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

VIKING BUILDERS LIMITED

SWADLINCOTE, DERBYSHIRE, DE11 8LN,
Company Registration Number
01077841
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Viking Builders Ltd
VIKING BUILDERS LIMITED was founded on 1972-10-20 and had its registered office in Swadlincote. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
VIKING BUILDERS LIMITED
 
Legal Registered Office
SWADLINCOTE
DERBYSHIRE
DE11 8LN
Other companies in DE11
 
Filing Information
Company Number 01077841
Date formed 1972-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-03-28
Type of accounts MICRO
VAT Number /Sales tax ID GB323583703  
Last Datalog update: 2017-08-17 03:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIKING BUILDERS 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 VIKING BUILDERS LIMITED
The following companies were found which have the same name as VIKING BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIKING BUILDERS LIMITED THE FLORENCE CENTRE, FLORENCE ROAD, BRAY, CO. WICKLOW. Dissolved Company formed on the 1981-07-06
VIKING BUILDERS, INC. 775 Sierra Vista Way GUNNISON CO 81230 Good Standing Company formed on the 1994-04-25
VIKING BUILDERS LLC 4589 MALLARD AVE NORTHWOOD IA 50459 Inactive Company formed on the 2005-05-19
Viking Builders LLC 2132 N Main Sheridan WY 82801 Active Company formed on the 2007-04-23
VIKING BUILDERS, INC. 4438 PARADISE AVE W TACOMA WA 98466 Dissolved Company formed on the 1980-09-03
VIKING BUILDERS, LLC PO BOX 755 CANYON TX 79015 ACTIVE Company formed on the 2015-05-04
VIKING BUILDERS AND CONTRACTORS INC. PO BOX 356 KITTREDGE CO 80457 Administratively Dissolved Company formed on the 2000-03-06
VIKING BUILDERS LTD. 13426 127 ST NW EDMONTON ALBERTA T5L 1B7 Active Company formed on the 2006-10-02
VIKING BUILDERS, LLC 3805 CUTSHAW AVE 5TH FL RICHMOND VA 23230 Active Company formed on the 1998-11-09
VIKING BUILDERS LIMITED 49 HAWTHORNE ROAD GREAT CORNARD SUDBURY SUFFOLK CO10 0LN Active Company formed on the 2016-04-18
VIKING BUILDERS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1995-04-05
VIKING BUILDERS MERCHANT LIMITED C/O: A Marketing Agency Ltd 124 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2016-11-08
Viking Builders, Inc. Delaware Unknown
VIKING BUILDERS SDN. BHD. Unknown
VIKING BUILDERS AND REMODELING, INC. 2150 Goodlet rd north NAPLES FL 34102 Active Company formed on the 2003-09-10
VIKING BUILDERS OF SW FLORIDA LLC 7517 CORAL TREE PUNTA GORDA FL 33955 Active Company formed on the 2014-05-08
VIKING BUILDERS, INC. 11968 BRADY RD JACKSONVILLE FL 32223 Active Company formed on the 1968-06-12
VIKING BUILDERS OF SW FLORIDA, INC. 21338 GRAYTON TERRACE PT. CHARLOTTE FL 33954 Inactive Company formed on the 2000-03-06
VIKING BUILDERS ASSOCIATION LLC Georgia Unknown
VIKING BUILDERS INC Georgia Unknown

Company Officers of VIKING BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE FITZMAURICE
Director 2006-10-06
ROBERT IAN RADFORD
Director 1992-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE RADFORD
Company Secretary 1992-10-19 2008-02-09
TREVOR JOSEPH RADFORD
Company Secretary 2002-09-01 2003-07-27
TREVOR JOSEPH RADFORD
Company Secretary 1996-05-22 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MARIE FITZMAURICE FLORENCE MATILDA CARE LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-04-18
ROBERT IAN RADFORD FLORENCE MATILDA CARE LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-04-18

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
2017-03-28GAZ2STRUCK OFF AND DISSOLVED
2017-01-10GAZ1FIRST GAZETTE
2016-07-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10791
2015-10-27AR0121/10/15 FULL LIST
2015-06-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10791
2014-10-21AR0121/10/14 FULL LIST
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 10791
2013-10-21AR0121/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 FULL LIST
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-21AR0121/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RADFORD / 01/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE FITZMAURICE / 01/10/2010
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0121/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN RADFORD / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE FITZMAURICE / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT RADFORD / 01/08/2009
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY ELAINE RADFORD
2008-10-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-03RES12VARYING SHARE RIGHTS AND NAMES
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-30363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-30363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-26288bSECRETARY RESIGNED
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-09-30288aNEW SECRETARY APPOINTED
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-30363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17288cDIRECTOR'S PARTICULARS CHANGED
2001-01-17288cSECRETARY'S PARTICULARS CHANGED
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1999-10-22363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-07288bSECRETARY RESIGNED
1996-12-30363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-13288NEW SECRETARY APPOINTED
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 VIKING BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIKING BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-22 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE. 1994-08-26 Outstanding THE LOUGHBOROUGH BUILDING SOCIETY,
LEGAL CHARGE 1994-08-26 Outstanding THE LOUGHBOROUGH BUILDING SOCIETY.
Creditors
Creditors Due Within One Year 2012-10-31 £ 2,436
Creditors Due Within One Year 2011-10-31 £ 2,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 VIKING BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 10,791
Called Up Share Capital 2011-10-31 £ 10,791
Cash Bank In Hand 2012-10-31 £ 142,487
Cash Bank In Hand 2011-10-31 £ 194,002
Shareholder Funds 2012-10-31 £ 302,518
Shareholder Funds 2011-10-31 £ 354,149
Tangible Fixed Assets 2012-10-31 £ 162,467
Tangible Fixed Assets 2011-10-31 £ 162,564

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIKING BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIKING BUILDERS LIMITED
Trademarks
We have not found any records of VIKING BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIKING BUILDERS 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 VIKING BUILDERS LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 VIKING BUILDERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKING BUILDERS 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 VIKING BUILDERS 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.