Company Information for VINCENTS OF CLEVELEYS LTD
BECKETT HOUSE, WYREFIELDS, POULTON LE FYLDE, LANCASHIRE, FY6 8JX,
|
Company Registration Number
06028188
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VINCENTS OF CLEVELEYS LTD | |
Legal Registered Office | |
BECKETT HOUSE WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX Other companies in FY6 | |
Company Number | 06028188 | |
---|---|---|
Company ID Number | 06028188 | |
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-09 05:15:14 |
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 |
---|---|---|
JACQUELINE FRANCES WILSON |
||
JACQUELINE FRANCES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM Beckett Rawcliffe Beckett House, 18 Sovereign Court Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM West Park House 7-9 Wilkinson Avenue Blackpool FY3 9XG | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JACQUELINE FRANCES WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9DA | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due Within One Year | 2012-01-01 | £ 63,878 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 6,011 |
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 VINCENTS OF CLEVELEYS LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 23,197 |
Current Assets | 2012-01-01 | £ 35,572 |
Debtors | 2012-01-01 | £ 6,875 |
Fixed Assets | 2012-01-01 | £ 79,006 |
Shareholder Funds | 2012-01-01 | £ 44,689 |
Stocks Inventory | 2012-01-01 | £ 5,500 |
Tangible Fixed Assets | 2012-01-01 | £ 43,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as VINCENTS OF CLEVELEYS LTD are:
MITIE CATERING SERVICES LIMITED | £ 5,723,518 |
THE GENUINE DINING CO. LIMITED | £ 330,399 |
PRIDE CATERING PARTNERSHIP LIMITED | £ 267,568 |
CATERHOUSE LIMITED | £ 76,439 |
VENUE CATERING PARTNER LIMITED | £ 68,947 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 61,931 |
GEORGINA E MOORE LIMITED | £ 56,016 |
BEALES GOURMET LIMITED | £ 52,771 |
NORLAND INTEGRATED SERVICES LIMITED | £ 31,781 |
IMPACT BRANDS TRADING COMPANY LTD | £ 28,132 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
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. |