Dissolved
Dissolved 2014-07-15
Company Information for VINEPARK PROPERTIES LIMITED
LIVERPOOL, MERSEYSIDE, L6,
|
Company Registration Number
05703735
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | |
---|---|
VINEPARK PROPERTIES LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 05703735 | |
---|---|---|
Date formed | 2006-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-22 06:27:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN VICTOR HUGLIN |
||
LINDA CARMEL DEBORAH HUGLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODY ROBERTSON |
Company Secretary | ||
DEREK DAVID LEE |
Director | ||
DAVID THOMAS KEMBLE |
Company Secretary | ||
DAVID THOMAS KEMBLE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINSCAPE LIMITED | Director | 2004-02-09 | CURRENT | 2004-02-09 | Dissolved 2016-04-19 | |
CHEROKEE PROPERTIES LIMITED | Director | 2001-07-06 | CURRENT | 2001-06-15 | Active | |
VICTOR HUGLIN CARPETS LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-13 | Active | |
VICTOR HUGLIN CARPETS LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JODY ROBERTSON | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 292 AIGBURTH ROAD AIGBURTH LIVERPOOL L17 9PW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KEMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEMBLE | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS KEMBLE / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CARMEL DEBORAH HUGLIN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VICTOR HUGLIN / 09/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VINEPARK PROPERTIES 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. |