Dissolved 2014-05-05
Company Information for VINTAGE SEEKERS LIMITED
ILFORD, ESSEX, IG6,
|
Company Registration Number
06524083
Private Limited Company
Dissolved Dissolved 2014-05-05 |
Company Name | |
---|---|
VINTAGE SEEKERS LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 06524083 | |
---|---|---|
Date formed | 2008-03-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 05:43:29 |
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 |
---|---|---|
WIMPOLE STREET ENTERPRISES LTD |
||
LUCY CLARE EVANS |
||
ROBERT PAUL KEYLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
Company Secretary | ||
THE VOLENSIS GROUP LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUST PR (LONDON) LTD | Director | 2013-04-02 | CURRENT | 2012-12-05 | Liquidation | |
DUST PR LIMITED | Director | 2003-01-10 | CURRENT | 2003-01-10 | Dissolved 2014-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 1350 | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 1350 | |
SH01 | 06/10/11 STATEMENT OF CAPITAL GBP 1875 | |
AR01 | 05/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 1ST FLOOR 65 NEAL STREET LONDON WC2H 9PJ UNITED KINGDOM | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 1275 | |
SH01 | 12/03/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CLARE EVANS / 25/08/2011 | |
AR01 | 05/03/11 FULL LIST | |
AP04 | APPOINT CORPORATE AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED | |
AR01 | 30/04/10 FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY THE VOLENSIS GROUP LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 62 CAMDEN ROAD LONDON NW1 9DR | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 4 ALBERT MEWS ALBERT ROAD LONDON N4 3RD UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-29 |
Resolutions for Winding-up | 2013-07-12 |
Appointment of Liquidators | 2013-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
|
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 VINTAGE SEEKERS LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as VINTAGE SEEKERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VINTAGE SEEKERS LIMITED | Event Date | 2013-11-19 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that the final meetings of the Members and Creditors of the above Company will be held at the offices of Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU on 28 January 2014 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt to be used at the meetings must be lodged with the Liquidator at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VINTAGE SEEKERS LIMITED | Event Date | 2013-07-09 |
Passed 9 July 2013 At a General Meeting of the Members of the above named Company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 9 July 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That A J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP No. 8760), be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Robert Keylock Director : A J Clark (IP Number 8760) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed as Liquidator of the Company on 9 July 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VINTAGE SEEKERS LIMITED | Event Date | 2013-07-09 |
A J Clark , Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : | |||
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. |