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

VIMAC NORTHERN LIMITED

26 YORK PLACE, LEEDS, LS1,
Company Registration Number
04393106
Private Limited Company
Dissolved

Dissolved 2013-08-24

Company Overview

About Vimac Northern Ltd
VIMAC NORTHERN LIMITED was founded on 2002-03-12 and had its registered office in 26 York Place. The company was dissolved on the 2013-08-24 and is no longer trading or active.

Key Data
Company Name
VIMAC NORTHERN LIMITED
 
Legal Registered Office
26 YORK PLACE
LEEDS
 
Previous Names
EVER 1744 LIMITED16/05/2003
Filing Information
Company Number 04393106
Date formed 2002-03-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-27
Date Dissolved 2013-08-24
Type of accounts FULL
Last Datalog update: 2015-05-30 04:58:13
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 VIMAC NORTHERN LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE MACKINGS
Company Secretary 2004-06-28
JASON PHILIP GREENWOOD
Director 2002-05-07
PAUL ANTHONY MACKINGS
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SHELL
Company Secretary 2002-05-07 2004-06-28
STEPHEN SHELL
Director 2002-05-07 2004-06-28
EVERSECRETARY LIMITED
Nominated Secretary 2002-03-12 2002-05-07
EVERDIRECTOR LIMITED
Nominated Director 2002-03-12 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
VIVIENNE MACKINGS VIMAC TRADING LIMITED Company Secretary 2004-06-28 CURRENT 2002-01-16 Dissolved 2015-09-11
JASON PHILIP GREENWOOD ABA LEISURE (TWO) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
JASON PHILIP GREENWOOD ABA LEISURE (NINE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2015-01-13
JASON PHILIP GREENWOOD ABA LEISURE (EIGHT) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2015-01-13
JASON PHILIP GREENWOOD CV CARS AND CLASSICS LIMITED Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2014-11-04
JASON PHILIP GREENWOOD ABA LEISURE (SEVEN) LIMITED Director 2011-11-21 CURRENT 2011-01-12 Dissolved 2017-02-02
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 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 VIMAC TRADING LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-09-11
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
2013-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 7 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2011-10-104.20STATEMENT OF AFFAIRS/4.19
2011-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP GREENWOOD / 05/08/2011
2011-02-22LATEST SOC22/02/11 STATEMENT OF CAPITAL;GBP 1
2011-02-22AR0121/02/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-02-24AR0121/02/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 7 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
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
2008-02-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-03-14AUDAUDITOR'S RESIGNATION
2006-02-28363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-02-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 18 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2004-02-28363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16CERTNMCOMPANY NAME CHANGED EVER 1744 LIMITED CERTIFICATE ISSUED ON 16/05/03
2003-03-28363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 18 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE
2003-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/03
2002-12-07ELRESS252 DISP LAYING ACC 29/11/02
2002-12-07ELRESS386 DISP APP AUDS 29/11/02
2002-12-07ELRESS80A AUTH TO ALLOT SEC 29/11/02
2002-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-15288bSECRETARY RESIGNED
2002-05-15288bDIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to VIMAC NORTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIMAC NORTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-08-22 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-08-22 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of VIMAC NORTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIMAC NORTHERN LIMITED
Trademarks
We have not found any records of VIMAC NORTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIMAC NORTHERN 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 (5540 - Bars) as VIMAC NORTHERN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIMAC NORTHERN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIMAC NORTHERN 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 NORTHERN 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.
    Other companies at postcode LS1