VIVAT TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

VIVAT TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01568948

Incorporation date

18/06/1981

Size

Group

Contacts

Registered address

Registered address

Maynards, 24 High Street, Whittlesford, Cambridge CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1981)
dot icon20/05/2018
Final Gazette dissolved following liquidation
dot icon20/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon29/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2017
Satisfaction of charge 15 in full
dot icon27/01/2017
Satisfaction of charge 17 in full
dot icon27/01/2017
Satisfaction of charge 14 in full
dot icon27/01/2017
Satisfaction of charge 16 in full
dot icon27/01/2017
Satisfaction of charge 13 in full
dot icon27/01/2017
Satisfaction of charge 10 in full
dot icon27/01/2017
Satisfaction of charge 2 in full
dot icon01/09/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon08/06/2016
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Maynards 24 High Street Whittlesford Cambridge CB22 4LT on 2016-06-08
dot icon17/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2015
Registered office address changed from The Garden Barn Wellbrook Manor Stockley Hill Peterchurch Herefordshire HR2 0SS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2015-08-21
dot icon19/08/2015
Statement of affairs with form 4.19
dot icon19/08/2015
Appointment of a voluntary liquidator
dot icon19/08/2015
Resolutions
dot icon21/05/2015
Termination of appointment of Simon Thomas Green as a director on 2015-03-31
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-09-21 no member list
dot icon15/08/2014
Termination of appointment of Richard Langley Berry as a director on 2014-07-08
dot icon28/07/2014
Termination of appointment of Laura Jane Norris as a secretary on 2014-07-09
dot icon28/07/2014
Termination of appointment of Laura Jane Norris as a secretary on 2014-07-09
dot icon14/07/2014
Resolutions
dot icon23/01/2014
Satisfaction of charge 12 in full
dot icon23/01/2014
Satisfaction of charge 11 in full
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-21 no member list
dot icon23/09/2013
Director's details changed for Mr Steven Clutton on 2013-09-21
dot icon22/03/2013
Director's details changed for John Vartan Tweddle on 2012-05-18
dot icon07/03/2013
Appointment of Mr Richard Langley Berry as a director
dot icon30/01/2013
Termination of appointment of Timothy Edwards as a director
dot icon22/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon24/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-21 no member list
dot icon28/06/2012
Appointment of Mr Steven Clutton as a director
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon26/09/2011
Annual return made up to 2011-09-21 no member list
dot icon11/07/2011
Termination of appointment of Evelyn Sharman as a director
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-09-21 no member list
dot icon05/11/2010
Director's details changed for Paul Leighton Gray on 2009-10-01
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/08/2010
Particulars of a mortgage or charge/MG09 / charge no: 15
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon28/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2009
Annual return made up to 2009-09-21 no member list
dot icon25/09/2009
Registered office changed on 25/09/2009 from 70 park street bristol BS1 5JX
dot icon08/06/2009
Annual return made up to 21/09/08
dot icon05/04/2009
Director appointed paul leighton gray
dot icon17/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon11/02/2008
New director appointed
dot icon15/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon17/10/2007
Annual return made up to 21/09/07
dot icon02/03/2007
Annual return made up to 21/09/06
dot icon29/01/2007
Miscellaneous
dot icon08/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon21/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 21/09/05
dot icon22/09/2005
Secretary's particulars changed
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon16/12/2004
New director appointed
dot icon13/12/2004
Annual return made up to 03/10/04
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon25/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/11/2003
Annual return made up to 03/10/03
dot icon25/07/2003
Particulars of mortgage/charge
dot icon28/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon14/11/2002
Particulars of mortgage/charge
dot icon26/09/2002
Annual return made up to 03/10/02
dot icon30/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Annual return made up to 03/10/01
dot icon08/02/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon12/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/11/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon27/10/2000
Annual return made up to 03/10/00
dot icon12/04/2000
New director appointed
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Annual return made up to 03/10/99
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon01/12/1998
Annual return made up to 03/10/98
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Annual return made up to 03/10/97
dot icon02/11/1997
New director appointed
dot icon28/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
Annual return made up to 03/10/96
dot icon10/08/1996
Particulars of mortgage/charge
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon17/10/1995
Annual return made up to 03/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon09/12/1994
Director resigned
dot icon29/11/1994
Annual return made up to 03/10/94
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Annual return made up to 03/10/93
dot icon07/07/1993
Particulars of mortgage/charge
dot icon05/03/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon01/03/1993
Full accounts made up to 1992-07-31
dot icon04/02/1993
Particulars of mortgage/charge
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Memorandum and Articles of Association
dot icon26/01/1993
Annual return made up to 05/10/92
dot icon26/01/1993
Annual return made up to 05/10/91
dot icon26/01/1993
Annual return made up to 30/11/90
dot icon17/10/1992
Particulars of mortgage/charge
dot icon18/08/1992
Director resigned
dot icon18/08/1992
Director resigned
dot icon03/06/1992
Accounts for a small company made up to 1991-07-31
dot icon31/03/1992
New secretary appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: vine house bourton on the water nr. Chaltenham gloucestershire GL4 2AN
dot icon22/07/1991
New director appointed
dot icon02/06/1991
Director resigned
dot icon21/03/1991
Accounts for a small company made up to 1990-07-31
dot icon16/08/1990
Accounts for a small company made up to 1989-07-31
dot icon16/08/1990
Annual return made up to 14/10/88
dot icon16/08/1990
Annual return made up to 03/10/89
dot icon13/09/1989
Registered office changed on 13/09/89 from: 35 king street bristol BS1 4DZ
dot icon10/08/1989
New director appointed
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon10/03/1989
Accounts for a small company made up to 1988-07-31
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon19/10/1988
Accounts for a small company made up to 1987-07-31
dot icon21/01/1988
Director resigned
dot icon26/11/1987
Accounts for a small company made up to 1986-07-31
dot icon26/11/1987
Annual return made up to 14/08/87
dot icon22/06/1987
Particulars of mortgage/charge
dot icon23/04/1987
Particulars of mortgage/charge
dot icon03/06/1986
Accounts for a small company made up to 1985-07-31
dot icon03/06/1986
Annual return made up to 30/04/86
dot icon18/06/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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
Clifton, Michael John
Director
25/11/2004 - Present
6
Berry, Richard Langley
Director
26/02/2013 - 08/07/2014
7
Shaw, Trevor Henry Montague
Director
12/11/2001 - 23/02/2003
12
Gleave, Mark Frederick John
Director
16/01/1997 - 27/10/2000
4
Norris, Laura Jane
Secretary
10/04/2006 - 09/07/2014
2

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 VIVAT TRUST LIMITED(THE)

VIVAT TRUST LIMITED(THE) is an(a) Dissolved company incorporated on 18/06/1981 with the registered office located at Maynards, 24 High Street, Whittlesford, Cambridge CB22 4LT. 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 VIVAT TRUST LIMITED(THE)?

toggle

VIVAT TRUST LIMITED(THE) is currently Dissolved. It was registered on 18/06/1981 and dissolved on 20/05/2018.

Where is VIVAT TRUST LIMITED(THE) located?

toggle

VIVAT TRUST LIMITED(THE) is registered at Maynards, 24 High Street, Whittlesford, Cambridge CB22 4LT.

What does VIVAT TRUST LIMITED(THE) do?

toggle

VIVAT TRUST LIMITED(THE) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for VIVAT TRUST LIMITED(THE)?

toggle

The latest filing was on 20/05/2018: Final Gazette dissolved following liquidation.