VION SUBCO D&A LIMITED

Register to unlock more data on OkredoRegister

VION SUBCO D&A LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03736888

Incorporation date

18/03/1999

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon14/07/2015
Final Gazette dissolved following liquidation
dot icon14/04/2015
Liquidators' statement of receipts and payments to 2015-03-31
dot icon14/04/2015
Return of final meeting in a members' voluntary winding up
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2015-02-02
dot icon09/02/2014
Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP United Kingdom on 2014-02-10
dot icon06/02/2014
Declaration of solvency
dot icon06/02/2014
Insolvency resolution
dot icon06/02/2014
Resolutions
dot icon06/02/2014
Appointment of a voluntary liquidator
dot icon11/12/2013
Registered office address changed from 8 Orgreave Close Sheffield S13 9NP on 2013-12-12
dot icon04/07/2013
Appointment of Mr Leon Barry Abbitt as a director
dot icon04/07/2013
Termination of appointment of Mark Steven as a director
dot icon01/07/2013
Resolutions
dot icon16/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Louis Vernaus as a director
dot icon07/04/2013
Termination of appointment of Maarten Kusters as a director
dot icon02/04/2013
Certificate of change of name
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Deborah Keeble as a director
dot icon15/04/2012
Termination of appointment of Stephen Francis as a director
dot icon14/03/2012
Appointment of Maarten Kusters as a director
dot icon14/03/2012
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon13/03/2012
Termination of appointment of Anthony Christiaanse as a director
dot icon04/03/2012
Termination of appointment of Andrew Keeble as a director
dot icon04/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon04/12/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/05/2011
Appointment of Mark Steven as a director
dot icon17/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon19/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon21/07/2009
Appointment terminated director colin wright
dot icon16/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Resolutions
dot icon21/06/2009
Ad 15/06/09\gbp si 1500000@1=1500000\gbp ic 21000/1521000\
dot icon21/06/2009
Nc inc already adjusted 15/06/09
dot icon21/06/2009
Resolutions
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Appointment terminated director alistair macdonald
dot icon25/03/2009
Location of register of members
dot icon18/03/2009
Return made up to 19/03/09; full list of members
dot icon12/03/2009
Director appointed anthony martin christiaanse
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2008
Appointment terminated secretary alistair macdonald
dot icon16/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon22/04/2008
Return made up to 19/03/08; full list of members
dot icon22/04/2008
Appointment terminated director mike hutchinson
dot icon16/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon09/04/2007
Return made up to 19/03/07; full list of members
dot icon26/03/2007
Memorandum and Articles of Association
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon15/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon06/12/2006
Memorandum and Articles of Association
dot icon14/11/2006
Certificate of change of name
dot icon16/10/2006
Registered office changed on 17/10/06 from: unit j thirsk industrial park lumley close thirsk north yorkshire YO7 3TD
dot icon30/08/2006
Resolutions
dot icon07/08/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon07/08/2006
Return made up to 19/03/06; full list of members
dot icon09/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/01/2006
Secretary resigned
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New director appointed
dot icon13/07/2005
Return made up to 19/03/05; full list of members
dot icon13/04/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/05/2004
Return made up to 19/03/04; full list of members
dot icon03/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/06/2003
Return made up to 19/03/03; full list of members
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 19/03/02; full list of members
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon01/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon30/09/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon25/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/05/2001
Return made up to 19/03/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2001
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon02/08/2000
Return made up to 19/03/00; full list of members
dot icon25/07/2000
Ad 01/03/00--------- £ si 20998@1=20998 £ ic 2/21000
dot icon26/06/2000
Particulars of mortgage/charge
dot icon29/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 07/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875
Macdonald, Alistair
Director
28/11/2005 - 22/04/2009
9
Whyte, Stephen
Director
31/12/2004 - 28/02/2005
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/03/1999 - 18/03/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/03/1999 - 18/03/1999
10915

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VION SUBCO D&A LIMITED

VION SUBCO D&A LIMITED is an(a) Liquidation company incorporated on 18/03/1999 with the registered office located at 55 Baker Street, London W1U 7EU. 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 VION SUBCO D&A LIMITED?

toggle

VION SUBCO D&A LIMITED is currently Liquidation. It was registered on 18/03/1999 and dissolved on 14/07/2015.

Where is VION SUBCO D&A LIMITED located?

toggle

VION SUBCO D&A LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does VION SUBCO D&A LIMITED do?

toggle

VION SUBCO D&A LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for VION SUBCO D&A LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved following liquidation.