CLAISSE ST VINCENT LTD

Register to unlock more data on OkredoRegister

CLAISSE ST VINCENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05879324

Incorporation date

18/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon24/05/2025
Final Gazette dissolved following liquidation
dot icon24/02/2025
Return of final meeting in a members' voluntary winding up
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from 25 Bassett Crescent East Southampton SO16 7PD England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-10-23
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon18/09/2023
Registered office address changed from 5 Kings Park Road Southampton Hampshire SO15 2AS to 25 Bassett Crescent East Southampton SO16 7PD on 2023-09-18
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon10/07/2023
Change of details for Mr Mark Rayner Vincent as a person with significant control on 2023-06-01
dot icon10/07/2023
Notification of Alison Vincent as a person with significant control on 2023-06-01
dot icon23/12/2022
Termination of appointment of Mark Rayner Vincent as a secretary on 2022-12-20
dot icon23/12/2022
Appointment of Dr Alison Vincent as a secretary on 2022-12-20
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Alison Vincent as a director on 2020-08-20
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon10/12/2019
Appointment of Mr Mark Rayner Vincent as a secretary on 2019-12-06
dot icon09/12/2019
Termination of appointment of Christa Maria Ellis as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Christa Maria Ellis as a secretary on 2019-12-09
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mrs Christa Maria Ellis on 2015-07-09
dot icon20/07/2015
Secretary's details changed for Mrs Christa Maria Ellis on 2015-07-09
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/07/2013
Secretary's details changed for Mrs Christa Maria Ellis on 2013-06-29
dot icon18/07/2013
Director's details changed for Mrs Christa Maria Ellis on 2013-06-29
dot icon24/06/2013
Termination of appointment of Paul Davis as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Appointment of Mrs Alison Vincent as a director
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/09/2010
Director's details changed for Paul Michael Stewart Davis on 2010-07-01
dot icon02/09/2010
Director's details changed for Mrs Christa Maria Ellis on 2010-07-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon03/03/2009
Director appointed mrs christa maria ellis
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon09/07/2008
Secretary's change of particulars / christa parkhouse / 27/06/2008
dot icon09/07/2008
Secretary's change of particulars / christa parkhouse / 08/07/2008
dot icon18/07/2007
Return made up to 18/07/07; full list of members
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon18/12/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon30/08/2006
Ad 30/08/06--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon30/08/2006
£ nc 1000/11000 30/08/06
dot icon30/08/2006
Secretary's particulars changed
dot icon18/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
532.07K
-
0.00
349.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alison Vincent
Director
21/12/2012 - 20/08/2020
10
Vincent, Mark Rayner
Secretary
06/12/2019 - 20/12/2022
-
Vincent, Alison, Dr
Secretary
20/12/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAISSE ST VINCENT LTD

CLAISSE ST VINCENT LTD is an(a) Dissolved company incorporated on 18/07/2006 with the registered office located at C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAISSE ST VINCENT LTD?

toggle

CLAISSE ST VINCENT LTD is currently Dissolved. It was registered on 18/07/2006 and dissolved on 24/05/2025.

Where is CLAISSE ST VINCENT LTD located?

toggle

CLAISSE ST VINCENT LTD is registered at C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CLAISSE ST VINCENT LTD do?

toggle

CLAISSE ST VINCENT LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLAISSE ST VINCENT LTD?

toggle

The latest filing was on 24/05/2025: Final Gazette dissolved following liquidation.