VIKINGS REALISATIONS 4 LIMITED

VIKINGS REALISATIONS 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIKINGS REALISATIONS 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02144162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VIKINGS REALISATIONS 4 LIMITED?

    • (7222) /

    Where is VIKINGS REALISATIONS 4 LIMITED located?

    Registered Office Address
    10 Furnival Street
    EC4A 1YH London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIKINGS REALISATIONS 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRIERZEUROS LIMITEDApr 04, 2001Apr 04, 2001
    HARRIER ZEUROS LIMITEDJul 11, 2000Jul 11, 2000
    HARRIER NETWORK SOLUTIONS LIMITEDOct 02, 1996Oct 02, 1996
    HARRIER COMPUTER SYSTEMS LIMITEDJul 02, 1987Jul 02, 1987

    What are the latest accounts for VIKINGS REALISATIONS 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for VIKINGS REALISATIONS 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 02, 2011

    50 pages2.24B

    Notice of move from Administration to Dissolution on Apr 01, 2011

    51 pages2.35B

    Administrator's progress report to Mar 02, 2011

    51 pages2.24B

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Mar 03, 2011

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    179 pages2.17B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on Sep 16, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of David Hargaden as a director

    1 pagesTM01

    Appointment of Essex Trust Limited as a secretary

    2 pagesAP04

    Termination of appointment of Daniel Holohan as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2009 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2010

    Statement of capital on Mar 17, 2010

    • Capital: GBP 1,312,420
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee 21/08/2008
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee 16/09/2008
    RES13

    legacy

    6 pages363a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of VIKINGS REALISATIONS 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX TRUST LIMITED
    Floor
    Beaux Lane House Mercer Street Lower
    Dublin 2
    5th
    Ireland
    Secretary
    Floor
    Beaux Lane House Mercer Street Lower
    Dublin 2
    5th
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number251687
    151027690001
    BRADY, Tara Christopher
    14 Ellesmere Close
    E11 1PT London
    Director
    14 Ellesmere Close
    E11 1PT London
    United KingdomBritish145701300001
    HEALY, Maurice Leonard
    Knocksinna
    Foxrock
    Dublin 18
    "Glencroe"
    Ireland
    Director
    Knocksinna
    Foxrock
    Dublin 18
    "Glencroe"
    Ireland
    IrelandIrish59920210002
    BICKLEY, Richard Matthew
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    Secretary
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    British77150410001
    COURT, Simon Mark
    25 Wispington Close
    Lower Earley
    RG6 3BN Reading
    Secretary
    25 Wispington Close
    Lower Earley
    RG6 3BN Reading
    British63114280001
    HOLOHAN, Daniel Joseph
    17 Ardlea,
    Trim Road
    IRISH Dunshaughlin
    Co. Meath
    Ireland
    Secretary
    17 Ardlea,
    Trim Road
    IRISH Dunshaughlin
    Co. Meath
    Ireland
    Irish114162330001
    LEE, Christopher James
    Garden Cottage
    Ledgers Lane
    CR6 9QB Chelsham
    Surrey
    Secretary
    Garden Cottage
    Ledgers Lane
    CR6 9QB Chelsham
    Surrey
    British120977620001
    MEREDITH, Trevor William
    16 Conisboro Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    Secretary
    16 Conisboro Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    British30322110001
    ROWLINSON, Mark Andrew
    2 Wellswood
    SL5 7EA Ascot
    Berkshire
    Secretary
    2 Wellswood
    SL5 7EA Ascot
    Berkshire
    British104599810001
    STARNES, Martyn John
    11 Corfield Close
    RG11 4PA Finchampstead
    Berkshire
    Secretary
    11 Corfield Close
    RG11 4PA Finchampstead
    Berkshire
    British34872420001
    WEATHERITT, Bob
    7 Brookhurst Court
    Beverley Road
    CV32 6PB Leamington Spa
    Warwickshire
    Secretary
    7 Brookhurst Court
    Beverley Road
    CV32 6PB Leamington Spa
    Warwickshire
    British66497140001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BICKLEY, Richard Matthew
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    Director
    2 Woodland View
    Threshfield
    BD23 5EX Skipton
    North Yorkshire
    United KingdomBritish77150410001
    BRADLEY, Colin
    4 Chestnut Grove
    Moreton Morrell
    CV35 9DG Warwick
    Director
    4 Chestnut Grove
    Moreton Morrell
    CV35 9DG Warwick
    British35879250002
    BUGDEN, Wayne Bamber David
    16 Medina Close
    Woosehill
    RG11 9TZ Wokingham
    Berkshire
    Director
    16 Medina Close
    Woosehill
    RG11 9TZ Wokingham
    Berkshire
    British32678300001
    CARTER, Sarah Louise
    The Cottage
    24 Russell Street, Stony Stratford
    MK11 1BT Milton Keynes
    Buckinghamshire
    Director
    The Cottage
    24 Russell Street, Stony Stratford
    MK11 1BT Milton Keynes
    Buckinghamshire
    British67062630001
    CHEESMAN, David
    Tudor Barn
    Frog Lane, Rotherwick
    RG27 9BE Hook
    Hampshire
    Director
    Tudor Barn
    Frog Lane, Rotherwick
    RG27 9BE Hook
    Hampshire
    British69718990002
    COAKLEY, Gerard
    161 Stillorgan Heath
    IRISH Stillorgan
    Co Dublin
    Ireland
    Director
    161 Stillorgan Heath
    IRISH Stillorgan
    Co Dublin
    Ireland
    Irish112426940001
    COURT, Simon Mark
    25 Wispington Close
    Lower Earley
    RG6 3BN Reading
    Director
    25 Wispington Close
    Lower Earley
    RG6 3BN Reading
    British63114280001
    DAVIES, Richard
    Redwood
    Swallowfield Road Arborfield
    RG2 9JY Reading
    Berkshire
    Director
    Redwood
    Swallowfield Road Arborfield
    RG2 9JY Reading
    Berkshire
    British80939270001
    HARGADEN, David
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Ireland
    Director
    2 St James Terrace
    Clonskeagh Road
    Dublin 6
    Ireland
    IrelandIrish140574350001
    HEALY, Maurice Leonard
    Glencroe
    Knocksinna
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    Glencroe
    Knocksinna
    IRISH Foxrock
    Dublin 18
    Ireland
    IrelandIrish59920210002
    MEREDITH, Trevor William
    16 Conisboro Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    Director
    16 Conisboro Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    British30322110001
    NICHOLL, Julia
    Tudor Barn
    Frog Lane, Rotherwick
    RG27 9BE Hook
    Hampshire
    Director
    Tudor Barn
    Frog Lane, Rotherwick
    RG27 9BE Hook
    Hampshire
    British74075870003
    RADFORD, Terry Clive
    Monks Ford
    Monks Sherborne
    RG26 5HX Basingstoke
    Hampshire
    Director
    Monks Ford
    Monks Sherborne
    RG26 5HX Basingstoke
    Hampshire
    British13904850003
    RICKETTS, Simon Peter Edward
    331 West Wycombe Road
    HP12 4AD High Wycombe
    Buckinghamshire
    Director
    331 West Wycombe Road
    HP12 4AD High Wycombe
    Buckinghamshire
    British39976000001
    ROWLINSON, Mark Andrew
    2 Wellswood
    SL5 7EA Ascot
    Berkshire
    Director
    2 Wellswood
    SL5 7EA Ascot
    Berkshire
    British104599810001
    SMITH, Andrew Ian
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    Director
    The Lodge
    31 Hook Hill
    CR2 0LB Sanderstead
    Surrey
    EnglandEnglish94602120001
    STARNES, Martyn John
    11 Corfield Close
    RG11 4PA Finchampstead
    Berkshire
    Director
    11 Corfield Close
    RG11 4PA Finchampstead
    Berkshire
    British34872420001
    WEAVER, Anthony
    Freshfields
    Maynards Green
    TN21 0DE Heathfield
    East Sussex
    Director
    Freshfields
    Maynards Green
    TN21 0DE Heathfield
    East Sussex
    United KingdomBritish1435050002
    WEBSTER, Coun
    27 Lymington Close
    RG22 4XL Basingstoke
    Hampshire
    Director
    27 Lymington Close
    RG22 4XL Basingstoke
    Hampshire
    British74076010001
    WILLIAMS, Nicholas
    Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Sandy Way
    Berkshire
    Director
    Heath Ride
    Finchampstead
    RG40 3QJ Wokingham
    Sandy Way
    Berkshire
    EnglandBritish160931630001

    Does VIKINGS REALISATIONS 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Sep 17, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 29, 2008Registration of a charge (395)
    Composite debenture
    Created On Aug 29, 2008
    Delivered On Sep 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    Debenture
    Created On Nov 08, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the companies under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Secured Parties(The Security Trustee)
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Debenture
    Created On Apr 28, 2005
    Delivered On Apr 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 30, 2005Registration of a charge (395)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 14, 1999
    Delivered On Oct 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 15, 1996
    Delivered On May 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1996Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 26, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Kellock Limited
    Transactions
    • May 28, 1993Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1990
    Delivered On Jun 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 20, 1990Registration of a charge
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1989
    Delivered On Jan 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts present and future.
    Persons Entitled
    • Udt Commercial Finance Limited
    Transactions
    • Jan 18, 1989Registration of a charge
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 04, 1988
    Delivered On Mar 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1988Registration of a charge

    Does VIKINGS REALISATIONS 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2010Administration started
    Apr 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    66 Wigmore Street
    W1A 3RT London
    practitioner
    66 Wigmore Street
    W1A 3RT London
    Geoffrey Paul Rowley
    Po Box 2653 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653 66 Wigmore Street
    W1A 3RT London

    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