VINOCEROS LIMITED

Register to unlock more data on OkredoRegister

VINOCEROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467294

Incorporation date

05/02/1990

Size

Group

Contacts

Registered address

Registered address

The Conifers Filton Road, Hambrook, Bristol BS16 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1990)
dot icon17/12/2014
Final Gazette dissolved following liquidation
dot icon17/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2014
Liquidators' statement of receipts and payments to 2014-06-14
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-06-14
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-12-14
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon23/12/2012
Liquidators' statement of receipts and payments to 2012-12-14
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon17/06/2009
Registered office changed on 18/06/2009 from houghton stone business recovery LIMITED the conifers filton road hambrook bristol BS16 1QG
dot icon17/06/2009
Statement of affairs with form 4.19
dot icon17/06/2009
Appointment of a voluntary liquidator
dot icon17/06/2009
Resolutions
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2009
Registered office changed on 19/05/2009 from the old chapel millpool st. Clement street truro cornwall TR1 1EX united kingdom
dot icon17/02/2009
Return made up to 05/02/09; full list of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from 1ST floor stanley way cardrew redruth cornwall TR15 1SP
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2008
Appointment terminated director haruhiko inagaki
dot icon04/02/2008
Return made up to 05/02/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon05/11/2007
Auditor's resignation
dot icon05/11/2007
Auditor's resignation
dot icon04/09/2007
Particulars of mortgage/charge
dot icon10/03/2007
Return made up to 05/02/07; full list of members
dot icon31/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon14/12/2006
New director appointed
dot icon22/11/2006
Ad 08/03/06--------- £ si [email protected]=98760 £ ic 504305/603065
dot icon04/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/05/2006
Nc inc already adjusted 08/03/06
dot icon04/05/2006
Ad 08/03/06--------- £ si [email protected]=46056 £ ic 458249/504305
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Notice of assignment of name or new name to shares
dot icon23/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon04/04/2006
Ad 08/03/06--------- £ si [email protected]=237025 £ ic 221224/458249
dot icon02/04/2006
New director appointed
dot icon02/04/2006
New director appointed
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon12/02/2006
Return made up to 05/02/06; full list of members
dot icon10/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon22/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon08/03/2005
Return made up to 05/02/05; full list of members
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon05/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon24/03/2004
Return made up to 05/02/04; full list of members
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon17/04/2003
New director appointed
dot icon21/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Return made up to 05/02/03; full list of members
dot icon03/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon03/10/2002
S-div 16/07/02
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon04/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
New director appointed
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/02/2002
Return made up to 05/02/02; full list of members
dot icon18/09/2001
Certificate of change of name
dot icon11/09/2001
New secretary appointed
dot icon06/07/2001
Secretary resigned
dot icon21/03/2001
Return made up to 05/02/01; full list of members
dot icon17/10/2000
Full group accounts made up to 2000-06-30
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon27/01/2000
Full group accounts made up to 1999-06-30
dot icon13/03/1999
Return made up to 05/02/99; full list of members
dot icon31/01/1999
Ad 17/09/98--------- £ si 150000@1=150000 £ ic 71224/221224
dot icon07/12/1998
Full group accounts made up to 1998-06-30
dot icon28/10/1998
Registered office changed on 29/10/98 from: 13 commercial park wilson way redruth cornwall TR15 3RT
dot icon07/10/1998
Nc inc already adjusted 17/09/98
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon05/10/1998
New secretary appointed
dot icon24/02/1998
Return made up to 05/02/98; full list of members
dot icon19/01/1998
Full group accounts made up to 1997-06-30
dot icon19/10/1997
Resolutions
dot icon19/10/1997
Resolutions
dot icon19/10/1997
Resolutions
dot icon19/10/1997
Resolutions
dot icon19/10/1997
£ nc 150000/250000 09/09/97
dot icon19/10/1997
Statement of rights variation attached to shares
dot icon19/10/1997
Memorandum and Articles of Association
dot icon02/04/1997
Return made up to 05/02/97; no change of members
dot icon01/04/1997
Full group accounts made up to 1996-06-30
dot icon12/02/1996
Return made up to 05/02/96; no change of members
dot icon06/12/1995
Full accounts made up to 1995-06-30
dot icon25/10/1995
Director resigned
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon07/06/1995
Return made up to 05/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Ad 29/09/94--------- £ si 15620@1=15620 £ ic 55604/71224
dot icon19/12/1994
£ nc 100000/150000 29/09/94
dot icon19/12/1994
Accounting reference date extended from 31/03 to 30/06
dot icon24/11/1994
New director appointed
dot icon08/11/1994
Ad 29/09/94--------- £ si 38574@1=38574 £ ic 17030/55604
dot icon17/10/1994
-
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Registered office changed on 18/10/94 from: chapel road tuckingmill camborne cornwall TR14 8QY
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon02/10/1994
Certificate of change of name
dot icon07/06/1994
Return made up to 03/02/94; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon13/06/1993
Return made up to 05/02/93; no change of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Ad 28/02/91--------- £ si 4030@1
dot icon17/02/1992
Return made up to 05/02/92; no change of members
dot icon06/02/1992
New director appointed
dot icon26/02/1991
Return made up to 05/02/91; full list of members
dot icon10/09/1990
Particulars of mortgage/charge
dot icon12/06/1990
Ad 04/05/90--------- £ si 12998@1=12998 £ ic 2/13000
dot icon08/02/1990
Secretary resigned
dot icon05/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, David Lumley
Director
21/03/2003 - 14/02/2006
2
Davies, Rodney Martin Michael
Director
03/10/1994 - 31/05/1995
3
Faure, Francois
Director
11/07/2002 - Present
-
Inagaki, Haruhiko
Director
08/03/2006 - 01/06/2008
-
Yap, Seng Kiong
Director
08/03/2006 - Present
-

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 VINOCEROS LIMITED

VINOCEROS LIMITED is an(a) Dissolved company incorporated on 05/02/1990 with the registered office located at The Conifers Filton Road, Hambrook, Bristol BS16 1QG. 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 VINOCEROS LIMITED?

toggle

VINOCEROS LIMITED is currently Dissolved. It was registered on 05/02/1990 and dissolved on 17/12/2014.

Where is VINOCEROS LIMITED located?

toggle

VINOCEROS LIMITED is registered at The Conifers Filton Road, Hambrook, Bristol BS16 1QG.

What does VINOCEROS LIMITED do?

toggle

VINOCEROS LIMITED operates in the Agents involved in the sale of food, beverages and tobacco (51.17 - SIC 2003) sector.

What is the latest filing for VINOCEROS LIMITED?

toggle

The latest filing was on 17/12/2014: Final Gazette dissolved following liquidation.