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

OLDVINE LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04750376
Private Limited Company
Liquidation

Company Overview

About Oldvine Ltd
OLDVINE LIMITED was founded on 2003-05-01 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Oldvine 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
OLDVINE LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1G
 
Previous Names
DUNWILCO (1055) LIMITED14/08/2003
Filing Information
Company Number 04750376
Company ID Number 04750376
Date formed 2003-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 01/05/2014
Return next due 29/05/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-05 01:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDVINE LIMITED
The accountancy firm based at this address is QCA 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.
Companies with same name OLDVINE LIMITED
The following companies were found which have the same name as OLDVINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLDVINEYARD LLC Delaware Unknown

Company Officers of OLDVINE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS CHRISTOFI
Company Secretary 2009-05-31
GARY JOHN MCCABE
Director 2009-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAIRNS MCMAHON
Director 2003-06-24 2014-05-01
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2005-12-31 2014-05-01
MALCOLM ROBIN TURNER
Director 2003-08-11 2014-05-01
PETER CARWILE KASCH
Director 2003-06-24 2013-03-20
BRUCE SMITH ANDERSON
Director 2003-06-24 2009-06-15
KEITH SCOTT
Company Secretary 2003-06-24 2009-05-31
ALISTAIR JAMES NEIL HEWITT
Director 2009-01-30 2009-05-20
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2009-01-30
NICHOLAS JOHN GROVE TRIBE
Director 2003-06-24 2006-06-23
DAVID LEON BAKER
Director 2003-08-11 2005-12-31
IAIN STEWART MACKINTOSH
Director 2004-08-31 2005-07-26
DONALD KERR
Director 2003-06-24 2004-03-08
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2003-05-01 2003-06-24
D.W. DIRECTOR 1 LIMITED
Nominated Director 2003-05-01 2003-06-24
D.W. DIRECTOR 2 LIMITED
Nominated Director 2003-05-01 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTAKIS CHRISTOFI DUNWILCO (940) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (MILLBURNGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BLENHEIM LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-09-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.4) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (DURHAM) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (COUNTY SQUARE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE)(NO.3) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI METROPOLITAN LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-06-14 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI LIBERTY LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-02-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (WELLINGBOROUGH) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BELLEKNOWES LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-10-31 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (SWANSGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.2) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST QUARTET WIGMORE LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-03 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUARTET PORTFOLIO LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-12 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI BIOPORT LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-29 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (151) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-16 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (ASHFORD) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BIOPARK LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-29 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST EUROPEAN ENGLISH GP LIMITED Company Secretary 2009-05-31 CURRENT 2007-05-09 Dissolved 2016-04-12
CHRISTAKIS CHRISTOFI AMERICA SQUARE NO. 4 LIMITED Company Secretary 2009-05-31 CURRENT 2006-10-24 Dissolved 2017-01-05
CHRISTAKIS CHRISTOFI BROOKRIDGE PROPERTIES LIMITED Company Secretary 2009-05-31 CURRENT 1999-12-23 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 224 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 292 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1021) LIMITED Company Secretary 2009-05-31 CURRENT 2002-09-27 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1054) LIMITED Company Secretary 2009-05-31 CURRENT 2003-05-01 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (150) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-15 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI BEDMINSTER LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-01-08 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 225 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Liquidation
CHRISTAKIS CHRISTOFI CATALYST OTIS LIMITED Company Secretary 2009-05-31 CURRENT 2003-04-18 Active
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 291 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 Liquidation
CHRISTAKIS CHRISTOFI CATALYST CAPITAL MANAGEMENT LIMITED Company Secretary 2009-05-31 CURRENT 2005-06-14 Active
CHRISTAKIS CHRISTOFI CATALYST RESERVE ACCOUNT LIMITED Company Secretary 2009-05-31 CURRENT 2001-03-28 Liquidation
CHRISTAKIS CHRISTOFI CATALYST QUAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-03 Active
CHRISTAKIS CHRISTOFI CATALYST CANTERBARN LIMITED Company Secretary 2009-05-31 CURRENT 2002-07-22 Liquidation
CHRISTAKIS CHRISTOFI PENTAGON RETAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Liquidation
CHRISTAKIS CHRISTOFI CATALYST LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-04-26 Liquidation
GARY JOHN MCCABE BEAUFORT HIGHLAND LODGES LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GARY JOHN MCCABE GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
GARY JOHN MCCABE GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JOHN MCCABE INVERDUNNING (HATTON MAINS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GARY JOHN MCCABE 222 SOUTH STREET LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-10-14 CURRENT 2016-01-27 Active
GARY JOHN MCCABE CAPEFLEET LIMITED Director 2016-07-14 CURRENT 2011-09-21 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-14 CURRENT 2016-07-05 Active
GARY JOHN MCCABE KENT FACILITIES LIMITED Director 2016-03-31 CURRENT 1992-01-23 Active
GARY JOHN MCCABE KENT AIRPORT LIMITED Director 2016-03-31 CURRENT 1997-06-25 Active
GARY JOHN MCCABE PSX HOLDINGS LIMITED Director 2014-07-16 CURRENT 1998-03-12 Dissolved 2015-09-22
GARY JOHN MCCABE CATESBY STUDENT LIVING LIMITED Director 2013-03-15 CURRENT 2007-08-01 Dissolved 2015-12-09
GARY JOHN MCCABE STAINTON CAPITAL HOLDINGS LIMITED Director 2013-03-15 CURRENT 2001-06-07 Dissolved 2016-02-05
GARY JOHN MCCABE CONTINENTAL SHELF 224 LIMITED Director 2009-06-02 CURRENT 2002-03-26 Dissolved 2017-03-21
GARY JOHN MCCABE CONTINENTAL SHELF 292 LIMITED Director 2009-06-02 CURRENT 2003-11-27 Dissolved 2017-03-21

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
2018-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-09
2017-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-09
2016-05-164.68 Liquidators' statement of receipts and payments to 2016-04-09
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 33 18th Floor Cavendish Square London W1G 0PW
2015-04-274.70Declaration of solvency
2015-04-27600Appointment of a voluntary liquidator
2015-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2015-04-10
  • Special resolution to wind up on 2015-04-10
  • Special resolution to wind up on 2015-04-10
2015-04-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21SH20Statement by Directors
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 947307
2014-11-21SH19Statement of capital on 2014-11-21 GBP 947,307
2014-11-21CAP-SSSolvency Statement dated 21/10/14
2014-11-21RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER
2014-11-13SH20Statement by Directors
2014-11-13SH19Statement of capital on 2014-11-13 GBP 947,307
2014-11-13CAP-SSSolvency Statement dated 21/10/14
2014-11-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 20250000
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0101/05/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KASCH
2012-05-11AR0101/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0101/05/11 NO CHANGES
2011-03-07AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0101/05/10 NO CHANGES
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-04-09AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2009-07-16288aDIRECTOR APPOINTED GARY JOHN MCCABE
2009-07-09288aSECRETARY APPOINTED CHRISTAKIS CHRISTOFI
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY KEITH SCOTT
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM
2009-04-23288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-04-13288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-07363aRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-2988(2)RAD 03/09/07--------- £ SI 900000@1=900000 £ IC 19350000/20250000
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-06-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-09-19244DELIVERY EXT'D 3 MTH 30/11/05
2006-06-05363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2005-06-15363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-05244DELIVERY EXT'D 3 MTH 30/11/03
2004-09-08288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12288aNEW DIRECTOR APPOINTED
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288bSECRETARY RESIGNED
2003-09-01288bDIRECTOR RESIGNED
2003-08-21RES12VARYING SHARE RIGHTS AND NAMES
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-14CERTNMCOMPANY NAME CHANGED DUNWILCO (1055) LIMITED CERTIFICATE ISSUED ON 14/08/03
2003-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OLDVINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-20
Appointment of Liquidators2015-04-20
Resolutions for Winding-up2015-04-20
Fines / Sanctions
No fines or sanctions have been issued against OLDVINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES
DEBENTURE 2003-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE AND AGENTFOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 OLDVINE LIMITED

Intangible Assets
Patents
We have not found any records of OLDVINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDVINE LIMITED
Trademarks
We have not found any records of OLDVINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDVINE 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 (68209 - Other letting and operating of own or leased real estate) as OLDVINE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OLDVINE 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 TypeNotices to Creditors
Defending partyOLDVINE LIMITEDEvent Date2015-04-14
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos: 008723 and 009416), licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 10 April 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 15 May 2015. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 15 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 10 April 2015. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLDVINE LIMITEDEvent Date2015-04-10
Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOLDVINE LIMITEDEvent Date2015-04-10
At a general meeting of the above named Company duly convened and held at Level 4, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN on 10 April 2015 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up, and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDVINE 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 OLDVINE 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.