Company Information for VIP BIN CLEANING LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR,
|
Company Registration Number
03081742
Private Limited Company
Liquidation |
Company Name | |
---|---|
VIP BIN CLEANING LIMITED | |
Legal Registered Office | |
ANGLIA HOUSE 6 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR Other companies in NR18 | |
Company Number | 03081742 | |
---|---|---|
Company ID Number | 03081742 | |
Date formed | 1995-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 06:52:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIP BIN CLEANING NORTH EAST LIMITED | THISTLE DEW 1 NICKLEBY CLOSE BARNARD CASTLE COUNTY DURHAM DL12 8HZ | Dissolved | Company formed on the 2008-05-20 | |
VIP BIN CLEANING USA, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2007-03-15 | |
VIP BIN CLEANING (2017) LIMITED | EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB | Active | Company formed on the 2017-07-17 | |
VIP BIN CLEANING LIMITED | Unknown | |||
VIP BIN CLEANING LTD | 5 IMPERIAL COURT LAPORTE WAY LUTON LU4 8FE | Active | Company formed on the 2019-09-30 |
Officer | Role | Date Appointed |
---|---|---|
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED |
||
MARK KEVIN HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD MARK LEWIS |
Company Secretary | ||
OLIVER JAMES LIGHTOWLERS |
Company Secretary | ||
GERALD MARK LEWIS |
Director | ||
WILLIAM SIMON RIGBY |
Director | ||
WILLIAM CHARLES MOTTRAM |
Director | ||
CHRISTOPHER GRAHAM KERSHAW |
Company Secretary | ||
BRIAN EDWARD BLACKBURN |
Company Secretary | ||
BRIAN EDWARD BLACKBURN |
Director | ||
DAVID SIMON JAFFREY |
Company Secretary | ||
PRESTON JAMES ANDREWS |
Director | ||
IRIS WARNES |
Company Secretary | ||
DAVID MORGAN NOBLE |
Director | ||
PRESTON JAMES ANDREWS |
Company Secretary | ||
DIANE PEARCE |
Company Secretary | ||
DIANE PEARCE |
Director | ||
MATTHEW STACEY PEARCE |
Company Secretary | ||
MATTHEW STACEY PEARCE |
Director | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERTON METER READING LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2014-02-18 | |
DIGITAL SOLUTIONS (NE) LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
K & M PIPE SYSTEMS LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
METER READ (UK) LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-02-25 | |
BL METERING LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-02-18 | |
I'M DATA LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
WESLAW CONSTRUCTION LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
T HEATLEY'S PAINT & BODYWORK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
FIRST CHOICE CAR VALETERS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Dissolved 2017-03-21 | |
DUNCAN VINE METERING SERVICE LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2015-11-10 | |
MARTON MOTORS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2014-03-04 | |
B.G. JOINERY LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2014-10-17 | |
G.J.D. ENGINEERS LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2014-10-21 | |
MUNKHOUSE CONSTRUCTION LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2015-06-03 | |
AULIPBENS DATA SERVICE LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
JOMALINI & CO LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2015-01-06 | |
D.T.G. METERING SERVICES LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2014-03-25 | |
LAZAD CONSULTANTS LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
PJS CAR SALES LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2013-12-17 | |
DS BUILDERS & CONSTRUCTION LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
DACOSE LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2015-01-13 | |
DJH DATA COLLECTIONS LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2014-04-01 | |
P.K.L.D. LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
K.G.S. UTILITIES LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-07-08 | |
CALDER VALLEY DECORATORS LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Dissolved 2015-07-04 | |
KEMBERTON CONSULTANCY LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
GAVIN COONEY METERING SERVICES LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Dissolved 2013-12-24 | |
DUNADIGAZ LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-11-01 | Dissolved 2014-02-25 | |
NUCLEAR INDUSTRY CONSULTANCY SERVICES LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-11-01 | Liquidation | |
D.M. METERING SERVICES LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2018-06-26 | |
RCG DATA COLLECTION LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Dissolved 2015-05-12 | |
HENRI PENFOLD METERING SERVICES LIMITED | Company Secretary | 2006-10-09 | CURRENT | 2006-10-09 | Active - Proposal to Strike off | |
TATLA LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2014-07-01 | |
COOLANS METERING SERVICE LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2018-01-16 | |
GOOD NEWS METERING SERVICES LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-08-18 | Active - Proposal to Strike off | |
KEVIN FITZGERALD METERING SERVICES LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Dissolved 2014-01-21 | |
ZAHLAN LIMITED | Company Secretary | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
PHILIP HEARN METERS LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2015-05-26 | |
TWELVE MUSIC LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-14 | Dissolved 2015-03-10 | |
MAK FENCING LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
THE KEMMISH CONSULTANCY LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2017-01-17 | |
M & P FENCING LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2016-02-09 | |
MURRAY METERING SERVICES LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
STAPLEFORD METERING SERVICES LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-05-23 | Dissolved 2014-02-18 | |
JONI KES CO LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2013-09-24 | |
DROOG MEDIA LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
BARNVILLA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
BLACKSYKES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2015-12-08 | |
HABSEK LIMITED | Company Secretary | 2006-04-10 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
A.D. WISEMAN LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2016-02-18 | |
HUSSEY METERING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2003-03-18 | Dissolved 2013-11-26 | |
ELECTRICAL SERVICE PROVIDER LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2000-03-10 | Dissolved 2014-07-15 | |
TIFFEY VALLEY PROPERTY CARE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-02-18 | Dissolved 2016-05-31 | |
HALL'S ENVIRONMENT LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-05-15 | Active | |
B.R. MAINTENANCE LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2013-10-18 | |
ST.GEORGES METERING SERVICES LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Dissolved 2014-07-01 | |
PHILLIP BIRD METERING SERVICES LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Dissolved 2014-09-30 | |
ADAM LODGE METERING SERVICES LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Dissolved 2013-12-10 | |
VUS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
COLISEUM OFF-LICENCE LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-02-21 | Dissolved 2017-08-08 | |
CM8 METERING SERVICES LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
HUGHES METERING SERVICES LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-12-10 | |
SMARTREAD LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2015-09-15 | |
GRAHAM BERRY STUDIO LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-02-08 | Active - Proposal to Strike off | |
WILLOWS COFFEE HOUSE LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Dissolved 2014-03-25 | |
C.J. TAZZ LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-11-02 | Active | |
MEDWAY METERS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2014-08-05 | |
STALMINE FOOD & DRINK LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2016-04-05 | |
SIERRA METERING SERVICES LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2013-09-03 | |
OWLSWISE LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2015-11-17 | |
D.G.A. MAINTENANCE LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Dissolved 2018-07-17 | |
THE MV POOL LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Dissolved 2016-11-15 | |
VANQUISH FINANCE LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Dissolved 2013-08-13 | |
OFFICE PORTERAGE SERVICES LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2014-03-24 | |
BEAUTY 154 LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
NORTH WEST LONDON METERING SERVICES LIMITED | Company Secretary | 2005-08-03 | CURRENT | 2005-08-03 | Dissolved 2015-06-02 | |
NUBLUE LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
J. MELEDJE METERING SERVICES LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2014-06-03 | |
CONTROL SYSTEM REALISATION LIMITED | Company Secretary | 2005-06-20 | CURRENT | 2005-06-20 | Active | |
BOOKIDZ LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2005-05-31 | Active | |
BOOSHOOZ LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2005-05-31 | Active | |
BSUPPLIED LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2003-04-11 | Active | |
SANTEREM LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2003-07-08 | Active | |
HOLBRIDGE CONSTRUCTION LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Dissolved 2016-05-10 | |
BERFORD PROPERTIES LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-02-25 | Active | |
SARAZEN LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
I. HAMPSON LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2003-06-04 | Dissolved 2017-08-15 | |
HESTIA ENGINEERING LIMITED | Company Secretary | 2004-01-15 | CURRENT | 2004-01-15 | Dissolved 2013-09-24 | |
NEIL BAKER BUILDING SERVICES LIMITED | Company Secretary | 2003-12-31 | CURRENT | 2003-12-02 | Dissolved 2016-04-26 | |
CPOM LIMITED | Company Secretary | 2003-12-22 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
T.S. (BLACKPOOL) LIMITED | Company Secretary | 2003-11-30 | CURRENT | 2003-11-17 | Dissolved 2017-03-21 | |
M.J.B. ELECTRIC LIMITED | Company Secretary | 2003-11-30 | CURRENT | 2003-11-13 | Active | |
C.B. UTILITIES LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
JOHN THE FISH LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-06-11 | Active | |
MC FLEET MAINTENANCE LIMITED | Company Secretary | 2003-08-31 | CURRENT | 2003-08-12 | Dissolved 2018-04-17 | |
BIRWEST JOINTING LIMITED | Company Secretary | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
S.P. DRAINAGE LIMITED | Company Secretary | 2003-05-08 | CURRENT | 2003-05-07 | Active | |
KEYSTONE F.S. LIMITED | Company Secretary | 2003-05-08 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
ALMA CONTRACT JOINTING SERVICES LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-01-10 | Active | |
HIGHFIELD METERING SERVICES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2003-01-30 | Dissolved 2013-09-24 | |
ROUND TABLE CAFE LIMITED | Company Secretary | 2002-10-14 | CURRENT | 2002-09-24 | Active | |
OSIRIS UTILITY CONTRACTORS LIMITED | Company Secretary | 2002-10-04 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
STEVE DUNDERDALE LANDSCAPES LIMITED | Company Secretary | 2002-09-26 | CURRENT | 2002-09-26 | Active - Proposal to Strike off | |
P.G. LOWIN LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-08-12 | Dissolved 2016-11-15 | |
DUNELM APPLIANCE SERVICING LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-07-25 | Dissolved 2017-09-05 | |
STEVE DICKINSON AND CO.ELECTRICAL SERVICES LIMITED | Company Secretary | 2002-08-13 | CURRENT | 2002-07-25 | Active | |
BARLIN LIMITED | Company Secretary | 2002-07-29 | CURRENT | 2002-01-04 | Dissolved 2016-09-27 | |
CLASSIC COBBLERS LIMITED | Company Secretary | 2002-06-30 | CURRENT | 2002-06-29 | Active | |
ORION BLINDS LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-15 | Active | |
DAVID CRETNEY LIMITED | Company Secretary | 2002-05-16 | CURRENT | 2002-05-15 | Active | |
VETCLOSE LIMITED | Company Secretary | 2002-04-30 | CURRENT | 1989-01-26 | Dissolved 2016-04-05 | |
ARMS CONSTRUCTION LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-07 | Dissolved 2013-11-12 | |
C.CONTRACTS LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-09 | Dissolved 2015-04-07 | |
ACORN MAINTENANCE LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-07 | Dissolved 2016-06-21 | |
KJM SERVICES LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-15 | Active | |
PB BUILDERS & MAINTENANCE LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-15 | Active | |
R.M. BUILDER & CONTRACTOR LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-01-04 | Active | |
FIELDFARE DECORATORS LIMITED | Company Secretary | 2002-04-01 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
FOCUS MAINTENANCE LIMITED | Company Secretary | 2002-03-08 | CURRENT | 2001-11-22 | Active | |
NAP BUILDING SERVICES LIMITED | Company Secretary | 2002-02-09 | CURRENT | 2002-01-15 | Dissolved 2017-05-30 | |
RELEVANTS LIMITED | Company Secretary | 2001-10-23 | CURRENT | 2001-09-26 | Dissolved 2014-05-06 | |
AC METERING SERVICES LIMITED | Company Secretary | 2001-04-01 | CURRENT | 2001-02-08 | Dissolved 2014-08-12 | |
PH DATACOLL LIMITED | Company Secretary | 2001-04-01 | CURRENT | 2001-01-11 | Liquidation | |
AAP METERING SERVICES LIMITED | Company Secretary | 2001-02-08 | CURRENT | 2001-02-08 | Dissolved 2013-10-15 | |
VIEWPOINT PERSONAL & CORPORATE DEVELOPMENT LIMITED | Company Secretary | 2000-08-30 | CURRENT | 1999-06-25 | Active | |
MAIN LINE ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2000-04-01 | CURRENT | 2000-03-21 | Dissolved 2017-05-02 | |
TULIP CONNECTIONS LIMITED | Company Secretary | 2000-04-01 | CURRENT | 2000-03-10 | Active | |
R.Y.B. UTILITY CONTRACTORS LIMITED | Company Secretary | 2000-04-01 | CURRENT | 2000-03-10 | Active | |
VERMONT EC LIMITED | Company Secretary | 2000-03-23 | CURRENT | 2000-03-23 | Active - Proposal to Strike off | |
SKYLINE ACCESS LIMITED | Company Secretary | 1999-04-30 | CURRENT | 1999-04-29 | Dissolved 2018-05-01 | |
STERICH MAINTENANCE AND CONSTRUCTION LIMITED | Company Secretary | 1999-04-10 | CURRENT | 1998-04-03 | Active | |
MW MAINTENANCE LIMITED | Company Secretary | 1999-03-02 | CURRENT | 1998-03-02 | Active | |
HOCKADAY-MOORE SURFACING LIMITED | Company Secretary | 1999-02-24 | CURRENT | 1998-02-24 | Active | |
ADVANCED DRAINAGE AND PLUMBING LIMITED | Company Secretary | 1998-09-30 | CURRENT | 1998-09-10 | Dissolved 2013-11-19 | |
N.G.E. DRAINAGE AND PLUMBING LIMITED | Company Secretary | 1998-09-30 | CURRENT | 1998-09-29 | Active | |
ABAC SURFACING LIMITED | Company Secretary | 1998-04-05 | CURRENT | 1998-04-02 | Dissolved 2016-07-19 | |
MARTIN VOAKES GARDENING SERVICES LIMITED | Company Secretary | 1995-10-24 | CURRENT | 1995-10-24 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM UNIT 4 ACORN COURT BRIDGE INDUSTRIAL ESTATE SILFIELD ROAD WYMONDHAM NORFOLK NR18 9AL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 143035 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 143035 | |
AR01 | 19/07/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 143035 | |
AR01 | 19/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HARVEY / 02/01/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HARVEY / 31/07/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/07/13 STATEMENT OF CAPITAL;GBP 129200 | |
AR01 | 19/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
SH01 | 31/07/11 STATEMENT OF CAPITAL GBP 129200 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/07--------- £ SI 49100@1=49100 £ IC 80100/129200 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WF3 1SD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: THE COACH HOUSE COMMERCIAL ROAD DEREHAM NORFOLK NR19 1AE | |
363a | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 89 HIGH STREET HADLEIGH IPSWICH IP7 5EA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
Appointmen | 2017-08-04 |
Resolution | 2017-08-04 |
Proposal to Strike Off | 2014-04-29 |
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 | MIDLAND BANK PLC |
Creditors Due After One Year | 2011-05-01 | £ 25,360 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 114,953 |
Provisions For Liabilities Charges | 2011-05-01 | £ 1,897 |
Creditors and other liabilities
|
|
|
|
|
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 VIP BIN CLEANING LIMITED
Called Up Share Capital | 2011-05-01 | £ 129,200 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 4 |
Current Assets | 2011-05-01 | £ 147,144 |
Debtors | 2011-05-01 | £ 110,740 |
Fixed Assets | 2011-05-01 | £ 57,050 |
Shareholder Funds | 2011-05-01 | £ 61,984 |
Stocks Inventory | 2011-05-01 | £ 36,400 |
Tangible Fixed Assets | 2011-05-01 | £ 14,050 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
BIN CLEANING |
Hull City Council | |
|
CYPS - Localities & Learning |
West Suffolk Councils | |
|
Other hired services |
West Suffolk Councils | |
|
Other hired services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VIP BIN CLEANING LIMITED | Event Date | 2017-07-31 |
Date of Appointment: 19 July 2017 Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIP BIN CLEANING LIMITED | Event Date | 2017-07-27 |
Place of meeting: 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Date of meeting: 19 July 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 19 July 2017 Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VIP BIN CLEANING LIMITED | Event Date | 2014-04-29 |
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. |