VINUM RESTAURANT COMPANY LTD.
Overview
Company Name | VINUM RESTAURANT COMPANY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03803658 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VINUM RESTAURANT COMPANY LTD.?
- Licenced restaurants (56101) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is VINUM RESTAURANT COMPANY LTD. located?
Registered Office Address | c/o THISTLEDOWN Brook House Asher Lane Business Park Asher Lane DE5 3SW Pentrich Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VINUM RESTAURANT COMPANY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for VINUM RESTAURANT COMPANY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 13 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alexander Campbell Anderson as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason John Melrose as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason John Melrose as a secretary on Sep 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of George Thomas Walsh-Waring as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Rob Macdonald Tyson as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 1 Bank End London SE1 9BU to C/O Thistledown Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Timothy Wood as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Timothy Wood as a secretary on Jan 14, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jason John Melrose as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason John Melrose as a secretary on Jan 14, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claudio Pulze as a director on Jan 04, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of VINUM RESTAURANT COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TYSON, Rob Macdonald | Director | Air Street W1B 5AN London 20 England | United Kingdom | British | Director | 213377300001 | ||||
WALSH-WARING, George Thomas | Director | Air Street W1B 5AN London 20 England | United Kingdom | British | Director | 213377700001 | ||||
CONROY, Simon Thomas | Secretary | 32 Solon Road SW2 5UY London | British | Director | 59978960001 | |||||
CONROY, Simon Thomas | Secretary | 32 Solon Road SW2 5UY London | British | Director | 59978960001 | |||||
ELLWOOD, Rupert James | Secretary | 7 Coliston Road SW18 4PJ London | British | Md-Vinopolis | 121886910001 | |||||
MELROSE, Jason John | Secretary | c/o Thistledown Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | 206421770001 | |||||||
WOOD, Simon Timothy | Secretary | Bank End SE1 9BU London 1 | 154907200001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WRIGHTS SECRETARIES LIMITED | Secretary | 8 Lincoln's Inn Fields WC2A 3BP London | 34371850004 | |||||||
ANDERSON, Alexander Campbell | Director | Costock Grange Farm Nottingham Road Costock LE12 6XE Loughborough Leicestershire | England | British | Company Director | 43710680002 | ||||
BALL, Malcolm | Director | The Laurels Pinewood Road Sands HP12 4DA High Wycombe Buckinghamshire | British | Company Director | 36122220001 | |||||
CONROY, Simon Thomas | Director | 32 Solon Road SW2 5UY London | British | Director | 59978960001 | |||||
CONROY, Simon Thomas | Director | 32 Solon Road SW2 5UY London | British | Director | 59978960001 | |||||
FRY, Leslie George | Director | 5 Linces Way AL7 3JN Welwyn Garden City Hertfordshire | United Kingdom | British | Director | 59092150001 | ||||
GULLIVER, Trevor | Director | Deodar Road Putney SW15 2NN London 18 | England | British | Company Director | 15258290001 | ||||
LACEY, Carole Mary | Director | 54 Bromley Gardens BR2 0ET Shortlands Kent | Irish | Director | 80673620001 | |||||
LACEY, Carole Mary | Director | 24 Howard Road BR1 3QJ Bromley Kent | Irish | Accountant | 77345590002 | |||||
LANDER, Nicholas Laurence | Director | 24 Belsize Lane NW3 5AB London | United Kingdom | British | Writer | 12469120001 | ||||
LOWTHER, John | Director | Cornerstone 7 Swinnertons Lane NN6 6LS Yelvestoft Northamptonshire | Uk | British | Director | 63343230001 | ||||
MELROSE, Jason John | Director | c/o Thistledown Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | England | British | Director | 59908760002 | ||||
PULZE, Claudio | Director | 8 Baslow Road Meads BN20 7UJ Eastbourne Myton House E Sussex Great Britain | England | Italian | Director | 103526580005 | ||||
WOOD, Simon Timothy | Director | The Old Malthouse Church Street OX15 0TG Deddington Oxfordshire | United Kingdom | British | Company Director | 96459470001 | ||||
WOOD, Simon Timothy | Director | The Old Malthouse Church Street OX15 0TG Deddington Oxfordshire | United Kingdom | British | Director | 96459470001 |
Who are the persons with significant control of VINUM RESTAURANT COMPANY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wineworld London Limited | Apr 06, 2016 | Asher Lane Business Park Asher Lane DE5 3SW Ripley Brook House Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VINUM RESTAURANT COMPANY LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 21, 2000 Delivered On Jun 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a the interior of the arches numbered 222, 223, 224, 232 and part of 221 located in the north west of vinopolis 1 bank end london for lantina vinopolis and the two storet building on stoney street east of arches 197 and 198 of vinopolis 1 bank end london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 21, 2000 Delivered On Jun 23, 2000 | 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
| ||||
Transactions
|
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