Dissolved 2014-12-01
Company Information for VIKINGS REALISATIONS 3 LIMITED
CANNON STREET, LONDON, EC4N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-01 |
Company Name | ||||||
---|---|---|---|---|---|---|
VIKINGS REALISATIONS 3 LIMITED | ||||||
Legal Registered Office | ||||||
CANNON STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 04248605 | |
---|---|---|
Date formed | 2001-07-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-12-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-20 16:21:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ESSEX TRUST LIMITED |
||
TARA CHRISTOPHER BRADY |
||
MAURICE LEONARD HEALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HARGADEN |
Director | ||
DANIEL JOSEPH HOLOHAN |
Company Secretary | ||
GERARD COAKLEY |
Director | ||
NICHOLAS WILLIAMS |
Director | ||
MAURICE LEONARD HEALY |
Director | ||
ANDREW IAN SMITH |
Director | ||
ANTHONY WEAVER |
Director | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER JAMES LEE |
Company Secretary | ||
DAVID PAUL GRANT |
Company Secretary | ||
DEBORAH JAYNE CASEY |
Director | ||
DAVID PAUL GRANT |
Director | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIKINGS REALISATIONS 9 LIMITED | Director | 2008-08-07 | CURRENT | 1997-01-20 | Dissolved 2014-12-02 | |
VIKINGS REALISATIONS 11 LIMITED | Director | 2008-08-07 | CURRENT | 1993-07-30 | Dissolved 2015-09-05 | |
TRANSFARE SOLUTIONS LIMITED | Director | 2008-08-07 | CURRENT | 2002-10-01 | Dissolved 2015-09-24 | |
VIKINGS REALISATIONS 1 LIMITED | Director | 2008-08-07 | CURRENT | 1983-12-12 | Dissolved 2015-09-05 | |
VIKINGS REALISATIONS 2 LIMITED | Director | 2008-08-07 | CURRENT | 1999-04-22 | Dissolved 2015-12-17 | |
VIKINGS REALISATIONS 9 LIMITED | Director | 2008-09-22 | CURRENT | 1997-01-20 | Dissolved 2014-12-02 | |
VIKINGS REALISATIONS 11 LIMITED | Director | 2008-09-22 | CURRENT | 1993-07-30 | Dissolved 2015-09-05 | |
TRANSFARE SOLUTIONS LIMITED | Director | 2008-09-22 | CURRENT | 2002-10-01 | Dissolved 2015-09-24 | |
VIKINGS REALISATIONS 1 LIMITED | Director | 2008-09-22 | CURRENT | 1983-12-12 | Dissolved 2015-09-05 | |
VIKINGS REALISATIONS 2 LIMITED | Director | 2008-09-22 | CURRENT | 1999-04-22 | Dissolved 2015-12-17 |
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 21/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1YH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 10/09/2010 | |
CERTNM | COMPANY NAME CHANGED CALYX UK LIMITED CERTIFICATE ISSUED ON 21/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM INNOVATION HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD WA11 8LZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARGADEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL HOLOHAN | |
AP04 | CORPORATE SECRETARY APPOINTED ESSEX TRUST LIMITED | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID HARGADEN | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD COAKLEY | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
RES13 | GUARANTEE 16/09/2008 | |
RES13 | GUARANTEE 21/08/2008 | |
288a | DIRECTOR APPOINTED MAURICE HEALY | |
RES13 | ACQUISITION AGREEMENTS 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS WILLIAMS | |
RES13 | RE DEED, COMPANY BUSINESS 13/10/2008 | |
RES13 | RE DOCUMENTS, COMPANY BUSINESS 13/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288a | DIRECTOR APPOINTED TARA CHRISTOPHER BRADY | |
288a | DIRECTOR APPOINTED NICHOLAS WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAURICE HEALY | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
CERTNM | COMPANY NAME CHANGED MXC INTEGRATION LIMITED CERTIFICATE ISSUED ON 25/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
123 | NC INC ALREADY ADJUSTED 07/11/07 | |
88(2)R | AD 07/11/07--------- £ SI 4500000@1=4500000 £ IC 4/4500004 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITIES AGREE DOCUME 07/11/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-06-11 |
Notices to Creditors | 2013-06-18 |
Notices to Creditors | 2013-03-06 |
Appointment of Administrators | 2010-09-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | RELOVAST B.V. | |
COMPOSITE DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
COMPOSITE DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
RENT DEPOSIT DEED | Outstanding | GOLD 11 GENERAL PARTNER LIMITED AND GOLD 11 NOMINEES LIMITED | |
RENT DEPOSIT DEED | Outstanding | GOLD 11 GENERAL PARTNER LIMITED AND GOLD 11 NOMINEES LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Outstanding | CREST NICHOLSON PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 VIKINGS REALISATIONS 3 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Stoke-on-Trent City Council | |
|
|
Warwickshire County Council | |
|
|
Cherwell District Council | |
|
|
Greater London Authority | |
|
|
Wirral Metropolitan Borough | |
|
|
Greater London Authority | |
|
|
Bedford Borough Council | |
|
|
City of London Corporation | |
|
|
Greater London Authority | |
|
|
Bedford Borough Council | |
|
|
Cherwell District Council | |
|
|
Greater London Authority | |
|
|
Wirral Metropolitan Borough | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VIKINGS REALISATIONS 3 LIMITED | Event Date | 2014-06-05 |
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 20 August 2014 at 10.00 am and 10.10 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, 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. 8919) and Philip Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, E-mail: cp.worthing@frpadvisory.com or Tel: 01903 222500. Geoffrey Paul Rowley and Philip Lewis Armstrong , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VIKINGS REALISATIONS 9 LIMITED | Event Date | 2013-06-12 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 17 July 2013 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 or 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 (IP No 008919) and Philip Lewis Armstrong (IP No 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, E-mail: cp.worthing@frpadvisory.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VIKINGS REALISATIONS 3 LIMITED | Event Date | 2013-03-04 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 5 April 2013 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 or 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 Further details contact: Geoffrey Rowley (IP No: 008919), Email: cp.worthing@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CALYX UK LIMITED | Event Date | 2010-09-03 |
In the High Court of Justice, Chancery Division Companies Court case number 7172 Principal Trading Address: The Pavilion, Tower Business Park, Wilslow Road, Didsbury M20 2LS Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 9397 ), both of FRP Advisory LLP , PO Box 2653, 66 Wigmore Street, London, W1A 3RT . Further details contact: Matt Kesek Tel: 020 7467 4005. : | |||
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. |