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

VIMAC TRADING LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04354451
Private Limited Company
Dissolved

Dissolved 2015-09-11

Company Overview

About Vimac Trading Ltd
VIMAC TRADING LIMITED was founded on 2002-01-16 and had its registered office in Dean Street. The company was dissolved on the 2015-09-11 and is no longer trading or active.

Key Data
Company Name
VIMAC TRADING LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
 
Previous Names
EVER 1711 LIMITED13/05/2002
Filing Information
Company Number 04354451
Date formed 2002-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-09-11
Type of accounts FULL
Last Datalog update: 2015-09-23 19:31:20
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.
Companies with same name VIMAC TRADING LIMITED
The following companies were found which have the same name as VIMAC TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIMAC TRADING & SERVICES COLDSTREAM AVENUE Singapore 459619 Active Company formed on the 2008-09-10

Company Officers of VIMAC TRADING LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE MACKINGS
Company Secretary 2004-06-28
PAUL ANTHONY MACKINGS
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PHILIP GREENWOOD
Director 2002-05-07 2011-11-18
STEPHEN SHELL
Company Secretary 2002-05-07 2004-06-28
STEPHEN SHELL
Director 2002-05-07 2004-06-28
EVERSECRETARY LIMITED
Nominated Secretary 2002-01-16 2002-05-07
EVERDIRECTOR LIMITED
Nominated Director 2002-01-16 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE MACKINGS VIMAC NORTHERN LIMITED Company Secretary 2004-06-28 CURRENT 2002-03-12 Dissolved 2013-08-24
VIVIENNE MACKINGS VIMAC CENTRAL LIMITED Company Secretary 2004-06-28 CURRENT 2002-03-12 Dissolved 2014-06-30
VIVIENNE MACKINGS VIMAC ESTATES LIMITED Company Secretary 2004-06-28 CURRENT 1995-12-27 Dissolved 2015-08-20
VIVIENNE MACKINGS VIMAC GROUP LIMITED Company Secretary 2004-06-28 CURRENT 2002-01-16 Dissolved 2015-08-20
PAUL ANTHONY MACKINGS BOLDON GOLF CLUB LIMITED(THE) Director 2018-08-23 CURRENT 1925-07-17 Active
PAUL ANTHONY MACKINGS WHITBURN CHURCH OF ENGLAND ACADEMY Director 2018-07-03 CURRENT 2010-12-09 Active
PAUL ANTHONY MACKINGS DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED Director 2018-01-23 CURRENT 2005-12-07 Active
PAUL ANTHONY MACKINGS THE ILLUMINARE MULTI ACADEMY TRUST Director 2017-07-10 CURRENT 2017-07-10 Active
PAUL ANTHONY MACKINGS SPANISH CITY (NE) LIMITED Director 2016-06-16 CURRENT 2016-05-13 Active
PAUL ANTHONY MACKINGS CAMERON HALL HOMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ANTHONY MACKINGS MELROSE LEARNING TRUST Director 2014-05-02 CURRENT 2014-04-25 Active
PAUL ANTHONY MACKINGS KYMEL TRADING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PAUL ANTHONY MACKINGS PAUL MACKINGS CONSULTING LIMITED Director 2013-09-05 CURRENT 2013-06-26 Active
PAUL ANTHONY MACKINGS KYMEL LIMITED Director 2013-07-30 CURRENT 2013-06-13 Active
PAUL ANTHONY MACKINGS WYNYARD GOLF AND COUNTRY CLUB LIMITED Director 2012-12-04 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD ESTATE SERVICES LIMITED Director 2012-02-03 CURRENT 1998-04-16 Active
PAUL ANTHONY MACKINGS WYNYARD ESTATES LIMITED Director 2011-09-09 CURRENT 1984-08-23 Active
PAUL ANTHONY MACKINGS ROSSINGTON HALL INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1990-11-20 Active
PAUL ANTHONY MACKINGS THE SPORTING CLUB LIMITED Director 2011-09-09 CURRENT 1996-03-12 Active
PAUL ANTHONY MACKINGS WYNYARD HALL LIMITED Director 2011-09-09 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD DEVELOPMENTS LIMITED Director 2011-09-02 CURRENT 2003-01-16 Active
PAUL ANTHONY MACKINGS CAMERON HALL DEVELOPMENTS LIMITED Director 2011-03-09 CURRENT 1976-10-19 Active
PAUL ANTHONY MACKINGS VIMAC NORTHERN LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2013-08-24
PAUL ANTHONY MACKINGS VIMAC CENTRAL LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2014-06-30
PAUL ANTHONY MACKINGS VIMAC GROUP LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-08-20
PAUL ANTHONY MACKINGS CRAB AND LOBSTER LIMITED Director 2001-08-06 CURRENT 2001-04-06 Active
PAUL ANTHONY MACKINGS NORTH ROAD LEISURE LIMITED Director 1997-02-03 CURRENT 1997-01-13 Dissolved 2017-04-20
PAUL ANTHONY MACKINGS VIMAC ESTATES LIMITED Director 1996-01-31 CURRENT 1995-12-27 Dissolved 2015-08-20

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
2015-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF
2014-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2014
2014-12-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2014
2014-02-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 7 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2014-01-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21LATEST SOC21/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-21AR0109/12/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-12-14AR0109/12/11 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREENWOOD
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP GREENWOOD / 05/08/2011
2010-12-21AR0109/12/10 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-29AR0109/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MACKINGS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILIP GREENWOOD / 29/12/2009
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 22 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2009-01-12AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-12-19363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-01-08363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-03363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16MISCSECTION 394
2005-12-09363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 18 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2004-01-08363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-24363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-07ELRESS80A AUTH TO ALLOT SEC 29/11/02
2002-12-07ELRESS366A DISP HOLDING AGM 29/11/02
2002-12-07ELRESS252 DISP LAYING ACC 29/11/02
2002-12-07ELRESS386 DISP APP AUDS 29/11/02
2002-12-07ELRESS386 DISP APP AUDS 29/11/02
2002-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

Licences & Regulatory approval
We could not find any licences issued to VIMAC TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-12-23
Fines / Sanctions
No fines or sanctions have been issued against VIMAC TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-10-31 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-04-11 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-09-28 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-09-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-04-12 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-01-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-24 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-10-23 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-08-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-08-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-08-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-08-02 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 AUGUST 2003 AND 2003-07-10 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2003-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2002-06-19 Satisfied SCOTTISH COURAGE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JULY 2002 AND 2002-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JULY 2002 AND 2002-06-19 Satisfied SCOTTISH COURAGE LIMITED
DEBENTURE 2002-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29

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 VIMAC TRADING LIMITED

Intangible Assets
Patents
We have not found any records of VIMAC TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIMAC TRADING LIMITED
Trademarks
We have not found any records of VIMAC TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIMAC TRADING 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 (55100 - Hotels and similar accommodation) as VIMAC TRADING LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where VIMAC TRADING 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 TypeAppointment of Administrators
Defending partyVIMAC TRADING LIMITEDEvent Date2013-12-16
In the Newcastle upon Tyne High Courts of Justice case number 1204 Gerald Maurice Krasner and Andrew David Haslam (IP Nos 005532 and 009551 ), both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF Any person who requires information may contact the Joint Administrators by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by email at shaun.hudson@begbies-traynor.com or by telephone on 0191 2699820. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIMAC TRADING 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 VIMAC TRADING 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.