VIKINGATE LIMITED

Register to unlock more data on OkredoRegister

VIKINGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02113843

Incorporation date

22/03/1987

Size

Full

Contacts

Registered address

Registered address

One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1987)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Registered office address changed from 17th Floor, Mclaren 46 the Priory Queensway Birmingham West Midlands B4 7LR to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2016-12-09
dot icon06/12/2016
Declaration of solvency
dot icon06/12/2016
Appointment of a voluntary liquidator
dot icon06/12/2016
Resolutions
dot icon03/05/2016
Termination of appointment of Axel Goss as a director on 2015-12-31
dot icon10/04/2016
Termination of appointment of Tracy Harrold as a secretary on 2016-04-05
dot icon10/04/2016
Appointment of Miss Elina Maria Teuri as a secretary on 2016-04-05
dot icon24/09/2015
Director's details changed for Mr Axel Goss on 2015-09-18
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon23/09/2015
Secretary's details changed for Tracy Harrold on 2015-09-18
dot icon23/09/2015
Director's details changed for Mr John Carlton Grayson on 2015-09-18
dot icon26/07/2015
Appointment of Paivi Maarit Timonen as a director on 2014-10-31
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Registered office address changed from Bennerley Road Bulwell Nottingham Nottinghamshire NG6 8PE to 17Th Floor, Mclaren 46 the Priory Queensway Birmingham West Midlands B4 7LR on 2015-03-05
dot icon09/11/2014
Termination of appointment of Max Ernst Alfthan as a director on 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon18/09/2014
Satisfaction of charge 2 in full
dot icon16/07/2014
Termination of appointment of Ilkka Tapio Pitkanen as a director on 2014-05-12
dot icon22/05/2014
Appointment of Max Ernst Alfthan as a director
dot icon22/05/2014
Termination of appointment of Jutta Karlsson as a director
dot icon18/05/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon08/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Director's details changed for Jutta Christina Karlsson on 2013-09-03
dot icon05/01/2013
Full accounts made up to 2011-12-31
dot icon27/11/2012
Appointment of Mr Ilkka Tapio Pitkanen as a director
dot icon27/11/2012
Appointment of Mr Axel Goss as a director
dot icon01/11/2012
Appointment of Mr John Carlton Grayson as a director
dot icon31/10/2012
Termination of appointment of Teemu Kangas-Karki as a director
dot icon31/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Andrew Smith as a director
dot icon17/07/2012
Director's details changed for Teemu Johannes Kangas-Karki on 2012-06-20
dot icon19/12/2011
Full accounts made up to 2010-12-31
dot icon23/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon17/11/2010
Register(s) moved to registered inspection location
dot icon17/11/2010
Register inspection address has been changed
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Tracy Harrold as a secretary
dot icon07/06/2010
Termination of appointment of Peter Kelly as a secretary
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon18/01/2009
Director appointed andrew james smith
dot icon18/01/2009
Director appointed teemu johannes kangas-karki
dot icon18/01/2009
Appointment terminated director juha rauhala
dot icon18/01/2009
Appointment terminated director elly piccart
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon09/11/2008
Appointment terminated director ian macqueen
dot icon06/10/2008
Return made up to 18/09/08; full list of members
dot icon30/06/2008
Secretary appointed peter joseph kelly
dot icon24/06/2008
Appointment terminate, director and secretary vanni emanuele treves logged form
dot icon22/06/2008
Appointment terminated director francis kint
dot icon22/06/2008
Director appointed ian malcolm macqueen
dot icon22/06/2008
Director appointed elly christina hendrika piccart
dot icon22/06/2008
Director appointed juha vilho rauhala
dot icon22/06/2008
Director appointed jutta christina karlsson
dot icon19/05/2008
Appointment terminated director james purdin
dot icon19/05/2008
Appointment terminated director heikki allonen
dot icon25/09/2007
Return made up to 18/09/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon22/10/2006
Auditor's resignation
dot icon02/10/2006
Return made up to 18/09/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 18/09/05; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon22/05/2005
New director appointed
dot icon16/11/2004
New director appointed
dot icon14/11/2004
Director resigned
dot icon14/11/2004
Director resigned
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 18/09/04; full list of members
dot icon01/12/2003
Full accounts made up to 2002-12-31
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/10/2003
Return made up to 18/09/03; full list of members
dot icon08/06/2003
Auditor's resignation
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 18/09/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 18/09/01; full list of members
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon26/09/2000
Director resigned
dot icon24/10/1999
Full group accounts made up to 1998-12-31
dot icon24/10/1999
Return made up to 18/09/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon23/08/1999
Memorandum and Articles of Association
dot icon23/08/1999
Resolutions
dot icon20/06/1999
Auditor's resignation
dot icon15/04/1999
Registered office changed on 16/04/99 from: bridgennd business centre bennett street bridgend mid glamorgan CF31 3XJ
dot icon14/04/1999
Location of register of members
dot icon17/02/1999
Location of register of members
dot icon09/02/1999
Miscellaneous
dot icon23/01/1999
Nc inc already adjusted 23/12/98
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon20/01/1999
New secretary appointed;new director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Secretary resigned;director resigned
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Registered office changed on 21/01/99 from: c/o richard sankey & son LTD bennerley road bulwell nottingham, NG6 8PE
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Resolutions
dot icon04/01/1999
Ad 30/12/98--------- £ si [email protected]=787765 £ ic 400000/1187765
dot icon30/12/1998
Conve 23/12/98
dot icon26/11/1998
£ sr 1280000@1 31/12/93
dot icon21/09/1998
Full group accounts made up to 1997-12-31
dot icon21/09/1998
Return made up to 18/09/98; no change of members
dot icon21/09/1997
Full group accounts made up to 1996-12-31
dot icon21/09/1997
Return made up to 18/09/97; full list of members
dot icon16/10/1996
Full group accounts made up to 1995-12-31
dot icon16/10/1996
Return made up to 18/09/96; no change of members
dot icon02/10/1995
Full group accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 18/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon05/10/1994
Return made up to 18/09/94; full list of members
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon03/11/1993
Return made up to 18/09/93; no change of members
dot icon06/10/1992
Full group accounts made up to 1991-12-31
dot icon06/10/1992
Return made up to 18/09/92; no change of members
dot icon14/10/1991
Full group accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 18/09/91; full list of members
dot icon30/01/1991
Particulars of mortgage/charge
dot icon05/12/1990
Resolutions
dot icon25/11/1990
Accounts made up to 1989-12-31
dot icon25/11/1990
Return made up to 08/11/90; full list of members
dot icon19/11/1990
Resolutions
dot icon19/11/1990
Resolutions
dot icon20/08/1989
Return made up to 28/06/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1988
Accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 07/06/88; full list of members
dot icon01/06/1988
Registered office changed on 02/06/88 from: 8 clarendon street nottingham NG1 5HQ
dot icon29/07/1987
New director appointed
dot icon16/07/1987
Accounting reference date notified as 31/12
dot icon24/06/1987
Resolutions
dot icon17/06/1987
Particulars of mortgage/charge
dot icon10/05/1987
Registered office changed on 11/05/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1987
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
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlsson Jutta Christina
Director
10/06/2008 - 30/04/2014
10
Timonen Paivi Maarit
Director
31/10/2014 - Present
10
Grayson, John Carlton
Director
01/11/2012 - Present
7
Stendahl, Stig Gunnar
Director
05/01/1999 - 31/12/2000
3
Denton, William John
Director
01/01/2001 - 02/11/2004
2

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 VIKINGATE LIMITED

VIKINGATE LIMITED is an(a) Dissolved company incorporated on 22/03/1987 with the registered office located at One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 VIKINGATE LIMITED?

toggle

VIKINGATE LIMITED is currently Dissolved. It was registered on 22/03/1987 and dissolved on 28/09/2017.

Where is VIKINGATE LIMITED located?

toggle

VIKINGATE LIMITED is registered at One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does VIKINGATE LIMITED do?

toggle

VIKINGATE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VIKINGATE LIMITED?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.