Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINDICO RETAIL (UK) LIMITED
Company Information for

VINDICO RETAIL (UK) LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LE, LS1 5HN,
Company Registration Number
04591292
Private Limited Company
Liquidation

Company Overview

About Vindico Retail (uk) Ltd
VINDICO RETAIL (UK) LIMITED was founded on 2002-11-15 and has its registered office in Le. The organisation's status is listed as "Liquidation". Vindico Retail (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VINDICO RETAIL (UK) LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO 3RD FLOOR
ONE PARK ROW
LE
LS1 5HN
Other companies in EC1A
 
Filing Information
Company Number 04591292
Company ID Number 04591292
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 06:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINDICO RETAIL (UK) LIMITED
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 VINDICO RETAIL (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANDERSON
Company Secretary 2015-02-01
MARC MCQUAIN
Director 2002-11-15
PETER WILLIAM ROW
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM ROW
Company Secretary 2002-11-15 2015-02-01
SEAN CHRISTOPHER BYRNE
Director 2002-11-15 2010-02-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-15 2002-11-15
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-15 2002-11-15

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
2022-01-12Final Gazette dissolved via compulsory strike-off
2021-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-03
2020-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-03
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT England
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-03
2017-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-03
2016-05-26600Appointment of a voluntary liquidator
2016-05-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-04
2016-05-264.20Volunatary liquidation statement of affairs with form 4.19
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 36001
2015-12-07AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM02Termination of appointment of Peter William Row on 2015-02-01
2015-03-24AP03Appointment of Mrs Nicola Anderson as company secretary on 2015-02-01
2015-03-24CH01Director's details changed for Mr Marc Mcquain on 2015-02-01
2015-03-24CH03SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM ROW on 2015-02-01
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 36001
2014-11-18AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 36001
2013-12-04AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Mr Marc Mcquain on 2013-10-01
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0115/11/11 ANNUAL RETURN FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCQUAIN / 26/10/2011
2011-12-15CH03SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM ROW on 2011-10-26
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROW / 26/10/2011
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0115/11/10 NO CHANGES
2010-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 10 ORANGE STREET LONDON WC2H 7DQ
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09RES01ADOPT ARTICLES 02/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE
2010-02-02AR0115/11/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM ROW / 15/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ROW / 15/11/2009
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN BYRNE / 01/02/2009
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC MCQUAIN / 01/02/2009
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-01-29363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-28225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-2188(2)RAD 13/06/03--------- £ SI 35700@1=35700 £ IC 301/36001
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-31288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288bSECRETARY RESIGNED
2003-01-29288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-16123NC INC ALREADY ADJUSTED 19/11/02
2002-12-16ELRESS80A AUTH TO ALLOT SEC 19/11/02
2002-12-16ELRESS369(4) SHT NOTICE MEET 19/11/02
2002-12-16RES04£ NC 1000/1000000 19/1
2002-12-1688(2)RAD 19/11/02--------- £ SI 300@1=300 £ IC 1/301
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VINDICO RETAIL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-20
Appointment of Liquidators2016-05-06
Resolutions for Winding-up2016-05-06
Notices to Creditors2016-05-06
Meetings of Creditors2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against VINDICO RETAIL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VINDICO RETAIL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VINDICO RETAIL (UK) LIMITED registering or being granted any patents
Domain Names

VINDICO RETAIL (UK) LIMITED owns 1 domain names.

vindicoretail.co.uk  

Trademarks
We have not found any records of VINDICO RETAIL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINDICO RETAIL (UK) 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 (82990 - Other business support service activities n.e.c.) as VINDICO RETAIL (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VINDICO RETAIL (UK) 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 TypeNotice of
Defending partyVINDICO RETAIL (UK) LIMITEDEvent Date2020-10-20
 
Initiating party Event TypeMeetings of Creditors
Defending partyVINDICO RETAIL (UK) LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the office of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 4 May 2016 , at 10:30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Diane Borges at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. Peter Row , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINDICO RETAIL (UK) 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 VINDICO RETAIL (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1