VINTAGE HALLMARK PLC

Register to unlock more data on OkredoRegister

VINTAGE HALLMARK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538551

Incorporation date

31/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon17/08/2010
Final Gazette dissolved following liquidation
dot icon17/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-21
dot icon13/12/2009
Registered office address changed from 1st Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-14
dot icon23/08/2009
Liquidators' statement of receipts and payments to 2009-07-21
dot icon08/02/2009
Liquidators' statement of receipts and payments to 2009-01-21
dot icon19/08/2008
Liquidators' statement of receipts and payments to 2008-07-21
dot icon13/02/2008
Liquidators' statement of receipts and payments
dot icon13/08/2007
Liquidators' statement of receipts and payments
dot icon22/02/2007
Liquidators' statement of receipts and payments
dot icon21/08/2006
Liquidators' statement of receipts and payments
dot icon15/08/2006
Registered office changed on 16/08/06 from: the meeting house little mount sion tunbridge wells kent TN1 1YS
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon11/09/2005
Miscellaneous
dot icon24/08/2005
Miscellaneous
dot icon16/08/2005
Miscellaneous
dot icon16/08/2005
Appointment of a voluntary liquidator
dot icon16/08/2005
Notice of ceasing to act as a voluntary liquidator
dot icon01/08/2005
Liquidators' statement of receipts and payments
dot icon07/02/2005
Liquidators' statement of receipts and payments
dot icon12/08/2004
Liquidators' statement of receipts and payments
dot icon08/02/2004
Liquidators' statement of receipts and payments
dot icon18/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon07/02/2003
Registered office changed on 08/02/03 from: 36 saint jamess street london SW1A 1JF
dot icon04/02/2003
Notice of Constitution of Liquidation Committee
dot icon04/02/2003
Statement of affairs
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Appointment of a voluntary liquidator
dot icon17/12/2002
Director resigned
dot icon12/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon01/05/2002
Return made up to 01/04/02; full list of members
dot icon01/05/2002
Director's particulars changed
dot icon28/04/2002
Delivery ext'd 3 mth 30/09/01
dot icon28/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon27/03/2002
Ad 31/01/02--------- £ si 30344@1=30344 £ ic 73546925/73577269
dot icon24/03/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon06/03/2002
Memorandum and Articles of Association
dot icon06/03/2002
Resolutions
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New secretary appointed
dot icon25/01/2002
Location - directors interests register: non legible
dot icon25/01/2002
Location of register of members (non legible)
dot icon25/01/2002
Location of register of members
dot icon25/01/2002
Location of register of directors' interests
dot icon25/01/2002
Registered office changed on 26/01/02 from: temple chambers 68-72 stuart street luton bedfordshire LU1 2SW
dot icon14/01/2002
Director resigned
dot icon10/01/2002
Ad 19/12/01--------- £ si 63300@1=63300 £ ic 73483625/73546925
dot icon06/12/2001
Ad 08/11/01-28/11/01 £ si 467985@1=467985 £ ic 73015640/73483625
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon12/11/2001
Ad 18/10/01-01/11/01 £ si 869724@1=869724 £ ic 72145916/73015640
dot icon27/10/2001
New director appointed
dot icon18/10/2001
Ad 17/08/01-06/09/01 £ si 2047755@1
dot icon15/10/2001
Ad 03/10/01--------- £ si 850967@1=850967 £ ic 71546773/72397740
dot icon01/10/2001
Ad 25/09/01-27/09/01 £ si 1183378@1=1183378 £ ic 70363395/71546773
dot icon26/09/2001
Ad 11/09/01-18/09/01 £ si 949691@1=949691 £ ic 69413704/70363395
dot icon25/09/2001
New director appointed
dot icon18/09/2001
Ad 17/08/01-06/09/01 £ si 2299579@1=2299579 £ ic 67114125/69413704
dot icon09/09/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon14/08/2001
Ad 14/07/01-09/08/01 £ si 963444@1=963444 £ ic 66150681/67114125
dot icon07/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon22/07/2001
Ad 11/07/01--------- £ si 353205@1=353205 £ ic 65797476/66150681
dot icon04/07/2001
Ad 20/06/01-28/06/01 £ si 892736@1=892736 £ ic 64904740/65797476
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 70000000/100000000 26/06/01
dot icon13/06/2001
Ad 31/05/01-05/06/01 £ si 1874038@1=1874038 £ ic 63030702/64904740
dot icon21/05/2001
Ad 11/04/01-16/05/01 £ si 1778125@1=1778125 £ ic 61252577/63030702
dot icon13/05/2001
Ad 11/04/01--------- £ si 679993@1=679993 £ ic 60572584/61252577
dot icon24/04/2001
Return made up to 01/04/01; full list of members
dot icon28/02/2001
Ad 19/01/01-29/01/01 £ si 234320@1=234320 £ ic 49541102/49775422
dot icon11/02/2001
Ad 19/01/01-29/01/01 £ si 6129713@1=6129713 £ ic 43411389/49541102
dot icon01/02/2001
Ad 19/01/01-29/01/01 £ si 43411387@1=43411387 £ ic 2/43411389
dot icon19/01/2001
New director appointed
dot icon03/12/2000
Certificate of re-registration from Private to Public Limited Company
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon26/11/2000
Auditor's statement
dot icon26/11/2000
Auditor's report
dot icon26/11/2000
Balance Sheet
dot icon26/11/2000
Re-registration of Memorandum and Articles
dot icon26/11/2000
Application for reregistration from private to PLC
dot icon26/11/2000
Declaration on reregistration from private to PLC
dot icon19/11/2000
Nc inc already adjusted 15/11/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Registered office changed on 20/11/00 from: forbetts stortfield road hatfield heath bishops stortford hertfordshire CM22 7DL
dot icon12/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon18/05/2000
Return made up to 01/04/00; full list of members
dot icon20/02/2000
Accounts for a small company made up to 1999-09-30
dot icon06/05/1999
Return made up to 01/04/99; full list of members
dot icon17/01/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon17/05/1998
New director appointed
dot icon17/05/1998
New secretary appointed
dot icon17/05/1998
Registered office changed on 18/05/98 from: lamb & lamb chartered accs forbetts stortford road hatfield heath bishop stortforth CM22
dot icon15/04/1998
Registered office changed on 16/04/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeens, Robert Charles Hubert
Director
08/08/2001 - 20/11/2001
38
Page, Stephen Richard
Secretary
18/01/2002 - 20/09/2002
26
Lamb, David Howard
Director
06/11/2000 - 15/02/2002
1
Gunter, Richard Frederick
Director
06/11/2000 - 15/02/2002
3
Crosthwaite, Henry Roger Elliott
Director
08/08/2001 - 20/11/2001
1

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 VINTAGE HALLMARK PLC

VINTAGE HALLMARK PLC is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at Montague Place, Quayside, Chatham, Kent ME4 4QU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VINTAGE HALLMARK PLC?

toggle

VINTAGE HALLMARK PLC is currently Dissolved. It was registered on 31/03/1998 and dissolved on 17/08/2010.

Where is VINTAGE HALLMARK PLC located?

toggle

VINTAGE HALLMARK PLC is registered at Montague Place, Quayside, Chatham, Kent ME4 4QU.

What does VINTAGE HALLMARK PLC do?

toggle

VINTAGE HALLMARK PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VINTAGE HALLMARK PLC?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved following liquidation.