Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSVINE LIMITED
Company Information for

CLASSVINE LIMITED

MILL HILL, LONDON, NW7 3SA,
Company Registration Number
05716846
Private Limited Company
Dissolved

Dissolved 2018-06-20

Company Overview

About Classvine Ltd
CLASSVINE LIMITED was founded on 2006-02-21 and had its registered office in Mill Hill. The company was dissolved on the 2018-06-20 and is no longer trading or active.

Key Data
Company Name
CLASSVINE LIMITED
 
Legal Registered Office
MILL HILL
LONDON
NW7 3SA
Other companies in NW7
 
Filing Information
Company Number 05716846
Date formed 2006-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2018-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-22 10:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSVINE LIMITED
Is this data useful to you?
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.
Companies with same name CLASSVINE LIMITED
The following companies were found which have the same name as CLASSVINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSVINE LIMITED Unknown

Company Officers of CLASSVINE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ACKERMAN
Company Secretary 2006-02-21
JOSEPH ACKERMAN
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WULWICK
Director 2006-02-21 2012-04-30
MCS FORMATIONS LIMITED
Company Secretary 2006-02-21 2006-02-21
MCS REGISTRARS LIMITED
Director 2006-02-21 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ACKERMAN OFFICE INVESTMENTS (WATFORD) LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-10-16
JOSEPH ACKERMAN VOLUME ESTATES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-09-16
JOSEPH ACKERMAN AMESFORD LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POOLROSE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN ADLERGROVE LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN POSTDEAL LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN UK HOUSE PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
JOSEPH ACKERMAN HAZELCOURT PROPERTIES LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-07-10
JOSEPH ACKERMAN REGAL ASSET MANAGEMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
JOSEPH ACKERMAN PORTFOLIO MANAGEMENT LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Dissolved 2013-10-10
JOSEPH ACKERMAN STARVILLE PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOSEPH ACKERMAN SHIREFIRE LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-07-10
JOSEPH ACKERMAN OAKMATCH LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2018-07-10
JOSEPH ACKERMAN OFFICE INVESTMENTS (WATFORD) LIMITED Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2013-10-16
JOSEPH ACKERMAN OFFICE INVESTMENTS (BISHOPSGATE) LIMITED Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2016-04-13
JOSEPH ACKERMAN VOLUME ESTATES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-09-16
JOSEPH ACKERMAN PORTFOLIO MANAGEMENT LIMITED Director 2006-07-18 CURRENT 2006-07-18 Dissolved 2013-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.3
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.3
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2015-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2015
2014-12-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245
2014-12-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014
2014-10-24LIQ MISCINSOLVENCY:PROGRESS REPORT
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2013-09-174.20STATEMENT OF AFFAIRS/4.19
2013-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM
2013-08-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003245
2013-08-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003245,PR100444
2013-08-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100444
2013-08-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245
2013-05-29LATEST SOC29/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-29AR0121/02/13 FULL LIST
2013-05-18DISS40DISS40 (DISS40(SOAD))
2013-05-17AA29/02/12 TOTAL EXEMPTION SMALL
2013-04-09GAZ1FIRST GAZETTE
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK
2012-04-10AR0121/02/12 FULL LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/02/2012
2011-10-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011
2011-04-28AR0121/02/11 FULL LIST
2011-04-28AD02SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/10/2009
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/10/2009
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-27AD02SAIL ADDRESS CREATED
2010-03-03AR0121/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2009-10-27AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009
2009-02-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-09-26AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-03-08288bSECRETARY RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLASSVINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-10-30
Resolutions for Winding-up2013-09-18
Appointment of Liquidators2013-09-18
Proposal to Strike Off2013-04-09
Fines / Sanctions
No fines or sanctions have been issued against CLASSVINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-21 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 CLASSVINE LIMITED

Intangible Assets
Patents
We have not found any records of CLASSVINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSVINE LIMITED
Trademarks
We have not found any records of CLASSVINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSVINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLASSVINE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLASSVINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCLASSVINE LIMITEDEvent Date2013-09-11
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA on 11 September 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 11 September 2013 Creditors: 11 September 2013 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Joseph Ackerman , Director : Dated: 11 September 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLASSVINE LIMITEDEvent Date2013-09-11
Jeffrey Mark Brenner of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCLASSVINE LIMITEDEvent Date2013-09-11
Rule 14.28, Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA by no later than 20 November 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a small debt not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Jeffrey Mark Brenner , Liquidator , (IP number 9301 ) of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of appointment of Liquidator: 11 September 2013 . Contact Details: Email Jeff@bcassociates.uk.com and telephone 020 8906 7730. Optional alternative contact name: Rachel Brewester rachel@bcassociates.uk.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLASSVINE LIMITEDEvent Date2013-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSVINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSVINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.