Liquidation
Company Information for OLDVINE LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLDVINE LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in W1G | ||
Previous Names | ||
|
Company Number | 04750376 | |
---|---|---|
Company ID Number | 04750376 | |
Date formed | 2003-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/05/2014 | |
Return next due | 29/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 00:23:04 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
OLDVINEYARD LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
GARY JOHN MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CAIRNS MCMAHON |
Director | ||
STEPHANE ABRAHAM JOSEPH NAHUM |
Director | ||
MALCOLM ROBIN TURNER |
Director | ||
PETER CARWILE KASCH |
Director | ||
BRUCE SMITH ANDERSON |
Director | ||
KEITH SCOTT |
Company Secretary | ||
ALISTAIR JAMES NEIL HEWITT |
Director | ||
GILLIAN CHRISTINE SELLAR |
Director | ||
NICHOLAS JOHN GROVE TRIBE |
Director | ||
DAVID LEON BAKER |
Director | ||
IAIN STEWART MACKINTOSH |
Director | ||
DONALD KERR |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director | ||
D.W. DIRECTOR 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNWILCO (940) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BLENHEIM LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
METROPOLITAN LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
QUAIL (WELLINGBOROUGH) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
BELLEKNOWES LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
QUAIL (SWANSGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
CATALYST QUARTET WIGMORE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
BIOPORT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
LOTHIAN FIFTY (151) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
QUAIL (ASHFORD) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
BROOKRIDGE PROPERTIES LIMITED | Company Secretary | 2009-05-31 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 224 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
LOTHIAN FIFTY (150) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
BEDMINSTER LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
CONTINENTAL SHELF 225 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST OTIS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-04-18 | Active | |
CONTINENTAL SHELF 291 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2005-06-14 | Active | |
CATALYST RESERVE ACCOUNT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST QUAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-03 | Active | |
CATALYST CANTERBARN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-07-22 | Liquidation | |
PENTAGON RETAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Liquidation | |
CATALYST LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-04-26 | Liquidation | |
BEAUFORT HIGHLAND LODGES LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
GREYFRIARS CAPITAL PARTNERS LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
GLASSINGALL ESTATE LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
INVERDUNNING (HATTON MAINS) LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
222 SOUTH STREET LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
GLOAG INVESTMENT PROPERTIES LIMITED | Director | 2016-10-14 | CURRENT | 2016-01-27 | Active | |
CAPEFLEET LIMITED | Director | 2016-07-14 | CURRENT | 2011-09-21 | Active | |
GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-05 | Active | |
KENT FACILITIES LIMITED | Director | 2016-03-31 | CURRENT | 1992-01-23 | Active | |
KENT AIRPORT LIMITED | Director | 2016-03-31 | CURRENT | 1997-06-25 | Active | |
PSX HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 1998-03-12 | Dissolved 2015-09-22 | |
CATESBY STUDENT LIVING LIMITED | Director | 2013-03-15 | CURRENT | 2007-08-01 | Dissolved 2015-12-09 | |
STAINTON CAPITAL HOLDINGS LIMITED | Director | 2013-03-15 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
CONTINENTAL SHELF 224 LIMITED | Director | 2009-06-02 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Director | 2009-06-02 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM 33 18th Floor Cavendish Square London W1G 0PW | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 947307 | |
SH19 | Statement of capital on 2014-11-21 GBP 947,307 | |
CAP-SS | Solvency Statement dated 21/10/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2014-11-13 GBP 947,307 | |
CAP-SS | Solvency Statement dated 21/10/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 20250000 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KASCH | |
AR01 | 01/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/05/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED GARY JOHN MCCABE | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM | |
288a | DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
288a | DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
88(2)R | AD 03/09/07--------- £ SI 900000@1=900000 £ IC 19350000/20250000 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1055) LIMITED CERTIFICATE ISSUED ON 14/08/03 | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2015-04-20 |
Appointment of Liquidators | 2015-04-20 |
Resolutions for Winding-up | 2015-04-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE AND AGENTFOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) |
|
|
|
|
|
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 OLDVINE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OLDVINE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OLDVINE LIMITED | Event Date | 2015-04-14 |
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos: 008723 and 009416), licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 10 April 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 15 May 2015. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 15 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 10 April 2015. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLDVINE LIMITED | Event Date | 2015-04-10 |
Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLDVINE LIMITED | Event Date | 2015-04-10 |
At a general meeting of the above named Company duly convened and held at Level 4, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN on 10 April 2015 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up, and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
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. |