VIKING COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

VIKING COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00508834

Incorporation date

13/06/1952

Size

Dormant

Contacts

Registered address

Registered address

Griffin Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon22/09/2017
Final Gazette dissolved following liquidation
dot icon22/06/2017
Return of final meeting in a members' voluntary winding up
dot icon28/10/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon13/10/2014
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffin Tavistock House South Tavistock Square London WC1H 9LG on 2014-10-13
dot icon09/10/2014
Declaration of solvency
dot icon09/10/2014
Appointment of a voluntary liquidator
dot icon09/10/2014
Resolutions
dot icon11/08/2014
Termination of appointment of Francis Eugene Armour as a director on 2014-08-07
dot icon11/08/2014
Appointment of Derek John Lewis as a director on 2014-08-07
dot icon11/08/2014
Termination of appointment of Ruben Justel as a director on 2014-08-07
dot icon11/08/2014
Appointment of Mr Shaun Patrick Coles as a director on 2014-08-07
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Appointment of Mr Ruben Justel as a director
dot icon12/02/2014
Termination of appointment of Alan Mathewson as a director
dot icon13/12/2013
Director's details changed for Mr Alan Mathewson on 2013-07-12
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Alan Mathewson as a director
dot icon03/10/2012
Termination of appointment of Adam Mussert as a director
dot icon03/10/2012
Termination of appointment of Callum Gibson as a director
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Appointment of Adam Nicholas Mussert as a director
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/09/2011
Termination of appointment of Adam Mussert as a director
dot icon18/08/2011
Appointment of Callum Gibson as a director
dot icon15/08/2011
Appointment of Francis Eugene Armour as a director
dot icon10/08/2011
Appointment of David Martin Green as a director
dot icon25/07/2011
Termination of appointment of Roger Lovering as a director
dot icon13/05/2011
Director's details changed for Adam Nicholas Mussert on 2011-01-01
dot icon13/05/2011
Director's details changed for Roger Vincent Lovering on 2011-05-12
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN
dot icon01/08/2009
Auditor's resignation
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR
dot icon15/01/2009
Appointment terminated director richard harvey
dot icon15/01/2009
Appointment terminated director gary marshall
dot icon15/01/2009
Appointment terminated director nigel sparrow
dot icon15/01/2009
Appointment terminated director sally wightman
dot icon15/01/2009
Appointment terminated secretary peter green
dot icon15/01/2009
Secretary appointed abbey national nominees LIMITED
dot icon15/01/2009
Director appointed adam nicholas mussert
dot icon15/01/2009
Director appointed roger vincent lovering
dot icon03/12/2008
Director appointed sally marion wightman
dot icon12/11/2008
Return made up to 09/11/08; full list of members
dot icon10/11/2008
Appointment terminated director ewan cameron
dot icon26/03/2008
Location of register of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/01/2008
Director's particulars changed
dot icon13/12/2007
Return made up to 09/11/07; full list of members
dot icon27/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon25/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon20/10/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon05/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/12/2005
Return made up to 09/11/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
New director appointed
dot icon08/12/2004
Return made up to 09/11/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/09/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon08/12/2003
Return made up to 09/11/03; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/02/2003
Director's particulars changed
dot icon08/02/2003
Return made up to 01/01/03; full list of members
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/09/2002
Location of register of members
dot icon03/07/2002
Director resigned
dot icon12/03/2002
Return made up to 01/01/02; full list of members
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Secretary resigned
dot icon20/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/06/2001
Resolutions
dot icon22/05/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon30/01/2001
Return made up to 01/01/01; full list of members
dot icon04/07/2000
Director's particulars changed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon26/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon31/01/2000
Return made up to 01/01/00; full list of members
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon26/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/03/1999
Secretary's particulars changed
dot icon01/02/1999
Return made up to 01/01/99; no change of members
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
New secretary appointed
dot icon31/01/1998
Return made up to 01/01/98; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1997
Resolutions
dot icon29/08/1997
Director resigned
dot icon13/06/1997
Memorandum and Articles of Association
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon29/01/1997
Return made up to 01/01/97; full list of members
dot icon16/12/1996
Director resigned
dot icon11/07/1996
Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP
dot icon15/04/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Secretary's particulars changed
dot icon06/02/1996
Return made up to 01/01/96; no change of members
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Secretary resigned
dot icon22/11/1995
New director appointed
dot icon08/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 01/01/95; no change of members
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 01/01/94; full list of members
dot icon09/01/1994
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 01/01/93; no change of members
dot icon21/10/1992
Certificate of change of name
dot icon09/09/1992
New director appointed
dot icon01/09/1992
Director's particulars changed
dot icon15/05/1992
Director resigned
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon27/01/1992
Return made up to 01/01/92; no change of members
dot icon27/01/1992
Director resigned
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon25/09/1991
Director resigned
dot icon18/01/1991
Return made up to 01/01/91; full list of members
dot icon03/09/1990
Accounting reference date extended from 31/08 to 31/12
dot icon10/08/1990
Registered office changed on 10/08/90 from: hudson rd mills leeds LS9 7DN
dot icon09/08/1990
Auditor's resignation
dot icon09/08/1990
Director resigned
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon27/03/1990
New director appointed
dot icon26/03/1990
Return made up to 01/01/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-09-02
dot icon23/11/1989
Return made up to 30/06/89; full list of members
dot icon12/09/1989
New director appointed
dot icon31/05/1989
Return made up to 02/01/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-09-03
dot icon12/10/1988
Return made up to 06/01/88; full list of members
dot icon12/10/1988
New secretary appointed;new director appointed
dot icon02/08/1988
Director resigned
dot icon08/07/1988
Director resigned
dot icon18/05/1988
Director resigned
dot icon17/05/1988
New director appointed
dot icon28/04/1988
Full accounts made up to 1987-08-29
dot icon01/03/1988
Director resigned
dot icon22/09/1987
Full accounts made up to 1986-08-30
dot icon30/01/1987
Resolutions
dot icon28/01/1987
Return made up to 06/01/87; full list of members
dot icon27/09/1986
New director appointed
dot icon18/09/1986
Director resigned
dot icon05/08/1986
Particulars of mortgage/charge
dot icon28/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Daniel Edward Laurence
Secretary
05/09/2001 - 08/06/2006
11
Green, Peter Harvey
Secretary
14/06/2007 - 07/01/2009
14
Crichton, Susan Elizabeth
Secretary
22/03/2000 - 05/09/2001
7
Chambers, Mark
Secretary
06/02/1998 - 22/03/2000
4
Owens, Jennifer Anne
Secretary
08/06/2006 - 10/05/2007
18

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 VIKING COLLECTION SERVICES LIMITED

VIKING COLLECTION SERVICES LIMITED is an(a) Dissolved company incorporated on 13/06/1952 with the registered office located at Griffin Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 VIKING COLLECTION SERVICES LIMITED?

toggle

VIKING COLLECTION SERVICES LIMITED is currently Dissolved. It was registered on 13/06/1952 and dissolved on 22/09/2017.

Where is VIKING COLLECTION SERVICES LIMITED located?

toggle

VIKING COLLECTION SERVICES LIMITED is registered at Griffin Tavistock House South, Tavistock Square, London WC1H 9LG.

What does VIKING COLLECTION SERVICES LIMITED do?

toggle

VIKING COLLECTION SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for VIKING COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 22/09/2017: Final Gazette dissolved following liquidation.