VINE EXHIBITION LIMITED

VINE EXHIBITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVINE EXHIBITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VINE EXHIBITION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VINE EXHIBITION LIMITED located?

    Registered Office Address
    c/o C/O SKYEPHARMA PLC
    46-48 Grosvenor Gardens
    SW1W 0EB London
    Undeliverable Registered Office AddressNo

    What were the previous names of VINE EXHIBITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUBULAR EXHIBITION LIMITEDAug 15, 1989Aug 15, 1989
    TUBULAR BARRIERS LIMITEDDec 20, 1955Dec 20, 1955

    What are the latest accounts for VINE EXHIBITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for VINE EXHIBITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 04, 2019 with no updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    3 pagesAA01

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    6 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr James Ward-Lilley as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Peter William Grant as a director on Jun 10, 2016

    1 pagesTM01

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 332,143
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 332,143
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 332,143
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of VINE EXHIBITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    United KingdomBritishSolicitor22243940004
    WARD-LILLEY, James Alexander
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandBritishChief Executive201656870001
    MURPHY, John
    Stringer Saul
    17 Hanover Square
    W1S 1HU London
    Secretary
    Stringer Saul
    17 Hanover Square
    W1S 1HU London
    BritishSolicitor22243940003
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Secretary
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British7677230002
    PARKHILL, Douglas William
    16 The Dene
    TN13 1PB Sevenoaks
    Kent
    Secretary
    16 The Dene
    TN13 1PB Sevenoaks
    Kent
    British7677230001
    THOMASON, Ernitia Eileen
    355 High Street
    UB3 5DQ Hayes
    Middlesex
    Secretary
    355 High Street
    UB3 5DQ Hayes
    Middlesex
    British61827870001
    FOX, David Vernon
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    United KingdomBritishCompany Director9328090001
    GORDON, David Philip
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    Director
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    BritishCompany Director81049240001
    GRANT, Peter William, Mr.
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    EnglandBritishDirector103719280001
    MCLEAN, Suzanne Victoria
    17 Elthiron Road
    SW6 4BN London
    Director
    17 Elthiron Road
    SW6 4BN London
    EnglandBritishBarrister39673610001
    NICHOLSON, Donald
    16 Northampton Park
    N1 2PJ London
    Director
    16 Northampton Park
    N1 2PJ London
    BritishChief Financial Officer27324580001
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    EnglandBritishCompany Director7677230002
    STEWART, Richard Alistair Balfour
    74 Selwyn Avenue
    TW9 2HD Richmond
    Surrey
    Director
    74 Selwyn Avenue
    TW9 2HD Richmond
    Surrey
    BritishFinance Director44695770001
    TAYLOR, Roger Warrington
    132 Farnaby Road
    Shortlands
    BR1 4BH Bromley
    Kent
    Director
    132 Farnaby Road
    Shortlands
    BR1 4BH Bromley
    Kent
    BritishCompany Director7962260001
    WARBURTON, Peter
    Linnets Tinkers Lane
    Wigginton
    HP23 6JB Tring
    Hertfordshire
    Director
    Linnets Tinkers Lane
    Wigginton
    HP23 6JB Tring
    Hertfordshire
    BritishLawyer7059390001

    Who are the persons with significant control of VINE EXHIBITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00107582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VINE EXHIBITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 22, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north side of knobs hill road stratford london borough of newham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 16, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note certificates as defined in the deed
    Short particulars
    Fixed charge over all book and other debts all goodwill uncalled capital all patents f/h property third avenue drum ind est: birtley co. Durham please see form 395.
    Persons Entitled
    • Hit Investments PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 16, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks,shares,bonds,debentures,certificates of deposit and securities belonging to the company in any of its subsidiaries or in any other company.please see M3 for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 01, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Dec 12, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 25, 1988
    Delivered On Oct 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Yard at marshgate lane stratford E15.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1988Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 27, 1984
    Delivered On Dec 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory site in third avenue, birtley, chester le street title no., Du 100402.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 05, 1984Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 21, 1983
    Delivered On Jun 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 24, 1983Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 12, 1982
    Delivered On Mar 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan of £100,000 on no 2 loan account and any monies which may become owing to the bank under the provisions of this charge
    Short particulars
    Floating charge over (see doc. M39). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Industrial Investments Limited
    Transactions
    • Mar 19, 1982Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1981
    Delivered On Dec 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold third avenue drive industrial estate birtley, county durham. Title no du 66624.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1981Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 21, 1981
    Delivered On Jan 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge over: 493 the highway, london E1 title no 455987 (SE doc M37).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1981Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1978
    Delivered On Nov 03, 1978
    Satisfied
    Amount secured
    £41,000 & all other monies due or to become due from the company to the chargee
    Short particulars
    Unit 33, drum industrial estate, birtley, durham. Title no:- du 66624.
    Persons Entitled
    • The County Council of Durham
    Transactions
    • Nov 03, 1978Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 23, 1978
    Delivered On Mar 06, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory site no: 33 birtley industrial estate durham together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1978Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 30, 1977
    Delivered On Dec 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1977Registration of a charge
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0