Dissolved
Dissolved 2015-09-19
Company Information for VINE HOUSE CATERING LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06349777
Private Limited Company
Dissolved Dissolved 2015-09-19 |
Company Name | ||
---|---|---|
VINE HOUSE CATERING LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 06349777 | |
---|---|---|
Date formed | 2007-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 19:32:05 |
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 |
---|---|---|
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED |
||
RACHEL SYMES DYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN RAWSON HILL |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JDS HOLDINGS (WEST MIDLANDS) LIMITED | Company Secretary | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
HENRIK COURT EVENTS MANAGEMENT LIMITED | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
UPSTREAM MEDICINE LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
LINDENMEYER PROPERTIES LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
CLARK PROPERTIES (BIRMINGHAM) LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
NKR PROPERTIES LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
EASY DIG SOLUTIONS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
MARIA LYNCH LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
NEXUS HEALTH VENTURES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
CEDAR WILLS AND TRUSTS LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
A PIECE OF JORDAN CIC | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
RUDYARD PROPERTIES (SELLY OAK) LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
TOLLEFSEN PROPERTY LIMITED | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
ELEANS SELECT LTD | Company Secretary | 2017-04-28 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
THE CENTRE FOR COMMUNITY RESEARCH LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
PEAHEN GROUP INVESTMENTS LIMITED | Company Secretary | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
MEL RESEARCH & SERVICE DEVELOPMENT LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2003-08-11 | Active | |
MEL (MEASUREMENT, EVALUATION & LEARNING) LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
MEASUREMENT, EVALUATION & LEARNING LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
RUDYARD PROPERTIES (CROSS KEYS) LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
PINK CAPITAL LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
TOSEN PROPERTIES LIMITED | Company Secretary | 2015-07-05 | CURRENT | 1991-11-12 | Dissolved 2017-08-08 | |
ASTON RESEARCH ENTERPRISES LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Liquidation | |
ONE SMALL BARKING DOG | Company Secretary | 2013-11-29 | CURRENT | 2001-01-26 | Active | |
RUDYARD PROPERTIES (COVENTRY) LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2018-04-10 | |
NATURAL SOLUTIONS (NUTRITIONAL THERAPY) LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
ABSOLUTELY FRANCE LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
WARWICKSHIRE LAND INVESTMENTS LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2016-11-29 | |
VLAD EDUCATION LIMITED | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
ABSOLUTELY ENGLISH JUNIORS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
ABSOLUTELY ENGLISH LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
HOUSE ASSURED ASSETS LIMITED | Company Secretary | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2015-10-20 | |
MARK BACHE LIMITED | Company Secretary | 2013-05-17 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
HOUSE ASSURED LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2015-10-20 | |
RUDYARD PROPERTIES LIMITED | Company Secretary | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
IMPRESS COACHING LIMITED | Company Secretary | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
FUSION ENERGETICS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
IT'S OUR HEALTH LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-08-20 | Dissolved 2017-01-24 | |
BITR HOLDINGS LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
THE GEORGIAN MANOR HOUSE LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2015-02-03 | |
MILLMOOR CONSULTING LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2015-10-06 | |
DAWN ADLAM ASSOCIATES LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
DYNAMIC BUSINESS INTELLIGENCE LTD | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | In Administration/Administrative Receiver | |
INNOVATION IN COLLABORATION LIMITED | Company Secretary | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
TOOLEYSTREET COMMUNICATIONS LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
PRODUCERS FORUM LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2007-04-16 | Active | |
ABSOLUTELY UKRAINE LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
ABSOLUTELY MEDITERRANEAN LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
JO WARD CONSULTANTS LIMITED | Company Secretary | 2012-01-28 | CURRENT | 2001-07-30 | Active | |
STRATFORD UPON AVON TV LIMITED | Company Secretary | 2012-01-28 | CURRENT | 2011-08-15 | Active - Proposal to Strike off | |
TCIP TROPICAL COMMODITY INDUSTRIAL PRODUCTS LTD | Company Secretary | 2011-12-31 | CURRENT | 2007-01-02 | Dissolved 2016-11-22 | |
CONSIDO ESTATES LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
C&F CONSULTING LTD | Company Secretary | 2010-04-21 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
REGENT E C PROPERTIES LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
ALBA SUED MANAGEMENT LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
HEY, IT'S ENRICO PALLAZZO! LTD | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2014-04-01 | |
ITHAKA LEADERSHIP DEVELOPMENT LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
BARNARD PAYNE CONSULTING LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
BARNARD PAYNE HOLDINGS LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
THE CLIMBER FILM LIMITED | Company Secretary | 2008-01-16 | CURRENT | 2008-01-16 | Dissolved 2015-02-24 | |
TER 2 NOMINEE COMPANY LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active - Proposal to Strike off | |
MERKUR 2007 LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
DOLMUS-BELLE DEVELOPMENTS LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2018-04-10 | |
FAM FIDES ASSET MANAGEMENT LTD | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-01-26 | |
MALCOLM PAYNE GROUP LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1986-06-11 | Active | |
ASTON ENVIRONMENTAL PARTNERSHIP (BIRMINGHAM) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
INSATIABLE MOON LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2015-02-24 | |
NETWORK OPERATION TEAM LIMITED | Company Secretary | 2006-08-06 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
N.O.T. HOLDING LIMITED | Company Secretary | 2006-08-06 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
LOCAL INVEST LTD | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Active | |
BLUE HIPPO MEDIA LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
USE-A-UK LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
IMPATIENT MANAGEMENT LIMITED | Company Secretary | 2005-09-09 | CURRENT | 2005-09-09 | Active | |
DYNA (EUROPE) LTD | Company Secretary | 2004-11-15 | CURRENT | 1987-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG UNITED KINGDOM | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 35100 | |
AR01 | 22/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HILL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 28/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 FULL LIST | |
AR01 | 22/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM C/O MEAGER WOOD LOCKE & CO. 123 HAGLEY ROAD EDGBASTON, BIRMINGHAM WEST MIDLANDS B16 8LD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/07-01/10/07 £ SI 99@1=99 £ IC 2/101 | |
CERTNM | COMPANY NAME CHANGED VINE HOUSE IN LEDBURY LIMITED CERTIFICATE ISSUED ON 18/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-04-09 |
Notice of Intended Dividends | 2014-05-09 |
Resolutions for Winding-up | 2013-12-10 |
Appointment of Liquidators | 2013-12-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 HOUSE CATERING LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as VINE HOUSE CATERING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | VINE HOUSE CATERING LIMITED | Event Date | 2013-11-27 |
TAKE NOTICE that I, M D Hardy of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the undersigned Liquidator, intend to declare a first and final dividend to the unsecured creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the offices of the Liquidator by 6 June 2014, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). M D Hardy (IP Number 9160) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 27 November 2013 . Further information is available from the offices of Poppleton & Appleby on 0121 200 2962 . M D Hardy , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VINE HOUSE CATERING LIMITED | Event Date | 2013-11-27 |
Passed 27 November 2013 At a General Meeting of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 27 November 2013 at 10:30 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: Resolutions That the Company be wound up voluntarily, and that M D Hardy , Licensed Insolvency Practitioner, of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. M D Hardy (IP No: 9160) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 27 November 2013 . R Dykes : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VINE HOUSE CATERING LIMITED | Event Date | 2013-11-27 |
Liquidator's Name and Address: Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VINE HOUSE CATERING LIMITED | Event Date | 2013-11-27 |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M D Hardy , Office Holder Number 9160 the Liquidator of the above Company. The Meetings will be held at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962, on 9 June 2015 at 2.00 pm and 2.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and of considering the release of the Liquidator. Creditors can also contact Sharon Hill on 0121 200 2962 or via email at the following address, sharonh@poppletonandappleby.co.uk Members and Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the Chairman of the Meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting, together with any hitherto unlodged proofs of debt must be lodged at, Poppleton and Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on the business day before the meeting. M D Hardy , Liquidator : Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , appointed on 27 November 2013 . | |||
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. |