VIMAC TRADING LIMITED

Register to unlock more data on OkredoRegister

VIMAC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04354451

Incorporation date

16/01/2002

Size

Full

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon11/09/2015
Final Gazette dissolved following liquidation
dot icon11/06/2015
Notice of move from Administration to Dissolution on 2015-06-03
dot icon12/04/2015
Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2015-04-12
dot icon18/12/2014
Administrator's progress report to 2014-12-03
dot icon18/12/2014
Notice of extension of period of Administration
dot icon21/10/2014
Statement of affairs with form 2.14B
dot icon18/07/2014
Administrator's progress report to 2014-06-15
dot icon13/02/2014
Notice of deemed approval of proposals
dot icon23/01/2014
Registered office address changed from 7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 2014-01-23
dot icon20/01/2014
Statement of administrator's proposal
dot icon07/01/2014
Appointment of an administrator
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-03-26
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Jason Greenwood as a director
dot icon05/08/2011
Director's details changed for Mr Jason Philip Greenwood on 2011-08-05
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-27
dot icon12/01/2010
Full accounts made up to 2009-03-28
dot icon29/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/12/2009
Director's details changed for Paul Anthony Mackings on 2009-12-29
dot icon29/12/2009
Director's details changed for Jason Philip Greenwood on 2009-12-29
dot icon11/03/2009
Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE
dot icon12/01/2009
Full accounts made up to 2008-03-29
dot icon19/12/2008
Return made up to 09/12/08; full list of members
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/01/2008
Return made up to 09/12/07; full list of members
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 09/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-03-25
dot icon28/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon16/03/2006
Miscellaneous
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Full accounts made up to 2005-03-26
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 17/12/04; full list of members
dot icon23/10/2004
Particulars of mortgage/charge
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New secretary appointed
dot icon08/06/2004
Registered office changed on 08/06/04 from: 18 witney way boldon business park boldon tyne & wear NE35 9PE
dot icon08/01/2004
Return made up to 24/12/03; full list of members
dot icon26/10/2003
Full accounts made up to 2003-03-29
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 06/01/03; full list of members
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon23/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Registered office changed on 15/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon15/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Certificate of change of name
dot icon16/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 VIMAC TRADING LIMITED

VIMAC TRADING LIMITED is an(a) Dissolved company incorporated on 16/01/2002 with the registered office located at Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 2 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 VIMAC TRADING LIMITED?

toggle

VIMAC TRADING LIMITED is currently Dissolved. It was registered on 16/01/2002 and dissolved on 11/09/2015.

Where is VIMAC TRADING LIMITED located?

toggle

VIMAC TRADING LIMITED is registered at Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does VIMAC TRADING LIMITED do?

toggle

VIMAC TRADING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for VIMAC TRADING LIMITED?

toggle

The latest filing was on 11/09/2015: Final Gazette dissolved following liquidation.