THE CONTENTED VINE PLC

Register to unlock more data on OkredoRegister

THE CONTENTED VINE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03558774

Incorporation date

05/05/1998

Size

Full

Contacts

Registered address

Registered address

C/O LIBERTAS ASSOCITES LIMITED, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon30/11/2015
Final Gazette dissolved following liquidation
dot icon31/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2015
Liquidators' statement of receipts and payments to 2013-04-17
dot icon18/11/2012
Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 2012-11-19
dot icon18/10/2012
Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 2012-10-19
dot icon26/04/2012
Registered office address changed from C/O C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 2012-04-27
dot icon26/04/2012
Statement of affairs with form 4.19
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon27/03/2012
Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 2012-03-28
dot icon12/03/2012
First Gazette notice for compulsory strike-off
dot icon16/09/2011
Compulsory strike-off action has been discontinued
dot icon15/09/2011
Appointment of Donald Mostyn Morris as a secretary
dot icon15/09/2011
Termination of appointment of Pamela Sykes as a secretary
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon13/09/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2010
Current accounting period extended from 2010-06-30 to 2010-12-30
dot icon10/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon09/06/2010
Director's details changed for Kate Louise Preston on 2010-05-06
dot icon09/06/2010
Director's details changed for Donald Mostyn Morris on 2010-05-06
dot icon09/06/2010
Secretary's details changed for Mrs Pamela Mary Sykes on 2010-05-06
dot icon29/12/2009
Full accounts made up to 2009-06-30
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2009
Return made up to 06/05/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 06/05/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 06/05/07; full list of members
dot icon02/07/2007
Registered office changed on 03/07/07 from: 10 dover street london W1S 4LQ
dot icon21/01/2007
Full accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 06/05/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-06-30
dot icon24/06/2005
Return made up to 06/05/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-06-30
dot icon16/09/2004
Return made up to 06/05/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon28/01/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Return made up to 06/05/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 06/05/02; full list of members
dot icon08/03/2002
Particulars of contract relating to shares
dot icon08/03/2002
Ad 30/06/01--------- £ si 75000@1=75000 £ ic 100000/175000
dot icon08/03/2002
Resolutions
dot icon08/03/2002
£ nc 100000/500000 28/06/99
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 06/05/01; full list of members
dot icon16/04/2001
Full accounts made up to 2000-06-30
dot icon21/06/2000
Return made up to 06/05/00; full list of members
dot icon21/06/2000
Director resigned
dot icon16/05/2000
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon05/12/1999
New director appointed
dot icon23/11/1999
Ad 28/06/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon23/11/1999
Registered office changed on 24/11/99 from: 34-36 chertsey street guildford surrey GU1 4HD
dot icon20/10/1999
Ad 28/06/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/10/1999
Director's particulars changed
dot icon20/10/1999
Director's particulars changed
dot icon18/10/1999
Certificate of authorisation to commence business and borrow
dot icon18/10/1999
Application to commence business
dot icon06/05/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon06/05/1999
Return made up to 06/05/99; full list of members
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon05/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/05/1998 - 05/05/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/05/1998 - 05/05/1998
36021
Morris, Donald Mostyn
Director
05/05/1998 - Present
4
Tovey, Brian John Maynard, Sir
Director
01/11/1999 - 14/05/2000
7
Harrington, Michael
Secretary
05/05/1998 - 05/05/1998
106

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 THE CONTENTED VINE PLC

THE CONTENTED VINE PLC is an(a) Dissolved company incorporated on 05/05/1998 with the registered office located at C/O LIBERTAS ASSOCITES LIMITED, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CONTENTED VINE PLC?

toggle

THE CONTENTED VINE PLC is currently Dissolved. It was registered on 05/05/1998 and dissolved on 30/11/2015.

Where is THE CONTENTED VINE PLC located?

toggle

THE CONTENTED VINE PLC is registered at C/O LIBERTAS ASSOCITES LIMITED, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does THE CONTENTED VINE PLC do?

toggle

THE CONTENTED VINE PLC operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THE CONTENTED VINE PLC?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved following liquidation.