VINTAGE CAPITAL II LTD
Overview
| Company Name | VINTAGE CAPITAL II LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09996649 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VINTAGE CAPITAL II LTD?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VINTAGE CAPITAL II LTD located?
| Registered Office Address | Anglia House, 6 Central Avenue St Andrews Business Park NR7 0HR Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINTAGE CAPITAL II LTD?
| Company Name | From | Until |
|---|---|---|
| VINTAGE CAPITAL II PLC | Feb 09, 2016 | Feb 09, 2016 |
What are the latest accounts for VINTAGE CAPITAL II LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2021 |
| Next Accounts Due On | Mar 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for VINTAGE CAPITAL II LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 08, 2023 |
| Next Confirmation Statement Due | Feb 22, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2022 |
| Overdue | Yes |
What are the latest filings for VINTAGE CAPITAL II LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 29, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2023 | 12 pages | LIQ03 | ||||||||||
Director's details changed for Mr Simon David Marsh on Mar 20, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on Apr 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU | 1 pages | AD02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 75 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 15 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Daniel Goedhuis on Oct 17, 2018 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VINTAGE CAPITAL II LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPORBORG, William Henry | Secretary | Queensberry Road CB8 9AU Newmarket Somerville Rooms Suffolk England | 204997390001 | |||||||
| GOEDHUIS, Jonathan Daniel | Director | 156-170 Bermondsey Street SE1 3TQ London 5 & 6 Elm Court England | England | Dutch | 13361310005 | |||||
| HOLDSWORTH HUNT, Christopher | Director | Hillsleigh Road W8 7LE London 1 England | England | British | 8600950003 | |||||
| MARSH, Simon David | Director | Upper Lambourn RG17 8RD Hungerford Park Farm Berkshire England | England | British | 66872410006 | |||||
| SPORBORG, William Henry | Director | Queensberry Road CB8 9AU Newmarket Somerville Rooms Suffolk England | England | British | 109453200001 |
Who are the persons with significant control of VINTAGE CAPITAL II LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Henry Sporborg | Apr 06, 2016 | Central Avenue St Andrews Business Park NR7 0HR Norwich Anglia House, 6 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does VINTAGE CAPITAL II LTD 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