Dissolved 2017-08-07
Company Information for VILNA LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
07980862
Private Limited Company
Dissolved Dissolved 2017-08-07 |
Company Name | |
---|---|
VILNA LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HD9 | |
Company Number | 07980862 | |
---|---|---|
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 17:25:03 |
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 | ||
---|---|---|---|---|
VILNA AND DISTRICT CHAMBER OF COMMERCE ASSOCIATION | BOX 217 VILNA Alberta T0A 3L0 | Active | Company formed on the 2010-06-30 | |
VILNA BOTTLE DEPOT INC. | 8812-170 AVE. NW EDMONTON ALBERTA T5Z 2Y7 | Active | Company formed on the 2013-01-16 | |
VILNA CATERINA ZANOCCO-SALMON PTY LIMITED | Active | Company formed on the 2014-01-24 | ||
VILNA CITIZENS ON PATROL ASSOCIATION | BOX 390 VILNA Alberta T0A 3L0 | Active | Company formed on the 2009-07-06 | |
Vilna City Films, LLC | Delaware | Unknown | ||
VILNA COIN-OP LTD. | 5115 50 STREET VILNA ALBERTA T0A 3L0 | Active | Company formed on the 2013-11-05 | |
VILNA CORP. | 1355 East 18th apt LQ Kings Brooklyn NY 11230 | Active | Company formed on the 2023-04-27 | |
VILNA ENTERTAINMENT LTD | Delaware | Unknown | ||
VILNA EXPRESS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
VILNA INTERNATIONAL LLP | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2022-10-10 | |
VILNA INVESTMENTS PTY LIMITED | VIC 3183 | Active | Company formed on the 2007-09-19 | |
Vilna Investments, L.P. | Delaware | Unknown | ||
Vilna Investments Limited | Unknown | Company formed on the 2019-07-19 | ||
Vilna Investments Consulting Limited | Unknown | Company formed on the 2019-12-24 | ||
VILNA LIMITED | Hawksford House 15 Esplanade St Helier Jersey JE1 1RB | Dissolved | Company formed on the 2002-04-02 | |
VILNA LIMITED | Unknown | Company formed on the 2013-09-10 | ||
VILNA LLC | 991 NE 42ND AVE HOMESTEAD FL 33033 | Inactive | Company formed on the 2010-04-30 | |
VILNA LTD | 14076023 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2022-04-28 | |
VILNA PARTNERS, LLC | ATTN: MICHAEL HORODNICEANU 110-12 69TH AVENUE FOREST HILLS NY 11375 | Active | Company formed on the 2018-10-22 | |
VILNA PRODUCTS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER LAWRENCE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEHALL GARAGES LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
L AND E INVESTMENTS LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
FDY LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
AZDAN LIMITED | Director | 2012-04-24 | CURRENT | 2012-01-31 | Dissolved 2016-03-29 | |
WHITEHALL YORKSHIRE LIMITED | Director | 2006-07-19 | CURRENT | 2006-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 16 HONLEY BUSINESS CENTRE, NEW MILL ROAD HONLEY HOLMFIRTH HD9 6QB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 16 HONLEY BUSINESS CENTRE, NEW MILL ROAD HONLEY HOLMFIRTH HD9 6QB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/16 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER LAWRENCE MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-14 |
Appointment of Liquidators | 2016-08-22 |
Resolutions for Winding-up | 2016-08-22 |
Meetings of Creditors | 2016-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2013-03-31 | £ 109,137 |
---|
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 VILNA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,167 |
---|---|---|
Tangible Fixed Assets | 2013-03-31 | £ 49,597 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as VILNA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VILNA LIMITED | Event Date | 2017-02-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 21 April 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VILNA LIMITED | Event Date | 2016-08-22 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 8 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Peter Mitchell , Chairman/Director/Secretary | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VILNA LIMITED | Event Date | 2016-08-08 |
Christopher Brooksbank , OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VILNA LIMITED | Event Date | 2016-08-01 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 8 August 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380. Peter Mitchell , Director : 21 July 2016 | |||
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. |