VINEYARD PROPERTIES LIMITED

VINEYARD PROPERTIES LIMITED

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

    Company NameVINEYARD PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06478991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VINEYARD PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VINEYARD PROPERTIES LIMITED located?

    Registered Office Address
    Cba Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of VINEYARD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWN FOR WHATEVER LIMITEDJan 21, 2008Jan 21, 2008

    What are the latest accounts for VINEYARD PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2021
    Next Accounts Due OnOct 31, 2021
    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What is the status of the latest confirmation statement for VINEYARD PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 21, 2021
    Next Confirmation Statement DueMar 04, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2020
    OverdueYes

    What are the latest filings for VINEYARD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 03, 2025

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2024

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2022

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2021

    8 pagesLIQ03

    Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on Mar 17, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2020

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 064789910003 in full

    1 pagesMR04

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2016

    Statement of capital on Mar 12, 2016

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Who are the officers of VINEYARD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASLAN, David Mehmet
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    Director
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    EnglandBritish139436530002
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533490001
    KEY LEGAL SERVICES (NOMINEES) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533480001

    Who are the persons with significant control of VINEYARD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Aslan
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    Apr 06, 2016
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    No
    Nationality: British
    Country of Residence: England
    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.

    Does VINEYARD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    The vineyard, london road, wrotham heath, sevenoaks, kent t/no K651637.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Feb 08, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    £45,000.00 due or to become due
    Short particulars
    Vineyard restaurant, london road, wrotham heath, sevenoaks, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01)
    • Feb 08, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 24, 2013
    Delivered On Feb 01, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2013Registration of a charge (MG01)
    • Feb 08, 2020Satisfaction of a charge (MR04)

    Does VINEYARD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2020Commencement of winding up
    Mar 04, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    practitioner
    126 New Walk
    LE1 7JA Leicester
    Leicestershire

    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