Company NameVine Northern Limited
Company StatusDissolved
Company Number01988020
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Murphy
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 30 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr James Alexander Ward-Lilley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDavid Vernon Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameDavid Philip Gordon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address106 Burges Road
Thorpe Bay
Essex
SS1 3JL
Director NameMr Douglas William Parkhill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Roger Warrington Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address132 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Secretary NameMr Douglas William Parkhill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameRichard Alistar Balfour Stewart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 November 1998)
RoleCompany Director
Correspondence Address74 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameMr Peter Warburton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1999)
RoleLawyer
Correspondence AddressLinnets Tinkers Lane
Wigginton
Tring
Hertfordshire
HP23 6JB
Secretary NameErnitia Eileen Thomason
NationalityBritish
StatusResigned
Appointed20 November 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address355 High Street
Hayes
Middlesex
UB3 5DQ
Director NameMiss Suzanne Victoria McLean
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address17 Elthiron Road
London
SW6 4BN
Secretary NameMr Douglas William Parkhill
NationalityBritish
StatusResigned
Appointed22 June 2001(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Donald Nicholson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2007)
RoleChief Financial Officer
Correspondence Address16 Northampton Park
London
N1 2PJ
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed02 October 2006(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressStringer Saul
17 Hanover Square
London
W1S 1HU
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(21 years, 3 months after company formation)
Appointment Duration9 years (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB

Contact

Websiteskyepharma.com

Location

Registered Address46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

120k at £1Skyepharma PLC
100.00%
Ordinary
1 at £1John Murphy
0.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 December 1991Delivered on: 30 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The securities"(as specified) see form 395 ref M7 for full details.
Outstanding
16 December 1991Delivered on: 16 December 1991
Satisfied on: 27 June 1996
Persons entitled:
Mr David Gordon
Hit Investments PLC
Mr David Fox

Classification: Fixed and floating charge
Secured details: All monies and liabilities see form 395 for full details ref M670.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1991Delivered on: 10 May 1991
Satisfied on: 27 June 1996
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 20/05/1991.
Particulars: Fixed and floating charges over:- undertaking and all property and assets present and future including bookdebts and uncalled capital. See form 395 for full details document M240.
Fully Satisfied
20 May 1986Delivered on: 29 May 1986
Satisfied on: 27 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
17 April 2019Confirmation statement made on 4 January 2019 with no updates (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Accounts for a dormant company made up to 30 September 2017 (4 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
14 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 4 in full (4 pages)
29 November 2017Satisfaction of charge 4 in full (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
15 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
15 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
15 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120,000
(3 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120,000
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120,000
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120,000
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120,000
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of John Murphy as a secretary (2 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of John Murphy as a secretary (2 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
31 January 2007Return made up to 04/01/07; full list of members (7 pages)
31 January 2007Return made up to 04/01/07; full list of members (7 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
11 December 2006Secretary resigned;director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 04/01/04; full list of members (7 pages)
29 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (18 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (18 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
31 January 1999Return made up to 04/01/99; full list of members (8 pages)
31 January 1999Return made up to 04/01/99; full list of members (8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 04/01/98; full list of members (8 pages)
16 February 1998Return made up to 04/01/98; full list of members (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 January 1997Return made up to 04/01/97; full list of members (8 pages)
8 January 1997Return made up to 04/01/97; full list of members (8 pages)
20 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
20 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Return made up to 04/01/96; full list of members (8 pages)
18 June 1996Return made up to 04/01/96; full list of members (8 pages)
17 June 1996Auditor's resignation (1 page)
17 June 1996Auditor's resignation (1 page)
29 May 1996Full accounts made up to 31 July 1995 (14 pages)
29 May 1996Full accounts made up to 31 July 1995 (14 pages)
26 April 1996Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page)
26 April 1996Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (4 pages)
15 December 1995Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page)
15 December 1995Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page)
6 December 1995Company name changed tubular northern LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Company name changed tubular northern LIMITED\certificate issued on 07/12/95 (4 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 July 1994 (13 pages)
28 March 1995Full accounts made up to 31 July 1994 (13 pages)
23 December 1993Accounts made up to 31 July 1993 (13 pages)
23 December 1993Full accounts made up to 31 July 1993 (13 pages)
29 March 1993Accounts made up to 31 July 1992 (14 pages)
29 March 1993Full accounts made up to 31 July 1992 (14 pages)
8 March 1993Full accounts made up to 31 July 1991 (19 pages)
8 March 1993Full accounts made up to 31 July 1991 (19 pages)
26 February 1993Return made up to 04/01/93; full list of members
  • 363(287) ‐ Registered office changed on 26/02/93
(10 pages)
31 March 1992Return made up to 04/01/92; full list of members (11 pages)
23 January 1992Full accounts made up to 31 July 1990 (19 pages)
23 January 1992Full accounts made up to 31 July 1990 (19 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
7 June 1990Full accounts made up to 31 July 1989 (17 pages)
7 June 1990Full accounts made up to 31 July 1989 (17 pages)
11 February 1986Incorporation (16 pages)
11 February 1986Incorporation (16 pages)