Company NameVine Potterton Limited
Company StatusDissolved
Company Number01577476
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Howard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(19 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Joseph Conrad
106 Cheyne Walk
London
SW10 0DG
Secretary NameMr David Ross Hooper
StatusClosed
Appointed31 August 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressRiverain Gossmore Lane
Marlow
Buckinghamshire
SL7 1QF
Director NameBarry Roger Carl Potterton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 1994)
RoleAdvertising Agent
Correspondence AddressLadyswood House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameJoseph David Vine
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2001)
RoleAdvertising Agent
Correspondence Address21 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Secretary NameMichael Julian John Atkins
NationalityBritish
StatusResigned
Appointed07 January 1992(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 1993)
RoleCompany Director
Correspondence Address10 Broadlands Avenue
Bourne
Lincolnshire
PE10 9BG
Secretary NameBarry Roger Carl Potterton
NationalityBritish
StatusResigned
Appointed12 February 1993(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLadyswood House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameHarsha Savarna
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 2001)
RoleCompany Director
Correspondence Address7 Bunting Close
London
N9 8UF
Director NameMaureen Theresa Vine
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address21 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMr Stephen Carl Halford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(19 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ellesmere Road Ellesmere Park
Monton
Manchester
M30 9FD
Secretary NameMr Michael Anthony Warren
NationalityBritish
StatusResigned
Appointed08 February 2001(19 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(29 years after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH
Secretary NameMr Julian David Maslen
StatusResigned
Appointed12 August 2010(29 years after company formation)
Appointment Duration3 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressLaine End 133 Heyes Lane
Alderley Edge
Cheshire
SK9 7LH

Contact

Websiteworkgroup.plc.uk

Location

Registered AddressSuite 2.01 17, Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6.5k at £1Work Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 March 1999Delivered on: 20 March 1999
Satisfied on: 2 December 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under this deed.
Particulars: £1,342.50.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street, London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street, London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,500
(4 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,500
(4 pages)
4 January 2016Amended accounts for a dormant company made up to 31 December 2014 (1 page)
4 January 2016Amended accounts for a dormant company made up to 31 December 2014 (1 page)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,500
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,500
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,500
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,500
(4 pages)
24 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,500
(4 pages)
24 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,500
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
5 September 2013Termination of appointment of Julian Maslen as a director (1 page)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
5 September 2013Termination of appointment of Julian Maslen as a secretary (1 page)
5 September 2013Appointment of Mr David Ross Hooper as a secretary (2 pages)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a secretary (2 pages)
17 August 2010Termination of appointment of Michael Warren as a secretary (1 page)
17 August 2010Appointment of Mr Julian David Maslen as a director (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
18 February 2009Return made up to 07/01/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Secretary's change of particulars / michael warren / 01/04/2008 (2 pages)
1 April 2008Secretary's change of particulars / michael warren / 01/04/2008 (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 February 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
11 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Full accounts made up to 31 December 2004 (10 pages)
21 March 2005Full accounts made up to 31 December 2004 (10 pages)
28 January 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
11 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page)
28 April 2004Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page)
21 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
13 December 2002Full accounts made up to 30 September 2002 (11 pages)
13 December 2002Full accounts made up to 30 September 2002 (11 pages)
8 February 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
20 March 2001£ ic 13000/6500 08/02/01 £ sr 6500@1=6500 (1 page)
20 March 2001£ ic 13000/6500 08/02/01 £ sr 6500@1=6500 (1 page)
12 March 2001£ nc 20000/13500 08/02/01 (1 page)
12 March 2001£ nc 20000/13500 08/02/01 (1 page)
8 March 2001Declaration of assistance for shares acquisition (6 pages)
8 March 2001Declaration of assistance for shares acquisition (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (10 pages)
7 March 2001Full accounts made up to 30 September 2000 (10 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Auditor's resignation (1 page)
20 February 2001Auditor's resignation (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
14 February 2001Registered office changed on 14/02/01 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
11 January 2001Return made up to 07/01/01; full list of members (6 pages)
11 January 2001Return made up to 07/01/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
13 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: unit 505 butlers wharf business centre 45 curlew street,london SE1 2ND (1 page)
23 January 1998Registered office changed on 23/01/98 from: unit 505 butlers wharf business centre 45 curlew street,london SE1 2ND (1 page)
23 January 1998Return made up to 07/01/98; no change of members (4 pages)
23 January 1998Return made up to 07/01/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 07/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 07/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 January 1996Return made up to 07/01/96; full list of members (6 pages)
31 January 1996Return made up to 07/01/96; full list of members (6 pages)
16 March 1995Return made up to 07/01/95; change of members (8 pages)
16 March 1995Return made up to 07/01/95; change of members (8 pages)
31 July 1981Certificate of incorporation (1 page)
31 July 1981Certificate of incorporation (1 page)