Liquidation
Company Information for VN01 LIMITED
27 OSBORNE STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1NU,
|
Company Registration Number
05104894
Private Limited Company
Liquidation |
Company Name | |
---|---|
VN01 LIMITED | |
Legal Registered Office | |
27 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NU Other companies in DN31 | |
Company Number | 05104894 | |
---|---|---|
Company ID Number | 05104894 | |
Date formed | 2004-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 19/04/2015 | |
Return next due | 17/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:26:40 |
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 |
---|---|---|
ROBERTA LILY SHEARD |
||
PAUL ALFRED BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BROWN |
Director | ||
PAUL ALFRED BROWN |
Director | ||
ROBERT JOHN BETT |
Director | ||
PAUL ALFRED BROWN |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECUREROLE LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 04/11/2018: DEFER TO 04/11/2018 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN | |
AP01 | DIRECTOR APPOINTED PAUL ALFRED BROWN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 19/04/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP BROWN | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED BROWN / 19/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERTA LILY SHEARD / 19/04/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17-19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-03-08 |
Petitions to Wind Up (Companies) | 2015-04-15 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 VN01 LIMITED
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as VN01 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VN01 LIMITED | Event Date | 2016-02-18 |
In the High Court Of Justice case number 00441 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | VN01 LIMITED | Event Date | 2015-01-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 441 A Petition to wind up the above-named Company, Registration Number 05104894, of 27 Osborne Street, Grimsby, North East Lincolnshire, DN31 1NU, presented on 15 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VN01 LIMITED | Event Date | 2013-10-01 |
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. |