VION SUBCO TOC LIMITED

Register to unlock more data on OkredoRegister

VION SUBCO TOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05188566

Incorporation date

22/07/2004

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon13/09/2016
Final Gazette dissolved following liquidation
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-05-31
dot icon13/06/2016
Return of final meeting in a members' voluntary winding up
dot icon03/05/2016
Liquidators' statement of receipts and payments to 2016-04-09
dot icon05/05/2015
Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2015-05-06
dot icon04/05/2015
Declaration of solvency
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Resolutions
dot icon26/04/2015
Miscellaneous
dot icon07/12/2014
Full accounts made up to 2013-12-31
dot icon09/11/2014
Satisfaction of charge 11 in full
dot icon09/11/2014
Satisfaction of charge 10 in full
dot icon05/10/2014
Appointment of Jacobus Johannes Maria Straathof as a director on 2014-07-01
dot icon05/10/2014
Termination of appointment of Peter Maria Jacobus Beckers as a director on 2014-07-01
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2012-12-31
dot icon11/12/2013
Registered office address changed from 8 Orgreave Close Sheffield S13 9NP on 2013-12-12
dot icon07/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
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 icon15/05/2013
Resolutions
dot icon16/04/2013
Appointment of Peter Maria Jacobus Beckers as a director
dot icon15/04/2013
Termination of appointment of John Devenney as a director
dot icon15/04/2013
Termination of appointment of Grant Moir as a director
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 icon14/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon14/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon26/09/2012
Termination of appointment of Grant Moir as a director
dot icon26/09/2012
Termination of appointment of John Devenney as a director
dot icon13/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon15/04/2012
Termination of appointment of Stephen Francis as a director
dot icon20/03/2012
Appointment of Maarten Kusters as a director
dot icon20/03/2012
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon19/03/2012
Termination of appointment of Anthony Christiaanse as a director
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon30/11/2011
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 icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/05/2011
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 5
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 icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon10/01/2010
Director's details changed for John Anthony Devenney on 2009-10-01
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 icon22/07/2009
Return made up to 23/07/09; full list of members
dot icon21/07/2009
Appointment terminated director colin wright
dot icon16/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Resolutions
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Appointment terminated director alistair macdonald
dot icon16/04/2009
Director's change of particulars / grant moir / 01/04/2009
dot icon25/03/2009
Location of register of members
dot icon12/03/2009
Director appointed anthony martin christiaanse
dot icon05/03/2009
Director appointed stephen ronald william francis
dot icon01/03/2009
Resolutions
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon29/10/2008
Full accounts 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 icon21/08/2008
Return made up to 23/07/08; 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 icon07/08/2007
Return made up to 23/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon26/03/2007
Memorandum and Articles of Association
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction 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
Full accounts made up to 2006-03-31
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Registered office changed on 21/12/06 from: main street shap penrith cumbria CA10 3PW
dot icon19/09/2006
Return made up to 23/07/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon07/08/2005
Return made up to 23/07/05; full list of members
dot icon07/08/2005
Location of debenture register
dot icon07/08/2005
Location of register of members
dot icon10/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon14/04/2005
New director appointed
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon30/03/2005
Nc inc already adjusted 24/03/05
dot icon30/03/2005
S-div 24/03/05
dot icon30/03/2005
Ad 24/03/05--------- £ si [email protected]=2999 £ ic 1/3000
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
New director appointed
dot icon07/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
Particulars of mortgage/charge
dot icon05/09/2004
New secretary appointed;new director appointed
dot icon05/09/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon05/09/2004
Registered office changed on 06/09/04 from: 100 barbirolli square manchester M2 3AB
dot icon05/09/2004
Director resigned
dot icon05/09/2004
Secretary resigned
dot icon01/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Certificate of change of name
dot icon22/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
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
26/08/2004 - 22/04/2009
9
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/09/2008 - 28/10/2010
1060
INHOCO FORMATIONS LIMITED
Nominee Director
22/07/2004 - 26/08/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
22/07/2004 - 26/08/2004
1337

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 VION SUBCO TOC LIMITED

VION SUBCO TOC LIMITED is an(a) Dissolved company incorporated on 22/07/2004 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. 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 VION SUBCO TOC LIMITED?

toggle

VION SUBCO TOC LIMITED is currently Dissolved. It was registered on 22/07/2004 and dissolved on 13/09/2016.

Where is VION SUBCO TOC LIMITED located?

toggle

VION SUBCO TOC LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does VION SUBCO TOC LIMITED do?

toggle

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

What is the latest filing for VION SUBCO TOC LIMITED?

toggle

The latest filing was on 13/09/2016: Final Gazette dissolved following liquidation.