Liquidation
Company Information for VINBARN LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06316455
Private Limited Company
Liquidation |
Company Name | |
---|---|
VINBARN LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in PE21 | |
Company Number | 06316455 | |
---|---|---|
Company ID Number | 06316455 | |
Date formed | 2007-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 06:44:09 |
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 |
---|---|---|
JASON MICHAEL VINES |
||
JULIAN PAUL VINES |
||
MICHAEL GERALD VINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ALAN BARNES |
Director | ||
VICTOR ALAN BARNES |
Director | ||
JULIAN PAUL VINES |
Director | ||
MICHAEL GERALD VINES |
Company Secretary | ||
MICHAEL GERALD VINES |
Director | ||
JASON MICHAEL VINES |
Director | ||
MATTHEW ALAN BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGELS PRIVATE HIRE (BOSTON) LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
ANGELS MINIBUS HIRE (BOSTON) LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
LINCOLNSHIRE TRANSPORT CONTRACTS LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2016-02-09 | |
EUROCABS (BOSTON) LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2016-05-24 | |
T&K CONTRACTS LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2014-01-14 | |
LINCOLNSHIRE BUSINESS MARKETING LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2015-01-20 | |
ANGELS EXECUTIVE HIRE LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2015-03-10 | |
ANGELS MINIBUS HIRE LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2015-03-10 | |
ANGELS COURIER SERVICES LTD | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-01-14 | |
ANGELS PRIVATE HIRE LTD | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2015-03-10 | |
ANGEL TAXIS LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM FIELDVIEW FEN ROAD FRAMPTON BOSTON LINCOLNSHIRE PE20 1SD | |
AP01 | DIRECTOR APPOINTED MR JULIAN PAUL VINES | |
AP01 | DIRECTOR APPOINTED MICHAEL GERALD VINES | |
AP01 | DIRECTOR APPOINTED JASON MICHAEL VINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BARNES / 01/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE BARNS WEST END ROAD WYBERTON BOSTON LINCOLNSHIRE PE21 7NQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN VINES | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALAN BARNES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FIELD VIEW FEN ROAD FRAMPTON WEST BOSTON LINCS PE20 1RZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL VINES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON VINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNES | |
AR01 | 18/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM NELSON WAY BOSTON LINCOLNSHIRE PE21 8TS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL VINES / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BARNES / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN BARNES / 01/01/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN BARNES / 01/08/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM TOPTAP NELSON WAY BOSTON LINCOLNSHIRE PE21 8TS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM TOLETHORPE LODGE, 49 PINCHBECK ROAD, SPALDING PE11 1QF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-31 |
Appointment of Liquidators | 2016-09-08 |
Notices to Creditors | 2016-09-08 |
Meetings of Creditors | 2015-10-23 |
Appointment of Administrators | 2015-09-01 |
Petitions to Wind Up (Companies) | 2011-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Other Creditors Due Within One Year | 2012-07-31 | £ 207,043 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-07-31 | £ 185 |
Trade Creditors Within One Year | 2012-07-31 | £ 1,826 |
Creditors and other liabilities
|
|
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 VINBARN LIMITED
Called Up Share Capital | 2012-07-31 | £ 5 |
---|---|---|
Current Assets | 2012-07-31 | £ 319,944 |
Fixed Assets | 2012-07-31 | £ 3 |
Shareholder Funds | 2012-07-31 | £ -9,484 |
Stocks Inventory | 2012-07-31 | £ 319,944 |
Tangible Fixed Assets | 2012-07-31 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VINBARN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VINBARN LIMITED | Event Date | 2018-05-31 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VINBARN LIMITED | Event Date | 2016-08-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 738 Liquidator's name and address: Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VINBARN LIMITED | Event Date | 2016-08-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 738 Gareth David Rusling (IP Number: 9481) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor. com were appointed as Joint Liquidators of the Company on 24 August 2016. Creditors of the Company are required on or before the 27 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 24 August 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Joanne Louise Hammond , Joint Liquidators 1 September 2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VINBARN LIMITED | Event Date | 2015-08-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 738 Gareth David Rusling and Joanne Louise Hammond (IP Nos 9481 and 17030 ) both of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VINBARN LIMITED | Event Date | 2015-08-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 738 Gareth David Rusling (IP Number 9481 ) and Joanne Louise Hammond (IP Number 17030 ), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS , Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrators of the Company on 27 August 2015 . An initial meeting of creditors of the Company is to be held at Sills & Betteridge LLP, 5 Main Ridge West, Boston PE21 6QL on 5 November 2015 at 11.30 am. The meeting is being convened by the joint administrators pursuant to paragraph 51 of Schedule 81 to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the joint administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the joint administrators at their address above by the date of the meeting. Please note that the joint administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12.00 hours on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Joanne Hammond by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Administrator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | VINBARN LIMITED | Event Date | 2011-05-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 3725 A Petition to wind up the above-named Company, Registration Number 06316455, of Nelson Way, Boston, Lincolnshire PE21 8TS , presented on 11 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1532956/37/A.) : | |||
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. |