LA FRANCE VINICOLE LTD

Register to unlock more data on OkredoRegister

LA FRANCE VINICOLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01002059

Incorporation date

09/02/1971

Size

Dormant

Contacts

Registered address

Registered address

Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1971)
dot icon27/05/2025
Final Gazette dissolved following liquidation
dot icon27/02/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Appointment of Tomasz Pyrkowski as a director on 2024-12-15
dot icon17/12/2024
Termination of appointment of Olga Slipetska as a director on 2024-12-15
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Appointment of a voluntary liquidator
dot icon08/01/2024
Declaration of solvency
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Solvency Statement dated 04/12/23
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon07/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Director's details changed for Olga Slipetska on 2023-06-16
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/05/2023
Director's details changed for Olga Slipetska on 2023-04-20
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon18/12/2020
Cessation of Rallip Aluminium Limited as a person with significant control on 2020-12-10
dot icon18/12/2020
Notification of Novar Limited as a person with significant control on 2020-12-10
dot icon16/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/01/2020
Termination of appointment of Dagmar Klimentova as a director on 2020-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Michele Elaine Hudson as a director on 2018-10-26
dot icon21/03/2019
Termination of appointment of Allan Richards as a director on 2018-10-26
dot icon21/03/2019
Appointment of Dagmar Klimentova as a director on 2018-10-26
dot icon21/03/2019
Appointment of Olga Slipetska as a director on 2018-10-26
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Notification of Rallip Aluminium Limited as a person with significant control on 2018-10-26
dot icon19/03/2019
Cessation of Novar Dormant Holdings Company Limited as a person with significant control on 2018-10-26
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/10/2018
Termination of appointment of Ashish Kumar Saraf as a director on 2018-10-26
dot icon26/10/2018
Appointment of Michele Elaine Hudson as a director on 2018-10-26
dot icon26/10/2018
Appointment of Allan Richards as a director on 2018-10-26
dot icon30/09/2018
Resolutions
dot icon30/09/2018
Statement of company's objects
dot icon11/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon20/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Second filing for the appointment of Ashish Kumar Saraf as a director
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/02/2017
Termination of appointment of Stuart Robert Mccormack as a director on 2017-02-13
dot icon23/02/2017
Appointment of Ashish Kumar Saraf as a director on 2017-02-13
dot icon27/10/2016
Termination of appointment of Grant William Fraser as a director on 2016-10-07
dot icon26/10/2016
Appointment of Stuart Robert Mccormack as a director on 2016-10-07
dot icon01/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon30/11/2015
Termination of appointment of Andrew Nigel Lloyd as a director on 2015-07-31
dot icon29/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Appointment of Mr Grant William Fraser as a director on 2015-02-03
dot icon27/04/2015
Termination of appointment of David Jason Lloyd Protheroe as a director on 2015-02-03
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2013
Appointment of Mr Andrew Nigel Lloyd as a director
dot icon03/06/2013
Termination of appointment of Howard Carpenter as a director
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Howard Frederick Carpenter on 2013-02-28
dot icon15/10/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-10-15
dot icon09/03/2012
Director's details changed for Mr Howard Frederick Carpenter on 2011-09-17
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-17
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Appointment of Mr Howard Frederick Carpenter as a director
dot icon08/10/2010
Termination of appointment of Allan Richards as a director
dot icon12/05/2010
Appointment of David Jason Lloyd Protheroe as a director
dot icon12/05/2010
Termination of appointment of Rallip Holdings Limited as a director
dot icon12/05/2010
Appointment of Allan Richards as a director
dot icon12/05/2010
Termination of appointment of Novar Nominees Limited as a director
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Register inspection address has been changed
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2008
Secretary appointed sisec LIMITED
dot icon15/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon15/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/03/2007
Return made up to 28/02/07; full list of members
dot icon11/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon14/09/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon21/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon28/02/2001
Secretary's particulars changed
dot icon28/02/2001
Director's particulars changed
dot icon03/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon22/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/03/2000
Return made up to 28/02/00; full list of members
dot icon31/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/03/1999
Return made up to 28/02/99; no change of members
dot icon27/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/02/1998
Return made up to 28/02/98; full list of members
dot icon25/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/04/1997
Return made up to 28/02/97; full list of members
dot icon15/04/1997
Location of register of members address changed
dot icon15/04/1997
Location of debenture register address changed
dot icon27/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon24/04/1996
Location of register of members address changed
dot icon24/04/1996
Location of debenture register address changed
dot icon12/12/1995
Director's particulars changed
dot icon12/12/1995
Secretary's particulars changed
dot icon20/09/1995
Resolutions
dot icon15/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/06/1994
Return made up to 28/02/94; full list of members
dot icon06/06/1994
Registered office changed on 06/06/94 from: cleveland house 19 st james's square london. SW1Y 4JG
dot icon28/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/03/1993
Return made up to 28/02/93; full list of members
dot icon22/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon09/04/1992
Resolutions
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
New secretary appointed
dot icon02/10/1991
Director resigned;new director appointed
dot icon02/10/1991
Secretary resigned;director resigned;new director appointed
dot icon03/09/1991
Resolutions
dot icon08/03/1991
Return made up to 28/02/91; full list of members
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1990
Registered office changed on 29/11/90 from: 113/115 bath road cheltenham glos GL53 7LS
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 14/05/90; full list of members
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 13/04/89; full list of members
dot icon14/09/1988
Registered office changed on 14/09/88 from: eleanor house 33-35 eleanor cross road waltham cross herts EN8 7JY
dot icon14/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1988
Full accounts made up to 1987-12-31
dot icon18/05/1988
Return made up to 30/03/88; full list of members
dot icon24/10/1987
Secretary resigned;new secretary appointed
dot icon18/05/1987
Full accounts made up to 1986-12-31
dot icon18/05/1987
Return made up to 10/04/87; full list of members
dot icon21/03/1987
Director's particulars changed
dot icon14/11/1986
Director resigned
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon03/05/1979
Accounts made up to 1978-12-31
dot icon25/04/1978
Accounts made up to 1977-12-31
dot icon20/05/1977
Accounts made up to 1976-12-31
dot icon09/02/1971
Miscellaneous
dot icon09/02/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Michele Elaine
Director
26/10/2018 - 26/10/2018
35
Slipetska, Olga
Director
26/10/2018 - 15/12/2024
24
Pyrkowski, Tomasz
Director
15/12/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

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 LA FRANCE VINICOLE LTD

LA FRANCE VINICOLE LTD is an(a) Dissolved company incorporated on 09/02/1971 with the registered office located at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB. 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 LA FRANCE VINICOLE LTD?

toggle

LA FRANCE VINICOLE LTD is currently Dissolved. It was registered on 09/02/1971 and dissolved on 27/05/2025.

Where is LA FRANCE VINICOLE LTD located?

toggle

LA FRANCE VINICOLE LTD is registered at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB.

What does LA FRANCE VINICOLE LTD do?

toggle

LA FRANCE VINICOLE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LA FRANCE VINICOLE LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved following liquidation.