UKBizDB.co.uk

VINE LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vine Leisure Limited. The company was founded 28 years ago and was given the registration number 03197719. The firm's registered office is in BOURNE END. You can find them at Grebe Lodge, Riversdale, Bourne End, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VINE LEISURE LIMITED
Company Number:03197719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 1996
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55900 - Other accommodation
  • 62020 - Information technology consultancy activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Grebe Lodge, Riversdale, Bourne End, Buckinghamshire, SL8 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grebe Lodge, Riversdale, Bourne End, SL8 5EB

Secretary05 November 2004Active
1b Ducks Walk, East Twickenham, TW1 2DD

Director25 May 1996Active
4 Boringdon Terrace, Turnchapel, Plymouth, PL9 9TQ

Secretary24 January 2003Active
5 Silwoods Forest Road, Branksome Park, Poole, BH13 6DQ

Secretary25 May 1996Active
Grebe Lodge, Bourne End, SL8 5EB

Secretary17 January 2001Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary13 May 1996Active
Grebe Lodge, Bourne End, SL8 5EB

Director17 January 2001Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director13 May 1996Active

People with Significant Control

Mr. Gregory Dyke
Notified on:07 March 2019
Status:Active
Date of birth:May 1945
Nationality:British
Address:58, Hugh Street, London, SW1V 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Allan Webb
Notified on:01 July 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Grebe Lodge, Riversdale, Bourne End, SL8 5EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved liquidation.

Download
2022-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Accounts

Change account reference date company current extended.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption full.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption full.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.