Company Information for VIN DU VAN (WINE MERCHANTS) LIMITED
GRANGE COTTAGE EAST CHURCH STREET, KENNINGHALL, NORWICH, NORFOLK, NR16 2EP,
|
Company Registration Number
02970059 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| VIN DU VAN (WINE MERCHANTS) LIMITED | |
| Legal Registered Office | |
| GRANGE COTTAGE EAST CHURCH STREET KENNINGHALL NORWICH NORFOLK NR16 2EP Other companies in NR16 | |
| Company Number | 02970059 | |
|---|---|---|
| Company ID Number | 02970059 | |
| Date formed | 1994-09-21 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2019 | |
| Account next due | 31/12/2020 | |
| Latest return | 21/09/2015 | |
| Return next due | 19/10/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2020-01-06 07:19:39 |
| 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 |
|---|---|---|
ALISON MARGARET GILKS |
||
JAMES IAN BROWN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
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 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
| AA | 31/03/17 UNAUDITED ABRIDGED | |
| AA | 31/03/17 UNAUDITED ABRIDGED | |
| AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
| LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
| AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
| AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for James Ian Brown on 2014-08-04 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET GILKS on 2014-08-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM Colthups the Street Appledore Kent TN26 2BX | |
| AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
| AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
| AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
| AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN BROWN / 21/09/2010 | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/09 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
| 363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
| 363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
| 363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
| 363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
| 363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
| 363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
| 363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
| 363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/06/00 | |
| 363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/07/99 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
| 363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/04/98 | |
| 363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/03/97 | |
| 363s | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/03/96 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 | |
| 363s | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
| 88(2)R | AD 26/09/94--------- £ SI 100@1=100 £ IC 2/102 | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 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 | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.12 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
|
|
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 VIN DU VAN (WINE MERCHANTS) LIMITED
| Called Up Share Capital | 2014-01-31 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2013-01-31 | £ 0 |
| Debtors | 2014-01-31 | £ 0 |
| Debtors | 2013-01-31 | £ 0 |
| Shareholder Funds | 2014-01-31 | £ 0 |
| Shareholder Funds | 2013-01-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as VIN DU VAN (WINE MERCHANTS) LIMITED are:
| 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. |