Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIKINGS REALISATIONS 2 LIMITED
Company Information for

VIKINGS REALISATIONS 2 LIMITED

CANNON STREET, LONDON, EC4N,
Company Registration Number
03757599
Private Limited Company
Dissolved

Dissolved 2015-12-17

Company Overview

About Vikings Realisations 2 Ltd
VIKINGS REALISATIONS 2 LIMITED was founded on 1999-04-22 and had its registered office in Cannon Street. The company was dissolved on the 2015-12-17 and is no longer trading or active.

Key Data
Company Name
VIKINGS REALISATIONS 2 LIMITED
 
Legal Registered Office
CANNON STREET
LONDON
 
Previous Names
CALYX CS LIMITED21/09/2010
NETWORK PARTNERS LIMITED25/03/2008
FUTURE COM LTD.28/10/1999
Filing Information
Company Number 03757599
Date formed 1999-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-12-17
Type of accounts FULL
Last Datalog update: 2016-04-29 10:36:33
Primary Source:Companies House
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.

Company Officers of VIKINGS REALISATIONS 2 LIMITED

Current Directors
Officer Role Date Appointed
ESSEX TRUST LIMITED
Company Secretary 2010-04-01
TARA CHRISTOPHER BRADY
Director 2008-08-07
MAURICE LEONARD HEALY
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARGADEN
Director 2009-08-20 2010-07-08
DANIEL JOSEPH HOLOHAN
Company Secretary 2006-06-13 2010-04-01
GERARD COAKLEY
Director 2006-06-13 2009-08-20
NICHOLAS WILLIAMS
Director 2008-08-14 2008-10-31
MAURICE LEONARD HEALY
Director 2006-06-13 2008-08-07
ANDREW IAN SMITH
Director 2004-11-12 2006-12-31
ANTHONY WEAVER
Director 2006-05-15 2006-12-31
BEACH SECRETARIES LIMITED
Company Secretary 2006-05-10 2006-06-13
CHRISTOPHER JAMES LEE
Company Secretary 2006-04-19 2006-05-10
KEVIN CHESTON
Company Secretary 2002-07-05 2006-04-19
KEVIN CHESTON
Director 2002-07-05 2006-04-19
RONALD WILLIAM SANDISON
Director 1999-10-18 2005-06-20
JONATHAN BUNNEY
Director 2002-02-04 2004-06-21
VINCENT FREDERICK POTTER
Company Secretary 1999-04-22 2002-07-05
VINCENT FREDERICK POTTER
Director 1999-04-22 2002-07-05
KEVIN CHESTON
Director 1999-10-18 2000-08-22
FERGUS JAMES CORBETT INNES
Director 1999-04-22 2000-01-31
C & M REGISTRARS LIMITED
Nominated Secretary 1999-04-22 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 9 LIMITED Director 2008-08-07 CURRENT 1997-01-20 Dissolved 2014-12-02
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 3 LIMITED Director 2008-08-07 CURRENT 2001-07-09 Dissolved 2014-12-01
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 11 LIMITED Director 2008-08-07 CURRENT 1993-07-30 Dissolved 2015-09-05
TARA CHRISTOPHER BRADY TRANSFARE SOLUTIONS LIMITED Director 2008-08-07 CURRENT 2002-10-01 Dissolved 2015-09-24
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 1 LIMITED Director 2008-08-07 CURRENT 1983-12-12 Dissolved 2015-09-05
MAURICE LEONARD HEALY VIKINGS REALISATIONS 9 LIMITED Director 2008-09-22 CURRENT 1997-01-20 Dissolved 2014-12-02
MAURICE LEONARD HEALY VIKINGS REALISATIONS 3 LIMITED Director 2008-09-22 CURRENT 2001-07-09 Dissolved 2014-12-01
MAURICE LEONARD HEALY VIKINGS REALISATIONS 11 LIMITED Director 2008-09-22 CURRENT 1993-07-30 Dissolved 2015-09-05
MAURICE LEONARD HEALY TRANSFARE SOLUTIONS LIMITED Director 2008-09-22 CURRENT 2002-10-01 Dissolved 2015-09-24
MAURICE LEONARD HEALY VIKINGS REALISATIONS 1 LIMITED Director 2008-09-22 CURRENT 1983-12-12 Dissolved 2015-09-05

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
2015-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2015
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2014-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014
2013-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013
2013-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012
2011-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011
2011-04-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-11-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-11-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-21RES15CHANGE OF NAME 10/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED CALYX CS LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM INNOVATION HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD WA11 8LZ
2010-09-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-26LATEST SOC26/07/10 STATEMENT OF CAPITAL;GBP 200
2010-07-26AR0122/04/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARGADEN
2010-05-05AP04CORPORATE SECRETARY APPOINTED ESSEX TRUST LIMITED
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HOLOHAN
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288aDIRECTOR APPOINTED DAVID HARGADEN
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR GERARD COAKLEY
2009-06-25363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-19RES13GUARANTEE 21/08/2008
2009-03-19RES13GUARANTEE 16/09/2008
2009-02-03288aDIRECTOR APPOINTED MR MAURICE HEALY
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WILLIAMS
2008-10-28RES13RE DOCUMENTS, COMPANY BUSINESS 13/10/2008
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-09288aDIRECTOR APPOINTED TARA CHRISTOPHER BRADY
2008-08-26288aDIRECTOR APPOINTED NICHOLAS WILLIAMS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MAURICE HEALY
2008-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-07363sRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-25CERTNMCOMPANY NAME CHANGED NETWORK PARTNERS LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-02-18AUDAUDITOR'S RESIGNATION
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AUDAUDITOR'S RESIGNATION
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13RES13FACILITIES AGREE DOCUME 07/11/07
2007-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-09AUDAUDITOR'S RESIGNATION
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-01-26363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: MOORHAWS SANDHAWES HILL EAST GRINSTEAD WEST SUSSEX RH19 3NR
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to VIKINGS REALISATIONS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-16
Notices to Creditors2014-08-20
Fines / Sanctions
No fines or sanctions have been issued against VIKINGS REALISATIONS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2008-09-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
COMPOSITE DEBENTURE 2008-09-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2007-11-28 Outstanding ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE)
DEBENTURE 2005-04-28 Satisfied HSBC BANK PLC
DEBENTURE 2000-07-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VIKINGS REALISATIONS 2 LIMITED registering or being granted any patents
Domain Names

VIKINGS REALISATIONS 2 LIMITED owns 1 domain names.

carsafetyproducts.co.uk  

Trademarks
We have not found any records of VIKINGS REALISATIONS 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIKINGS REALISATIONS 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2011-2 GBP £4,876
London Borough of Hillingdon 2010-12 GBP £4,876
London Borough of Hillingdon 2010-11 GBP £4,876
London Borough of Hillingdon 2010-8 GBP £15,834
London Borough of Islington 2010-6 GBP £99,997
City of London Corporation 2010-5 GBP £1,788
Harlow Council 2010-5 GBP £22,662
London Borough of Hillingdon 2010-5 GBP £15,834
London Borough of Islington 2010-5 GBP £121,704
London Borough of Islington 2010-4 GBP £29,409

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIKINGS REALISATIONS 2 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyVIKINGS REALISATIONS 2 LIMITEDEvent Date2014-08-15
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 30 September 2014 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of appointment: 14 April 2011. Office Holder details: Geoff Rowley and Phil Armstrong (IP Nos 8919 and 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Geoff Rowley or Phil Armstrong, Email: cp.worthing@frpadvisory.com.
 
Initiating party Event TypeFinal Meetings
Defending partyVIKINGS REALISATIONS 2 LIMITEDEvent Date2011-04-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 03 September 2015 at 11.00 am and 11.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 14 April 2011 Office Holder details: Geoffrey Paul Rowley , (IP No. 008919) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY and Philip Lewis Armstrong , (IP No. 9397) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY . Further details contact: Email: cp.worthing@frpadvisory.com Tel: 01903 222500 Geoffrey Paul Rowley and Philip Lewis Armstrong , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKINGS REALISATIONS 2 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 VIKINGS REALISATIONS 2 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.