VIGOBRIDGE LIMITED

Register to unlock more data on OkredoRegister

VIGOBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02065645

Incorporation date

19/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1986)
dot icon28/07/2016
Final Gazette dissolved following liquidation
dot icon28/04/2016
Return of final meeting in a members' voluntary winding up
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon13/08/2015
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on 2015-08-14
dot icon12/08/2015
Declaration of solvency
dot icon12/08/2015
Appointment of a voluntary liquidator
dot icon12/08/2015
Resolutions
dot icon22/07/2015
Appointment of James John Jordan as a director on 2015-07-10
dot icon22/07/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-10
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon18/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon27/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Director's details changed for Mr Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon29/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon02/02/2011
Appointment of Colin Richard Clapham as a director
dot icon21/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon04/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Colin Clapham as a secretary
dot icon30/11/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon01/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/01/2009
Director appointed peter robert andrew
dot icon27/01/2009
Appointment terminated director raymond peacock
dot icon18/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon01/01/2009
Appointment terminated secretary peter carr
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon29/09/2008
Appointment terminated director jonathan cray
dot icon10/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/05/2008
Director appointed raymond anthony peacock
dot icon14/05/2008
Director appointed christopher carney
dot icon13/05/2008
Appointment terminated director jonathan murrin
dot icon07/05/2008
Secretary appointed peter anthony carr
dot icon07/05/2008
Appointment terminated secretary james jordan
dot icon02/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon11/12/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon14/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/11/2005
Return made up to 15/11/05; full list of members
dot icon05/06/2005
Secretary resigned
dot icon05/06/2005
New secretary appointed
dot icon26/05/2005
Director's particulars changed
dot icon17/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon23/05/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/12/2003
Return made up to 15/11/03; full list of members
dot icon08/12/2003
Location of register of members
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon10/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/04/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 12/12/02 from: popes manor murrell hill lane bunfield bracknell berkshire RG12 5DA
dot icon02/12/2002
Return made up to 15/11/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/02/2002
Accounts for a dormant company made up to 2001-06-01
dot icon13/02/2002
Director's particulars changed
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon12/12/2001
Director resigned
dot icon29/10/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon20/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon13/12/2000
Accounts for a dormant company made up to 2000-05-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon10/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon12/12/1999
Accounts for a dormant company made up to 1999-05-31
dot icon12/12/1999
Return made up to 15/11/99; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon19/06/1999
Resolutions
dot icon10/12/1998
Full accounts made up to 1998-05-31
dot icon10/12/1998
Return made up to 15/11/98; full list of members
dot icon06/12/1998
New director appointed
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon18/12/1997
Accounts for a small company made up to 1997-05-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon12/12/1996
Return made up to 15/11/96; full list of members
dot icon12/12/1996
Location of debenture register address changed
dot icon12/12/1996
Full accounts made up to 1996-05-31
dot icon21/12/1995
Return made up to 15/11/95; full list of members
dot icon20/12/1995
Director's particulars changed
dot icon12/12/1995
Full accounts made up to 1995-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-05-31
dot icon19/12/1994
Return made up to 15/11/94; full list of members
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Director resigned
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Director resigned
dot icon23/05/1994
Director resigned;new director appointed
dot icon21/12/1993
Return made up to 15/11/93; full list of members
dot icon19/12/1993
Full accounts made up to 1993-05-31
dot icon09/03/1993
Return made up to 31/01/93; no change of members
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon14/12/1992
Director resigned;new director appointed
dot icon23/03/1992
Full accounts made up to 1991-05-31
dot icon23/03/1992
Return made up to 29/02/92; no change of members
dot icon24/04/1991
Return made up to 21/03/91; full list of members
dot icon03/04/1991
Full accounts made up to 1990-05-31
dot icon14/11/1990
Director resigned;new director appointed
dot icon23/04/1990
Return made up to 26/09/89; no change of members
dot icon03/04/1990
Full accounts made up to 1989-05-31
dot icon27/06/1989
Return made up to 31/12/87; full list of members
dot icon14/05/1989
Registered office changed on 15/05/89 from: cranmore house cranmore boulevard solihull west midlands B90 4SD
dot icon20/04/1989
Full accounts made up to 1988-05-31
dot icon03/01/1989
Particulars of mortgage/charge
dot icon11/05/1988
Full accounts made up to 1987-05-31
dot icon11/05/1988
Return made up to 28/01/88; full list of members
dot icon24/02/1988
Resolutions
dot icon15/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon01/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1987
New director appointed
dot icon26/03/1987
New director appointed
dot icon15/03/1987
Particulars of mortgage/charge
dot icon10/11/1986
Accounting reference date notified as 31/05
dot icon06/11/1986
Registered office changed on 07/11/86 from: 183-185 bermondsey street london SE1 3UW
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Christopher
Director
02/05/2008 - 26/01/2011
188
Murrin, Jonathan Charles
Director
19/07/2007 - 02/05/2008
165
Andrew, Peter Robert
Director
22/12/2008 - 10/07/2015
205
Cray, Jonathan Malcolm
Director
02/12/2002 - 21/08/2008
19
Clapham, Colin Richard
Secretary
01/01/2009 - 01/12/2009
98

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 VIGOBRIDGE LIMITED

VIGOBRIDGE LIMITED is an(a) Dissolved company incorporated on 19/10/1986 with the registered office located at Two Snowhill, Birmingham B4 6GA. 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 VIGOBRIDGE LIMITED?

toggle

VIGOBRIDGE LIMITED is currently Dissolved. It was registered on 19/10/1986 and dissolved on 28/07/2016.

Where is VIGOBRIDGE LIMITED located?

toggle

VIGOBRIDGE LIMITED is registered at Two Snowhill, Birmingham B4 6GA.

What does VIGOBRIDGE LIMITED do?

toggle

VIGOBRIDGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VIGOBRIDGE LIMITED?

toggle

The latest filing was on 28/07/2016: Final Gazette dissolved following liquidation.