Liquidation
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 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 | |
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 |
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 |
---|---|---|
NICOLA ANDERSON |
||
MARC MCQUAIN |
||
PETER WILLIAM ROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM ROW |
Company Secretary | ||
SEAN CHRISTOPHER BYRNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-03 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 36001 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Peter William Row on 2015-02-01 | |
AP03 | Appointment of Mrs Nicola Anderson as company secretary on 2015-02-01 | |
CH01 | Director's details changed for Mr Marc Mcquain on 2015-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM ROW on 2015-02-01 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 36001 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 36001 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Mcquain on 2013-10-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCQUAIN / 26/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER WILLIAM ROW on 2011-10-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROW / 26/10/2011 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 10 ORANGE STREET LONDON WC2H 7DQ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 02/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE | |
AR01 | 15/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM ROW / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ROW / 15/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BYRNE / 01/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC MCQUAIN / 01/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/06/03--------- £ SI 35700@1=35700 £ IC 301/36001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 19/11/02 | |
ELRES | S80A AUTH TO ALLOT SEC 19/11/02 | |
ELRES | S369(4) SHT NOTICE MEET 19/11/02 | |
RES04 | £ NC 1000/1000000 19/1 | |
88(2)R | AD 19/11/02--------- £ SI 300@1=300 £ IC 1/301 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-20 |
Appointment of Liquidators | 2016-05-06 |
Resolutions for Winding-up | 2016-05-06 |
Notices to Creditors | 2016-05-06 |
Meetings of Creditors | 2016-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS 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 VINDICO RETAIL (UK) LIMITED
VINDICO RETAIL (UK) LIMITED owns 1 domain names.
vindicoretail.co.uk
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VINDICO RETAIL (UK) LIMITED | Event Date | 2020-10-20 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VINDICO RETAIL (UK) LIMITED | Event 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 : | |||
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. |