Liquidation
Company Information for VINE INDUSTRIES LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01698024
Private Limited Company
Liquidation |
Company Name | |
---|---|
VINE INDUSTRIES LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in SW1W | |
Company Number | 01698024 | |
---|---|---|
Company ID Number | 01698024 | |
Date formed | 1983-02-09 | |
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 05:53:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VINE INDUSTRIES PTY LTD | WA 6151 | Active | Company formed on the 1989-08-29 | |
VINE INDUSTRIES INCORPORATED | California | Unknown | ||
VINE INDUSTRIES, INC. | 8401 MANCHESTER RD APT 702 SILVER SPRING MD 20901 | Forfeited | Company formed on the 2020-12-08 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MURPHY |
||
JAMES WARD-LILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM GRANT |
Director | ||
JOHN MURPHY |
Company Secretary | ||
DONALD NICHOLSON |
Director | ||
DOUGLAS WILLIAM PARKHILL |
Company Secretary | ||
DOUGLAS WILLIAM PARKHILL |
Director | ||
SUZANNE VICTORIA MCLEAN |
Director | ||
ERNITIA EILEEN THOMASON |
Company Secretary | ||
PETER WARBURTON |
Director | ||
DOUGLAS WILLIAM PARKHILL |
Company Secretary | ||
RICHARD ALISTAIR BALFOUR STEWART |
Director | ||
ROGER WARRINGTON TAYLOR |
Director | ||
DAVID VERNON FOX |
Director | ||
DAVID PHILIP GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINESTAND LIMITED | Director | 2006-10-02 | CURRENT | 1983-09-02 | Liquidation | |
BIG BEN SCAFFOLDING LIMITED | Director | 2006-10-02 | CURRENT | 1988-05-17 | Liquidation | |
PLAYSCHEME LIMITED | Director | 2006-10-02 | CURRENT | 1988-05-16 | Liquidation | |
VINE NORTHERN LIMITED | Director | 2006-10-02 | CURRENT | 1986-02-11 | Active - Proposal to Strike off | |
SUN WHARF (STRATFORD) LIMITED | Director | 2006-10-02 | CURRENT | 1983-04-11 | Liquidation | |
VINE EXHIBITION LIMITED | Director | 2006-10-02 | CURRENT | 1955-12-20 | Active - Proposal to Strike off | |
VINE (BUILDING MAINTENANCE) LIMITED | Director | 2006-10-02 | CURRENT | 1981-04-23 | Liquidation | |
QUADRANT DRUG DELIVERY LIMITED | Director | 2018-07-31 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
QUADRANT HEALTHCARE LIMITED | Director | 2018-07-31 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
QDOSE LIMITED | Director | 2017-05-31 | CURRENT | 1999-10-18 | Active | |
INNOVATA BIOMED LIMITED | Director | 2017-05-31 | CURRENT | 1985-10-25 | Active | |
VINESTAND LIMITED | Director | 2016-06-10 | CURRENT | 1983-09-02 | Liquidation | |
BIG BEN SCAFFOLDING LIMITED | Director | 2016-06-10 | CURRENT | 1988-05-17 | Liquidation | |
PLAYSCHEME LIMITED | Director | 2016-06-10 | CURRENT | 1988-05-16 | Liquidation | |
VINE NORTHERN LIMITED | Director | 2016-06-10 | CURRENT | 1986-02-11 | Active - Proposal to Strike off | |
SUN WHARF (STRATFORD) LIMITED | Director | 2016-06-10 | CURRENT | 1983-04-11 | Liquidation | |
VECTURA GROUP SERVICES LIMITED | Director | 2016-06-10 | CURRENT | 1910-02-18 | Active | |
VINE EXHIBITION LIMITED | Director | 2016-06-10 | CURRENT | 1955-12-20 | Active - Proposal to Strike off | |
VINE (BUILDING MAINTENANCE) LIMITED | Director | 2016-06-10 | CURRENT | 1981-04-23 | Liquidation | |
VECTURA DELIVERY DEVICES LIMITED | Director | 2015-10-01 | CURRENT | 2000-07-04 | Active | |
INNOVATA LIMITED | Director | 2015-10-01 | CURRENT | 1987-07-20 | Active | |
VECTURA LIMITED | Director | 2015-10-01 | CURRENT | 1983-02-03 | Active | |
VECTURA GROUP LIMITED | Director | 2015-09-24 | CURRENT | 1997-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O C/O SKYEPHARMA PLC 46-48 GROSVENOR GARDENS LONDON SW1W 0EB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 300564 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WARD-LILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRANT | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 300564 | |
AR01 | 04/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 300564 | |
AR01 | 04/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 300564 | |
AR01 | 04/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 07/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 105 PICCADILLY LONDON W1J 7NJ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/01 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96 | |
363s | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | PART of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
FIXED AND FLOATNG CHARGE | PART of the property or undertaking has been released from charge | DAVID FOX | |
SUPPLEMENTAL CHARGE | PART of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | PART of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
CHARGE | PART of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
LOAN AGREEMENT DEBENTURE & GUARANTEE | Satisfied | BLACK EDGINGTON (HOLDINGS) PLC. |
Creditors Due Within One Year | 2012-01-01 | £ 224,979 |
---|
Creditors and other liabilities
|
|
|
|
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 INDUSTRIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 300,564 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 224,979 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VINE INDUSTRIES LIMITED are:
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. |