Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Borough Wines & Beers Limited
Borough Wines & Beers Limited is a liquidation company incorporated on 1 August 2013 with the registered office located in London, City of London. Borough Wines & Beers Limited was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
08633780
Private limited company
Age
12 years
Incorporated
1 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2271 days
Dated
1 August 2018
(7 years ago)
Next confirmation dated
1 August 2019
Was due on
15 August 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2347 days
For period
1 Sep
⟶
31 Aug 2017
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2018
Was due on
31 May 2019
(6 years ago)
Learn more about Borough Wines & Beers Limited
Contact
Update Details
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on
26 Jul 2024
(1 year 3 months ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
02070337900
Email
Unreported
Website
Boroughwines.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Arthur Guillaume Marie De Chalus
Director • French • Lives in France • Born in Apr 1980
Muriel Hughette Chatel
Director • Wine Merchant • French • Lives in UK • Born in Nov 1967
Ms Muriel Hughette Chatel
PSC • French • Lives in England • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Borough Wines Retail Limited
Muriel Hughette Chatel is a mutual person.
Liquidation
O.W Neighbours LLP
Muriel Hughette Chatel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Aug 2017
For period
31 Aug
⟶
31 Aug 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £364 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Increased by £873.94K (+281%)
Total Liabilities
-£747.09K
Increased by £624.02K (+507%)
Net Assets
£437.96K
Increased by £249.92K (+133%)
Debt Ratio (%)
63%
Increased by 23.49% (+59%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Registered Address Changed
3 Years Ago on 11 May 2022
Voluntary Liquidator Appointed
5 Years Ago on 29 Jun 2020
Moved to Voluntary Liquidation
5 Years Ago on 2 Jun 2020
Registered Address Changed
6 Years Ago on 20 Jun 2019
Administrator Appointed
6 Years Ago on 18 Jun 2019
Mr Arthur Guillaume Marie De Chalus Appointed
6 Years Ago on 3 Jan 2019
Corinna Lucie Pyke Resigned
6 Years Ago on 7 Dec 2018
Confirmation Submitted
7 Years Ago on 23 Aug 2018
Micro Accounts Submitted
7 Years Ago on 13 Aug 2018
Get Alerts
Get Credit Report
Discover Borough Wines & Beers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 1 June 2025
Submitted on 29 Jul 2025
Liquidators' statement of receipts and payments to 1 June 2024
Submitted on 6 Aug 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
Submitted on 26 Jul 2024
Liquidators' statement of receipts and payments to 1 June 2023
Submitted on 7 Aug 2023
Liquidators' statement of receipts and payments to 1 June 2022
Submitted on 3 Aug 2022
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Liquidators' statement of receipts and payments to 1 June 2021
Submitted on 11 Aug 2021
Appointment of a voluntary liquidator
Submitted on 29 Jun 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Jun 2020
Administrator's progress report
Submitted on 6 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs