VINUM RESTAURANT COMPANY LTD.

VINUM RESTAURANT COMPANY LTD.

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

    Company NameVINUM RESTAURANT COMPANY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03803658
    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 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 AddressNo

    What are the latest accounts for VINUM RESTAURANT COMPANY LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for VINUM RESTAURANT COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jul 31, 2016

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Campbell Anderson as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Jason John Melrose as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Jason John Melrose as a secretary on Sep 01, 2016

    1 pagesTM02

    Appointment of George Thomas Walsh-Waring as a director on Sep 01, 2016

    2 pagesAP01

    Appointment of Rob Macdonald Tyson as a director on Sep 01, 2016

    2 pagesAP01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Termination of appointment of Simon Timothy Wood as a director on Jan 14, 2016

    1 pagesTM01

    Termination of appointment of Simon Timothy Wood as a secretary on Jan 14, 2016

    1 pagesTM02

    Appointment of Mr Jason John Melrose as a director on Jan 04, 2016

    2 pagesAP01

    Appointment of Mr Jason John Melrose as a secretary on Jan 14, 2016

    2 pagesAP03

    Termination of appointment of Claudio Pulze as a director on Jan 04, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2015

    21 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 249,999.5
    SH01

    Full accounts made up to Jul 31, 2014

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 249,999.5
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of VINUM RESTAURANT COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Rob Macdonald
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritishDirector213377300001
    WALSH-WARING, George Thomas
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritishDirector213377700001
    CONROY, Simon Thomas
    32 Solon Road
    SW2 5UY London
    Secretary
    32 Solon Road
    SW2 5UY London
    BritishDirector59978960001
    CONROY, Simon Thomas
    32 Solon Road
    SW2 5UY London
    Secretary
    32 Solon Road
    SW2 5UY London
    BritishDirector59978960001
    ELLWOOD, Rupert James
    7 Coliston Road
    SW18 4PJ London
    Secretary
    7 Coliston Road
    SW18 4PJ London
    BritishMd-Vinopolis121886910001
    MELROSE, Jason John
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Secretary
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    206421770001
    WOOD, Simon Timothy
    Bank End
    SE1 9BU London
    1
    Secretary
    Bank End
    SE1 9BU London
    1
    154907200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WRIGHTS SECRETARIES LIMITED
    8 Lincoln's Inn Fields
    WC2A 3BP London
    Secretary
    8 Lincoln's Inn Fields
    WC2A 3BP London
    34371850004
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Director
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritishCompany Director43710680002
    BALL, Malcolm
    The Laurels
    Pinewood Road Sands
    HP12 4DA High Wycombe
    Buckinghamshire
    Director
    The Laurels
    Pinewood Road Sands
    HP12 4DA High Wycombe
    Buckinghamshire
    BritishCompany Director36122220001
    CONROY, Simon Thomas
    32 Solon Road
    SW2 5UY London
    Director
    32 Solon Road
    SW2 5UY London
    BritishDirector59978960001
    CONROY, Simon Thomas
    32 Solon Road
    SW2 5UY London
    Director
    32 Solon Road
    SW2 5UY London
    BritishDirector59978960001
    FRY, Leslie George
    5 Linces Way
    AL7 3JN Welwyn Garden City
    Hertfordshire
    Director
    5 Linces Way
    AL7 3JN Welwyn Garden City
    Hertfordshire
    United KingdomBritishDirector59092150001
    GULLIVER, Trevor
    Deodar Road
    Putney
    SW15 2NN London
    18
    Director
    Deodar Road
    Putney
    SW15 2NN London
    18
    EnglandBritishCompany Director15258290001
    LACEY, Carole Mary
    54 Bromley Gardens
    BR2 0ET Shortlands
    Kent
    Director
    54 Bromley Gardens
    BR2 0ET Shortlands
    Kent
    IrishDirector80673620001
    LACEY, Carole Mary
    24 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    24 Howard Road
    BR1 3QJ Bromley
    Kent
    IrishAccountant77345590002
    LANDER, Nicholas Laurence
    24 Belsize Lane
    NW3 5AB London
    Director
    24 Belsize Lane
    NW3 5AB London
    United KingdomBritishWriter12469120001
    LOWTHER, John
    Cornerstone
    7 Swinnertons Lane
    NN6 6LS Yelvestoft
    Northamptonshire
    Director
    Cornerstone
    7 Swinnertons Lane
    NN6 6LS Yelvestoft
    Northamptonshire
    UkBritishDirector63343230001
    MELROSE, Jason John
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    EnglandBritishDirector59908760002
    PULZE, Claudio
    8 Baslow Road
    Meads
    BN20 7UJ Eastbourne
    Myton House
    E Sussex
    Great Britain
    Director
    8 Baslow Road
    Meads
    BN20 7UJ Eastbourne
    Myton House
    E Sussex
    Great Britain
    EnglandItalianDirector103526580005
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritishCompany Director96459470001
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritishDirector96459470001

    Who are the persons with significant control of VINUM RESTAURANT COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Ripley
    Brook House
    Derbyshire
    England
    Apr 06, 2016
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Ripley
    Brook House
    Derbyshire
    England
    No
    Legal FormLimited Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02663676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VINUM RESTAURANT COMPANY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Aug 31, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Aug 31, 2016Satisfaction of a charge (MR04)

    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