The Vine Yard Stanton
Broadway
Worcestershire
WR12 7LZ
Director Name | Mr Andrew Ian Turness |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 07 March 2013) |
Role | Company Director |
Correspondence Address | Wornditch Farm Station Road Kimbolton PE28 0JN |
Director Name | Mr Robert St John Brace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Emersons Avenue Hextable Kent BR8 7WS |
Secretary Name | Stephen John Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stumps The Vine Yard Stanton Broadway Worcestershire WR12 7LZ |
Director Name | Neil Geoffrey Hodgson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 07 March 2013) |
Role | Company Director |
Correspondence Address | 2 Tintern Close Simonstone Lancashire BB12 7SS |
Director Name | Timothy James Waring |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroud Court Strixton Northamptonshire NN29 7PA |
Secretary Name | Timothy James Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stroud Court Strixton Northamptonshire NN29 7PA |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,730,550 |
Gross Profit | £2,968,310 |
Net Worth | -£66,016 |
Cash | £52,970 |
Current Liabilities | £3,069,678 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
7 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2012 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 December 2012 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (11 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (11 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (11 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (11 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (13 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (13 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (13 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (13 pages) |
7 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 October 2010 | Registered office address changed from 6Th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 6Th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages) |
20 September 2010 | Administrator's progress report to 31 August 2010 (19 pages) |
20 September 2010 | Administrator's progress report to 31 August 2010 (19 pages) |
9 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
9 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 May 2010 | Administrator's progress report to 6 April 2010 (23 pages) |
10 May 2010 | Administrator's progress report to 6 April 2010 (23 pages) |
10 May 2010 | Administrator's progress report to 6 April 2010 (23 pages) |
18 December 2009 | Result of meeting of creditors (2 pages) |
18 December 2009 | Result of meeting of creditors (2 pages) |
6 December 2009 | Statement of administrator's proposal (53 pages) |
6 December 2009 | Statement of administrator's proposal (53 pages) |
3 December 2009 | Statement of affairs with form 2.14B (13 pages) |
3 December 2009 | Statement of affairs with form 2.14B (13 pages) |
12 October 2009 | Registered office address changed from Unit 11 Farrington Road Farrington Road Industrial Estate Burnley Lancs BB11 5SW on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Unit 11 Farrington Road Farrington Road Industrial Estate Burnley Lancs BB11 5SW on 12 October 2009 (1 page) |
9 October 2009 | Appointment of an administrator (1 page) |
9 October 2009 | Appointment of an administrator (1 page) |
21 May 2009 | Return made up to 13/05/09; full list of members (8 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (8 pages) |
6 May 2009 | Secretary appointed stephen ellis (1 page) |
6 May 2009 | Secretary appointed stephen ellis (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from plot 3 trinity hall farm ind est 10 nuffield road cambridge cambridgeshire CB4 1TF (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from plot 3 trinity hall farm ind est 10 nuffield road cambridge cambridgeshire CB4 1TF (1 page) |
31 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
31 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
23 June 2008 | Auditor's resignation (1 page) |
23 June 2008 | Auditor's resignation (1 page) |
2 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
18 March 2008 | Director appointed neil geoffrey hodgson (2 pages) |
18 March 2008 | Director appointed neil geoffrey hodgson (2 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
16 August 2007 | £ ic 390000/373215 25/04/07 £ sr [email protected]=16785 (1 page) |
16 August 2007 | £ ic 390000/373215 25/04/07 £ sr [email protected]=16785 (1 page) |
16 May 2007 | Return made up to 07/04/07; no change of members
|
16 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (9 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (27 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (27 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (9 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
27 April 2004 | Return made up to 07/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 07/04/04; full list of members
|
30 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
28 April 2003 | Return made up to 07/04/03; full list of members (11 pages) |
28 April 2003 | Return made up to 07/04/03; full list of members
|
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
9 May 2002 | Particulars of mortgage/charge (6 pages) |
9 May 2002 | Particulars of mortgage/charge (6 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members (9 pages) |
28 September 2001 | £ ic 600000/565000 31/08/01 £ sr [email protected]=35000 (1 page) |
28 September 2001 | £ ic 600000/565000 31/08/01 £ sr [email protected]=35000 (1 page) |
12 September 2001 | Ad 31/08/01--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
12 September 2001 | Ad 31/08/01--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Memorandum and Articles of Association (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | £ nc 100000/600000 31/08/01 (1 page) |
5 September 2001 | Memorandum and Articles of Association (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | £ nc 100000/600000 31/08/01 (1 page) |
14 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (8 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
21 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
27 August 1999 | Statement of affairs (65 pages) |
27 August 1999 | Statement of affairs (65 pages) |
27 August 1999 | Ad 25/06/99--------- £ si [email protected]=10000 £ ic 90000/100000 (2 pages) |
27 August 1999 | Ad 25/06/99--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages) |
27 August 1999 | Ad 25/06/99--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages) |
27 August 1999 | Ad 25/06/99--------- £ si [email protected]=10000 £ ic 90000/100000 (2 pages) |
16 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | £ nc 1000/100000 25/06/99 (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | £ nc 1000/100000 25/06/99 (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Div 25/06/99 (1 page) |
16 July 1999 | Div 25/06/99 (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Company name changed ingleby (1185) LIMITED\certificate issued on 28/06/99 (2 pages) |
28 June 1999 | Company name changed ingleby (1185) LIMITED\certificate issued on 28/06/99 (2 pages) |
23 April 1999 | Incorporation (21 pages) |
23 April 1999 | Incorporation (21 pages) |