Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICO KENT LIMITED
Company Information for

VICO KENT LIMITED

UPPER LEIGH FARM LEIGH LANE, EAST KNOYLE, EAST KNOYLE, SALISBURY, SP3 6AP,
Company Registration Number
02282502
Private Limited Company
Liquidation

Company Overview

About Vico Kent Ltd
VICO KENT LIMITED was founded on 1988-08-01 and has its registered office in East Knoyle. The organisation's status is listed as "Liquidation". Vico Kent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VICO KENT LIMITED
 
Legal Registered Office
UPPER LEIGH FARM LEIGH LANE
EAST KNOYLE
EAST KNOYLE
SALISBURY
SP3 6AP
Other companies in EC1A
 
Filing Information
Company Number 02282502
Company ID Number 02282502
Date formed 1988-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-01-26
Return next due 2017-02-09
Type of accounts SMALL
Last Datalog update: 2018-03-08 23:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICO KENT 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.
Companies with same name VICO KENT LIMITED
The following companies were found which have the same name as VICO KENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICO KENT LIMITED 75 DERRIAGHY INDUSTRIAL PARK DUNMURRY BELFAST BT17 9HU Active Company formed on the 2001-08-23

Company Officers of VICO KENT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOSEPH CARVILL
Director 1991-02-07
MICHAEL FRANCIS CARVILL
Director 1991-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CARVILL
Director 1991-02-07 2014-12-24
THOMAS CARVILL
Company Secretary 1991-02-07 2013-06-01
COLIN MICHAEL TAYLOR
Director 1995-01-03 2012-11-01
ANDREW NEIL MC IVOR
Director 2004-08-02 2005-05-31
JEAN-MICHEL BOUCHE
Director 1991-02-07 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOSEPH CARVILL CARVILL DEVELOPMENTS LTD. Director 2013-07-25 CURRENT 2011-07-26 Active
CHARLES JOSEPH CARVILL VICO KENT LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
CHARLES JOSEPH CARVILL VICO PROPERTY GROUP LIMITED Director 1999-12-06 CURRENT 1970-06-08 Liquidation
CHARLES JOSEPH CARVILL EMPSON ROAD LIMITED Director 1991-12-31 CURRENT 1989-04-12 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES (NORTHERN) LTD Director 1991-07-23 CURRENT 1990-07-23 Liquidation
CHARLES JOSEPH CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1991-04-12 CURRENT 1990-01-10 Dissolved 2018-06-08
CHARLES JOSEPH CARVILL VICO SECURITIES LIMITED Director 1989-01-30 CURRENT 1986-04-10 Dissolved 2018-06-08
CHARLES JOSEPH CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
CHARLES JOSEPH CARVILL CARVILL GROUP LIMITED Director 1979-11-15 CURRENT 1979-11-15 In Administration/Administrative Receiver
CHARLES JOSEPH CARVILL VICO INVESTMENTS (SCOTLAND) LIMITED Director 1970-09-09 CURRENT 1982-01-01 Active
MICHAEL FRANCIS CARVILL BAULE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL ROSTREVOR ONE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MICHAEL FRANCIS CARVILL MERINDOL LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MICHAEL FRANCIS CARVILL KENMARE RESOURCES PUBLIC LIMITED COMPANY Director 2014-01-24 CURRENT 2013-12-01 Active
MICHAEL FRANCIS CARVILL VICO PROJECTS LIMITED Director 2002-08-28 CURRENT 1986-10-15 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENT PROPERTIES LIMITED Director 2002-01-08 CURRENT 2001-10-09 Dissolved 2017-04-11
MICHAEL FRANCIS CARVILL CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED Director 2002-01-08 CURRENT 2001-11-12 Active
MICHAEL FRANCIS CARVILL VICO LAND & ESTATES LIMITED Director 1998-05-21 CURRENT 1911-10-02 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO PROPERTIES SCOTLAND LIMITED Director 1992-01-10 CURRENT 1990-01-10 Dissolved 2018-06-08
MICHAEL FRANCIS CARVILL VICO PROPERTIES EAST ANGLIA LIMITED Director 1990-12-29 CURRENT 1988-08-08 Dissolved 2017-01-17
MICHAEL FRANCIS CARVILL VICO SECURITIES LIMITED Director 1989-01-30 CURRENT 1986-04-10 Dissolved 2018-06-08
MICHAEL FRANCIS CARVILL VICO ESTATE & DEVELOPMENT CO. LIMITED Director 1989-01-12 CURRENT 1972-05-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO ESTATES LIMITED Director 1989-01-12 CURRENT 1978-10-12 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL CARVILL (SCOTLAND) LIMITED Director 1988-12-28 CURRENT 1985-06-11 Dissolved 2016-09-08
MICHAEL FRANCIS CARVILL VICO DEVELOPMENTS (SCOTLAND) LIMITED Director 1988-04-14 CURRENT 1986-01-17 Dissolved 2017-01-03
MICHAEL FRANCIS CARVILL VICO INVESTMENTS (NI) LIMITED Director 1983-01-10 CURRENT 1983-01-10 Dissolved 2017-01-03

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
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-20L64.07Compulsory liquidation. Notice of completion of liquidation
2017-04-27COCOMPCompulsory winding up order
2017-01-19DISS16(SOAS)Compulsory strike-off action has been suspended
2017-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARVILL
2014-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/14 FROM 7Th Floor 16 St Martin's-Le-Grand London EC1A 4EE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS CARVILL
2013-02-02AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2012-11-21AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-06-15RES13Resolutions passed:
  • Composite guarantee 09/05/2012
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-13AR0126/01/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 9TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HQ
2011-03-09AR0126/01/11 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-04AR0126/01/10 FULL LIST
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-14363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-11363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-09-05288bDIRECTOR RESIGNED
2002-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-15363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-24363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-02363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-08-18287REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 9TH FLOOR HILLGATE HOUSE OLD BAILEY LONDON EC4M 7HS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA
1998-04-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-09363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1998-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-02ELRESS386 DISP APP AUDS 29/08/97
1997-09-02ELRESS252 DISP LAYING ACC 29/08/97
1997-09-02ELRESS366A DISP HOLDING AGM 29/08/97
1997-09-02ELRESS252 DISP LAYING ACC 29/08/97
1997-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-23363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA
1996-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/96
1996-05-15363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VICO KENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-03-29
Petitions to Wind Up (Companies)2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against VICO KENT LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02282502' OR DefendantCompanyNumber='02282502' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-03-06 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2012-03-05 Satisfied NORTHERN BANK
MORTGAGE 2012-03-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2012-02-23 Outstanding CECIL WILFRED DUFF, WILLIAM KENNETH TURNER, WILLIAM CHARLES WEIR MCKINNEY, RAYMOND HUNTER, HENRY ERIC BOYCE AND EDISON WILSON GRAHAM
SOLICITORS UNDERTAKING PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 10 MAY 2006 AND 2006-05-12 Satisfied NORTHERN BANK LIMITED
MORTGAGE 2001-08-15 Satisfied NORTHERN BANK LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-05-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-03-31 Satisfied NORTHERN BANK LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1994-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-07-28 Outstanding NORTHERN BANK LIMITED
CHARGE OVER BOOKDEBTS 1992-07-24 Outstanding NORTHERN BANK LIMITED
LEGAL CHARGE 1990-03-01 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of VICO KENT LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for VICO KENT LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02282502' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02282502' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of VICO KENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICO KENT 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 (68100 - Buying and selling of own real estate) as VICO KENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02282502' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02282502' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where VICO KENT 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyVICO KENT LIMITEDEvent Date2017-02-23
In the County Court at Yeovil case number 76 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party MICHAEL FRANCIS CARVILLEvent TypePetitions to Wind Up (Companies)
Defending partyVICO KENT LIMITEDEvent Date2016-12-16
SolicitorEmma Widdowson, HBJ Gateley
In the Yeovil County Court case number 76 A Petition to wind up Vico Kent Limited, with registered office at Upper Leigh Farm, Leigh Lane, East Knoyle Salisbury, SP3 6AP , presented on 16 December 2016 , by MICHAEL FRANCIS CARVILL , 6 Rostrevor Terrace, Rathgar, Dublin 6, Ireland , by way of a directors Petition will be heard at, Yeovil County Court, The Law Courts, Petters Way, Yeovil, Somerset, BA20 1SW , on 23 February 2017 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 22 February 2017. Ag FF110925
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICO KENT 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 VICO KENT 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.