Dissolved
Dissolved 2018-06-20
Company Information for CLASSVINE LIMITED
MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
05716846
Private Limited Company
Dissolved Dissolved 2018-06-20 |
Company Name | |
---|---|
CLASSVINE LIMITED | |
Legal Registered Office | |
MILL HILL LONDON NW7 3SA Other companies in NW7 | |
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 |
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 | ||
---|---|---|---|---|
CLASSVINE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ACKERMAN |
||
JOSEPH ACKERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL WULWICK |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE INVESTMENTS (WATFORD) LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2013-10-16 | |
VOLUME ESTATES LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-09-16 | |
AMESFORD LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
ADLERGROVE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
HAZELCOURT PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
PORTFOLIO MANAGEMENT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-10-10 | |
STARVILLE PROPERTIES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
OAKMATCH LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
OFFICE INVESTMENTS (WATFORD) LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2013-10-16 | |
OFFICE INVESTMENTS (BISHOPSGATE) LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2016-04-13 | |
VOLUME ESTATES LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-09-16 | |
PORTFOLIO MANAGEMENT LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2014 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003245 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003245,PR100444 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100444 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245 | |
LATEST SOC | 29/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK | |
AR01 | 21/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011 | |
AR01 | 21/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/10/2009 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-10-30 |
Resolutions for Winding-up | 2013-09-18 |
Appointment of Liquidators | 2013-09-18 |
Proposal to Strike Off | 2013-04-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB 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 CLASSVINE LIMITED
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLASSVINE LIMITED | Event Date | 2013-09-11 |
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 Type | Appointment of Liquidators | |
Defending party | CLASSVINE LIMITED | Event Date | 2013-09-11 |
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 Type | Notice of Intended Dividends | |
Defending party | CLASSVINE LIMITED | Event Date | 2013-09-11 |
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 Type | Proposal to Strike Off | |
Defending party | CLASSVINE LIMITED | Event Date | 2013-04-09 |
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. |