Active - Proposal to Strike off
Company Information for VINCI GROUP LIMITED
ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
|
Company Registration Number
04269088
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VINCI GROUP LIMITED | |
Legal Registered Office | |
ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW Other companies in WD24 | |
Company Number | 04269088 | |
---|---|---|
Company ID Number | 04269088 | |
Date formed | 2001-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 21:43:43 |
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 | ||
---|---|---|---|---|
VINCI GROUP CORPORATION | 88 Highland Park Drive WINNIPEG Manitoba R3T 2Y8 | Active | Company formed on the 2004-02-06 | |
VINCI GROUP, LLC | 65-20 80TH STREET QUEENS MIDDLE VILLAGE NEW YORK 11379 | Active | Company formed on the 2007-08-22 | |
VINCI GROUP LLC | 330 EAST 38TH STREET STE 17-Q NEW YORK NY 10016 | Active | Company formed on the 2016-09-13 | |
VINCI GROUP CO., LIMITED | Dissolved | Company formed on the 2012-06-27 | ||
VINCI GROUP MIAMI LLC | 16500 COLLINS AVENUE SUNNY ISLES BEACH FL 33160 | Inactive | Company formed on the 2017-10-18 | |
VINCI GROUP PE LIMITED | 65 IBSLEY GARDENS LONDON SW15 4LX | Active - Proposal to Strike off | Company formed on the 2018-09-14 | |
VINCI GROUP LLC | Michigan | UNKNOWN | ||
VINCI GROUP LLC | New Jersey | Unknown | ||
VINCI GROUP LIMITED | Unknown | Company formed on the 2020-05-04 | ||
VINCI GROUP LIMITED | VINCI BUILDINGS, B. BONTADINI STREET, BIRKIRKARA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN-PIERRE PIERRE BONNET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MICHAEL COMBA |
Company Secretary | ||
ALEXANDER MICHAEL COMBA |
Director | ||
JOHN OLIVER MARK STANION |
Director | ||
DAVID WILLIAM BOWLER |
Director | ||
RUTH ELIZABETH WATTS |
Company Secretary | ||
DAVID WILLIAM BOWLER |
Company Secretary | ||
KAY LISA FRASER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPA SUPPORT SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 1996-09-17 | Active | |
CITY LINK (CARDIFF) LIMITED | Director | 2016-01-15 | CURRENT | 1998-04-22 | Active | |
V.B. INVESTMENTS LIMITED | Director | 2016-01-15 | CURRENT | 2003-07-02 | Active | |
WPA SUPPORT SERVICES (HOLDINGS) LIMITED | Director | 2016-01-15 | CURRENT | 2003-11-10 | Active | |
DPASS HOLDINGS LIMITED | Director | 2016-01-15 | CURRENT | 2004-11-05 | Active | |
DONCASTER SCHOOL SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2006-11-28 | Active | |
DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED | Director | 2016-01-15 | CURRENT | 2006-11-28 | Active | |
CITY LINK (CARDIFF) HOLDINGS LIMITED | Director | 2016-01-15 | CURRENT | 2003-01-29 | Active | |
WPA SUPPORT SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2003-10-31 | Active | |
VINCI UK DEVELOPMENTS LIMITED | Director | 2015-01-13 | CURRENT | 1960-01-13 | Active | |
VINCI PARTNERSHIPS LIMITED | Director | 2014-12-22 | CURRENT | 2003-06-02 | Active | |
GENFLO TECHNOLOGY LIMITED | Director | 2014-12-22 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
PEL INTERIORS LIMITED | Director | 2014-12-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
VINCI AIRPORTS U.K. | Director | 2014-12-22 | CURRENT | 2001-08-09 | Active | |
GORDON DURHAM HOLDINGS LIMITED | Director | 2014-12-22 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
NORWEST HOLST CONSTRUCTION LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Active | |
TAYWOOD ENGINEERING LIMITED | Director | 2014-12-22 | CURRENT | 1973-01-11 | Active - Proposal to Strike off | |
STOREPOINT LIMITED | Director | 2014-12-22 | CURRENT | 1979-07-03 | Active - Proposal to Strike off | |
STRADFORM (MIDLANDS) LTD | Director | 2014-12-22 | CURRENT | 1974-01-21 | Active - Proposal to Strike off | |
TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED | Director | 2014-12-22 | CURRENT | 1990-12-07 | Active | |
TAYLOR WOODROW CIVIL ENGINEERING LIMITED | Director | 2014-12-22 | CURRENT | 1990-12-07 | Active | |
WEAVER LIMITED | Director | 2014-12-22 | CURRENT | 1931-08-04 | Active - Proposal to Strike off | |
STRADFORM LIMITED | Director | 2014-12-22 | CURRENT | 1977-05-23 | Active - Proposal to Strike off | |
ROSSER & RUSSELL MAINTENANCE LIMITED | Director | 2014-12-22 | CURRENT | 1968-03-04 | Active | |
GORDON DURHAM & CO.LIMITED | Director | 2014-12-22 | CURRENT | 1936-05-23 | Active - Proposal to Strike off | |
JOHN JONES(EXCAVATION)LIMITED | Director | 2014-12-22 | CURRENT | 1967-07-24 | Active | |
TAYLOR WOODROW MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 1984-09-06 | Active | |
C & B HOLDINGS LIMITED | Director | 2014-12-22 | CURRENT | 1983-04-27 | Active | |
VINCI CONSTRUCTION LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Active | |
STRADFORM (SOUTH WEST) LTD | Director | 2014-12-19 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
FIFEHEAD LIMITED | Director | 2014-12-19 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
VINCI CONSTRUCTION UK LIMITED | Director | 2014-12-05 | CURRENT | 1988-09-13 | Active | |
VINCI CONSTRUCTION HOLDING LIMITED | Director | 2014-12-05 | CURRENT | 1997-05-06 | Active | |
VINCI INSURANCE SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 1991-10-31 | Active | |
VINCI PLC | Director | 2014-12-05 | CURRENT | 1962-10-05 | Active | |
VINCI PROPERTY LIMITED | Director | 2014-12-05 | CURRENT | 1960-05-06 | Active | |
VINCI FLEET SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 1983-06-22 | Active | |
CONREN LIMITED | Director | 2014-12-05 | CURRENT | 1971-08-31 | Active | |
VINCI PENSIONS LIMITED | Director | 2014-12-01 | CURRENT | 1983-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05 | |
CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA | |
TM02 | Termination of appointment of Alexander Michael Comba on 2014-12-22 | |
AP01 | DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MICHAEL COMBA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANION | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011 | |
AR01 | 12/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 07/10/02 | |
ELRES | S366A DISP HOLDING AGM 07/10/02 | |
363a | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NERVEBUILD LIMITED CERTIFICATE ISSUED ON 31/08/01 | |
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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VINCI GROUP 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. |