Liquidation
Company Information for VINE HEALTH LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
04832413
Private Limited Company
Liquidation |
Company Name | |
---|---|
VINE HEALTH LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA5 | |
Company Number | 04832413 | |
---|---|---|
Company ID Number | 04832413 | |
Date formed | 2003-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-05 05:25:35 |
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 | ||
---|---|---|---|---|
VINE HEALTHCARE LTD | THE VICTORIA APT T,80 PARADISE ROAD PLYMOUTH DEVON PL1 5QR | Dissolved | Company formed on the 2010-07-28 | |
VINE HEALTHCARE SOLUTIONS LIMITED | 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB | Dissolved | Company formed on the 2013-05-17 | |
VINE HEALTH SUITES MANAGEMENT LIMITED | VINE HEALTH SUITES HINDHAYES LANE STREET SOMERSET BA16 0ET | Dissolved | Company formed on the 2015-10-19 | |
VINE HEALTHCARE SOLUTIONS LIMITED | 2,MITCHELL CLOSE 2 MITCHELL CLOSE ST ALBANS ST ALBANS STATE / PROVINCE AL1 2LW | Active - Proposal to Strike off | Company formed on the 2016-11-03 | |
VINE HEALTH CORPORATION | 3707 CASSANDRA DRIVE TALLAHASSEE FL 32309 | Inactive | Company formed on the 2013-09-25 | |
VINE HEALTH SUITES LTD | VINE HEALTH SUITES LIMITED HINDHAYES LANE STREET SOMERSET BA16 0ET | Active | Company formed on the 2017-05-22 | |
VINE HEALTH LIMITED | Unknown | |||
VINE HEALTHCARE SERVICES LTD | 34 MIDHURST AVENUE WESTCLIFFE-ON-SEA ESSEX SS0 0NR | Active - Proposal to Strike off | Company formed on the 2018-08-08 | |
VINE HEALTH REHABILITATION CLINIC INCORPORATED | California | Unknown | ||
VINE HEALTH CENTER MEDICAL CORPORATION | California | Unknown | ||
VINE HEALTH CARE INCORPORATED | California | Unknown | ||
VINE HEALTH GROUP INCORPORATED | California | Unknown | ||
VINE HEALTH LLC | North Carolina | Unknown | ||
Vine Healthcare LLC | Indiana | Unknown | ||
VINE HEALTHCARE SERVICES LTD | 34 Midhurst Avenue Westcliff-On- Sea ESSEX SS0 0NR | Active | Company formed on the 2022-02-10 | |
Vine Healthcare Services Inc. | 37 - 499 Teeple Terrace London Ontario N6J 1T1 | Active | Company formed on the 2022-02-08 | |
VINE HEALTHCARE LTD | 36 HARRY EATON GROVE, STOKE-ON-TRENT, ST1 5FD | Active | Company formed on the 2022-09-05 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LYNN DAVIES |
||
SUSAN LYNN DAVIES |
||
JOHN MERRICK |
||
ALEXANDER JAMES MONRO |
||
ROBERT VRIEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN RUSHFORD |
Director | ||
CAREY SPENCER WOLFE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINE HEALTH SUITES LTD | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
VINE HEALTH SUITES LTD | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-26 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL RUSHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAREY WOLFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL RUSHFORD | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 60 | |
SH02 | Sub-division of shares on 2017-10-30 | |
RES13 | SHARES SUBDIVIDED 30/10/2017 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/10/2017 | |
RES01 | ADOPT ARTICLES 30/10/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Bishopsbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/13 FROM the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MERRICK / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER JAMES MONRO / 11/07/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MERRICK / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN LYNN DAVIES / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAREY SPENCER WOLFE / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT VRIEND / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROL ANN RUSHFORD / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALEXANDER JAMES MONRO / 12/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
88(2)R | AD 15/07/03--------- £ SI 59@1=59 £ IC 1/60 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Notices to Creditors | 2017-12-04 |
Appointment of Liquidators | 2017-12-04 |
Resolutions for Winding-up | 2017-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Satisfied | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | |
ASSIGNMENT BY WAY OF CHARGE | Satisfied | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED |
|
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 HEALTH LIMITED
VINE HEALTH LIMITED owns 1 domain names.
vinehealth.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VINE HEALTH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VINE HEALTH LIMITED | Event Date | 2017-11-27 |
The Company was placed into members' voluntary liquidation on 27 November 2017 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 29 December 2017 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 December 2017, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details: Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to Kayleigh.bryant@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by telephone on 01225 316040. Neil Vinnicombe : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VINE HEALTH LIMITED | Event Date | 2017-11-27 |
Liquidators names and addresses: Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VINE HEALTH LIMITED | Event Date | 2017-11-27 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 23 November 2017 Effective Date: 27 November 2017 I the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Dr Robert Vriend : | |||
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. |