OLDVINE LIMITED
Overview
| Company Name | OLDVINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04750376 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OLDVINE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OLDVINE LIMITED located?
| Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLDVINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1055) LIMITED | May 01, 2003 | May 01, 2003 |
What are the latest accounts for OLDVINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for OLDVINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 09, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 09, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 09, 2016 | 8 pages | 4.68 | ||||||||||
Registered office address changed from 33 18th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on May 07, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | AA | |||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Stephane Abraham Joseph Nahum as a director on May 01, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Robin Turner as a director on May 01, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Cairns Mcmahon as a director on May 01, 2014 | 2 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of OLDVINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTOFI, Christakis, Mr. | Secretary | 10 Litchfield Way NW11 6NJ London | British | 67125820002 | ||||||
| MCCABE, Gary John | Director | Cleuch Avenue North Middleton EH23 4RP Gorebridge 6 Midlothian | Scotland | British | 139525550001 | |||||
| SCOTT, Keith | Secretary | Clarendon Road HP16 0PL Prestwood Michaelmas Farm Buckinghamshire | British | 141163370001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BAKER, David Leon | Director | 14 Nottingham Terrace Regents Park NW1 4QB London | England | British | 46822620002 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| KASCH, Peter Carwile | Director | Filston Oast Filston Lane TN14 5JU Shoreham Kent | United Kingdom | British | 61386600003 | |||||
| KERR, Donald | Director | 28 Burnbank EH20 9NE Straiton Midlothian | British | 84247450001 | ||||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | 99292580003 | |||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| TRIBE, Nicholas John Grove | Director | Yew Tree Cottage Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | 141163390001 | |||||
| TURNER, Malcolm Robin | Director | 18 Jay Mews SW7 2EP London | United Kingdom | British | 60293070001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Does OLDVINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 04, 2004 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge the whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 2003 Delivered On Aug 02, 2003 | Satisfied | Amount secured All monies due or to become due from the chargors to the security trustee and each of the finance parties 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
| ||||
Transactions
| ||||
Does OLDVINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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