Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINE (BUILDING MAINTENANCE) LIMITED
Company Information for

VINE (BUILDING MAINTENANCE) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01557725
Private Limited Company
Liquidation

Company Overview

About Vine (building Maintenance) Ltd
VINE (BUILDING MAINTENANCE) LIMITED was founded on 1981-04-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Vine (building Maintenance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VINE (BUILDING MAINTENANCE) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SW1W
 
Filing Information
Company Number 01557725
Company ID Number 01557725
Date formed 1981-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 05:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINE (BUILDING MAINTENANCE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINE (BUILDING MAINTENANCE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MURPHY
Director 2006-10-02
JAMES WARD-LILLEY
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM GRANT
Director 2007-06-06 2016-06-10
JOHN MURPHY
Company Secretary 2006-10-02 2009-10-01
DONALD NICHOLSON
Director 2002-07-10 2007-06-06
DOUGLAS WILLIAM PARKHILL
Company Secretary 2001-06-22 2006-09-30
DOUGLAS WILLIAM PARKHILL
Director 1992-01-04 2006-09-30
SUZANNE VICTORIA MCLEAN
Director 1999-11-12 2002-07-10
ERNITIA EILEEN THOMASON
Company Secretary 1998-11-20 2001-06-22
PETER WARBURTON
Director 1998-11-20 1999-11-12
DOUGLAS WILLIAM PARKHILL
Company Secretary 1992-01-04 1998-11-20
RICHARD ALISTAIR BALFOUR STEWART
Director 1995-11-21 1998-11-20
ROGER WARRINGTON TAYLOR
Director 1992-01-04 1995-11-21
DAVID VERNON FOX
Director 1992-01-04 1995-08-31
DAVID PHILIP GORDON
Director 1992-01-04 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MURPHY VINESTAND LIMITED Director 2006-10-02 CURRENT 1983-09-02 Liquidation
JOHN MURPHY BIG BEN SCAFFOLDING LIMITED Director 2006-10-02 CURRENT 1988-05-17 Liquidation
JOHN MURPHY PLAYSCHEME LIMITED Director 2006-10-02 CURRENT 1988-05-16 Liquidation
JOHN MURPHY VINE NORTHERN LIMITED Director 2006-10-02 CURRENT 1986-02-11 Active - Proposal to Strike off
JOHN MURPHY SUN WHARF (STRATFORD) LIMITED Director 2006-10-02 CURRENT 1983-04-11 Liquidation
JOHN MURPHY VINE EXHIBITION LIMITED Director 2006-10-02 CURRENT 1955-12-20 Active - Proposal to Strike off
JOHN MURPHY VINE INDUSTRIES LIMITED Director 2006-10-02 CURRENT 1983-02-09 Liquidation
JAMES WARD-LILLEY QUADRANT DRUG DELIVERY LIMITED Director 2018-07-31 CURRENT 1992-04-07 Active - Proposal to Strike off
JAMES WARD-LILLEY QUADRANT HEALTHCARE LIMITED Director 2018-07-31 CURRENT 1995-03-16 Active - Proposal to Strike off
JAMES WARD-LILLEY QDOSE LIMITED Director 2017-05-31 CURRENT 1999-10-18 Active
JAMES WARD-LILLEY INNOVATA BIOMED LIMITED Director 2017-05-31 CURRENT 1985-10-25 Active
JAMES WARD-LILLEY VINESTAND LIMITED Director 2016-06-10 CURRENT 1983-09-02 Liquidation
JAMES WARD-LILLEY BIG BEN SCAFFOLDING LIMITED Director 2016-06-10 CURRENT 1988-05-17 Liquidation
JAMES WARD-LILLEY PLAYSCHEME LIMITED Director 2016-06-10 CURRENT 1988-05-16 Liquidation
JAMES WARD-LILLEY VINE NORTHERN LIMITED Director 2016-06-10 CURRENT 1986-02-11 Active - Proposal to Strike off
JAMES WARD-LILLEY SUN WHARF (STRATFORD) LIMITED Director 2016-06-10 CURRENT 1983-04-11 Liquidation
JAMES WARD-LILLEY VECTURA GROUP SERVICES LIMITED Director 2016-06-10 CURRENT 1910-02-18 Active
JAMES WARD-LILLEY VINE EXHIBITION LIMITED Director 2016-06-10 CURRENT 1955-12-20 Active - Proposal to Strike off
JAMES WARD-LILLEY VINE INDUSTRIES LIMITED Director 2016-06-10 CURRENT 1983-02-09 Liquidation
JAMES WARD-LILLEY VECTURA DELIVERY DEVICES LIMITED Director 2015-10-01 CURRENT 2000-07-04 Active
JAMES WARD-LILLEY INNOVATA LIMITED Director 2015-10-01 CURRENT 1987-07-20 Active
JAMES WARD-LILLEY VECTURA LIMITED Director 2015-10-01 CURRENT 1983-02-03 Active
JAMES WARD-LILLEY VECTURA GROUP LIMITED Director 2015-09-24 CURRENT 1997-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O C/O SKYEPHARMA PLC 46-48 GROSVENOR GARDENS LONDON SW1W 0EB
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-08-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-15AP01DIRECTOR APPOINTED MR JAMES WARD-LILLEY
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0104/01/16 FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0104/01/15 FULL LIST
2014-07-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0104/01/14 FULL LIST
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0104/01/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0104/01/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0104/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 07/01/2011
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 105 PICCADILLY LONDON W1J 7NJ
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0104/01/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY
2009-01-06363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-01-31363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-17363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-05363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-04363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-03288bSECRETARY RESIGNED
2001-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/01
2001-01-23363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288bDIRECTOR RESIGNED
1999-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-31363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1999-01-04288aNEW DIRECTOR APPOINTED
1998-12-21288bSECRETARY RESIGNED
1998-12-21288bDIRECTOR RESIGNED
1998-12-21288aNEW SECRETARY APPOINTED
1998-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-16363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-12-20225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96
1996-06-18363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1996-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-04-26287REGISTERED OFFICE CHANGED ON 26/04/96 FROM: FIRST FLOOR 20 COCKSPUR STREET LONDON SW1Y 5BL
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VINE (BUILDING MAINTENANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINE (BUILDING MAINTENANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-12-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-12-23 Satisfied HIT INVESTMENTS, D.FOX & D.GORDON
SUPPLEMENTAL CHARGE 1991-05-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINE (BUILDING MAINTENANCE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 125
Debtors 2012-01-01 £ 125
Shareholder Funds 2012-01-01 £ 125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VINE (BUILDING MAINTENANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINE (BUILDING MAINTENANCE) LIMITED
Trademarks
We have not found any records of VINE (BUILDING MAINTENANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINE (BUILDING MAINTENANCE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VINE (BUILDING MAINTENANCE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VINE (BUILDING MAINTENANCE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINE (BUILDING MAINTENANCE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINE (BUILDING MAINTENANCE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.