record. The fact that the information has been placed on the public record should not be taken to indicate that Companies House has verified or validated it in any way.


    Company Register Information
    Company Number: 07620869 Date of Incorporation:04/05/2011
    Company Name: VIN BORDELAIS LIMITED
    Registered Office: 44A THE GREEN


    WARLINGHAM

    SURREY

    UNITED KINGDOM

    CR6 9NA
    Company Type: Private Limited Company

    Country of Origin: United Kingdom

    Status: Active

    Nature Of Business (SIC): None Supplied
    Number of Charges: ( 0 outstanding / 0 part satisfied / 0 satisfied)




    Previous Names


    No previous name information has been recorded over the last 20 years.




    Key Filing Dates






    Accounting Reference Date: 31/05

    Last Accounts Made Up To: (NO ACCOUNTS FILED)

    Next Accounts Due: 04/02/2013

    Last Return Made Up To:


    Next Return Due: 01/06/2012





    Last Bulk Shareholders List: Not available



    Current Appointments
    Number of current appointments: 1





    DIRECTOR: ADAMS, LAURENCE DOUGLAS MR

    Appointed: 04/05/2011 Date of Birth: 31/12/1965
    Nationality: BRITISH

    No. of Appointments: 3301

    Address: 44A THE GREEN

    WARLINGHAM

    SURREY

    UNITED KINGDOM

    CR6 9NA

    Country/State of Residence: UNITED KINGDOM


    This Report excludes resignations


    Recent Filing History
    Documents filed since 04/05/2011

    DATE FORM DESCRIPTION
    04/05/2011 NEWINC CERTIFICATE OF INCORPORATIONGENERAL COMPANY DETAILS & STATEMENTS OF;OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCEMEMORANDUM OF ASSOCIATIONARTICLES OF ASSOCIATION
    04/05/2011 LATEST SOC 04/05/11 STATEMENT OF CAPITAL;GBP 100




    This Report excludes 88(2) Share Allotment documents

    ReplyDelete
  3. more
    http://www.ianvanderhook.co.uk/about-ian/

    ReplyDelete
  4. Name & Registered Office:
    VAN DER HOOK CONSULTANCY LIMITED
    16 HATHERLEY ROAD
    SIDCUP
    KENT
    DA14 4BG
    Company No. 06815874

    AD01 04/08/2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM
    20 STORMONT ROAD
    LONDON
    SW11 5EL

    4.20 03/08/2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

    600 03/08/2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072

    LRESEX 03/08/2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

    AR01 11/02/2011 11/02/11 FULL LIST

    LATEST SOC 11/02/2011 11/02/11 STATEMENT OF CAPITAL;GBP 1

    DISS40 19/06/2010 DISS40 (DISS40(SOAD))

    AA 17/06/2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

    AR01 17/06/2010 11/02/10 FULL LIST

    GAZ1 15/06/2010 FIRST GAZETTE

    288a 08/04/2009 DIRECTOR APPOINTED IAN VAN DER HOOK

    287 16/02/2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM:
    GISTERED OFFICE CHANGED ON 16/02/2009 FROM
    VAN DER HOOK CONSULTANCY LIMITED MINSHULL HOUSE
    67 WELLINGTON ROAD NORTH
    STOCKPORT
    CHESHIRE
    SK4 2LP
    UNITED KINGDOM

    ELRES 16/02/2009 S386 DISP APP AUDS 11/02/2009

    288b 16/02/2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

    288b 16/02/2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

    NEWINC 11/02/2009 INCORPORATION DOCUMENTS
    CERTIFICATE OF INCORPORATION

    Name & Registered Office:
    VAN DER HOOK MANAGEMENT LIMITED
    16 HATHERLEY ROAD
    SIDCUP
    KENT
    DA14 4BG
    Company No. 06815834

    Company Filing History Include Allotment of Shares


    Type Date Description Order
    4.20 03/08/2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

    600 03/08/2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072

    LRESEX 03/08/2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

    AD01 03/08/2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
    20 STORMONT ROAD
    LONDON
    SW11 5EL

    AR01 11/02/2011 11/02/11 FULL LIST

    LATEST SOC 11/02/2011 11/02/11 STATEMENT OF CAPITAL;GBP 1

    AA 10/05/2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

    AR01 10/05/2010 11/02/10 FULL LIST

    CH01 10/05/2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN VAN DER HOOK / 11/02/2010

    288a 08/04/2009 DIRECTOR APPOINTED IAN VAN DER HOOK

    287 16/02/2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM:
    GISTERED OFFICE CHANGED ON 16/02/2009 FROM
    VAN DER HOOK MANAGEMENT LIMITED MINSHULL HOUSE
    67 WELLINGTON ROAD NORTH
    STOCKPORT
    CHESHIRE
    SK4 2LP
    UNITED KINGDOM

    ELRES 16/02/2009 S386 DISP APP AUDS 11/02/2009

    288b 16/02/2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

    288b 16/02/2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

    NEWINC 11/02/2009 INCORPORATION DOCUMENTS
    CERTIFICATE OF INCORPORATION
    STATEMENT OF DIRECTORS & REGISTERED OFFICE
    DECLARATION OF COMPLIANCE
    MEMORANDUM OF ASSOCIATION
    ARTICLES OF ASSOCIATION

    ReplyDelete
  5. Name & Registered Office:
    VAN DER HOOK MARKETING SOLUTIONS LIMITED
    12 HALLMARK TRADING ESTATE
    FOURTH WAY
    WEMBLEY
    MIDDLESEX
    HA9 0LB
    Company No. 06193835


    Company Filing History Include Allotment of Shares


    Type Date Description Order
    GAZ2 02/11/2010 STRUCK OFF AND DISSOLVED

    GAZ1 20/07/2010 FIRST GAZETTE

    DISS40 27/04/2010 DISS40 (DISS40(SOAD))

    AA 26/04/2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

    AA 26/04/2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

    TM02 16/02/2010 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

    GAZ1 09/02/2010 FIRST GAZETTE

    DISS16(SOAS) 31/07/2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

    GAZ1 05/05/2009 FIRST GAZETTE

    287 24/10/2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM:
    GISTERED OFFICE CHANGED ON 24/10/2008 FROM
    246A HIGH STREET
    BROMLEY
    BR1 1PQ

    363s 14/10/2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

    288a 25/04/2007 NEW DIRECTOR APPOINTED

    288b 11/04/2007 DIRECTOR RESIGNED

    ELRES 11/04/2007 S366A DISP HOLDING AGM 30/03/07

    287 11/04/2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM:
    G OFFICE CHANGED 11/04/07
    OCS, MINSHULL HOUSE
    67 WELLINGTON ROAD NORTH
    STOCKPORT
    CHESHIRE SK4 2LP

    NEWINC 30/03/2007 INCORPORATION DOCUMENTS
    CERTIFICATE OF INCORPORATION
    STATEMENT OF DIRECTORS & REGISTERED OFFICE
    DECLARATION OF COMPLIANCE
    MEMORANDUM OF ASSOCIATION
    ARTICLES OF ASSOCIATION


    STATEMENT OF DIRECTORS & REGISTERED OFFICE
    DECLARATION OF COMPLIANCE
    MEMORANDUM OF ASSOCIATION
    ARTICLES OF ASSOCIATION

    A TRUE WEB OF DECEIT CALL THE POLICE

    ReplyDelete