Company NameVinelock Limited
Company StatusDissolved
Company Number02701588
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Neil Andrew Sloam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 November 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Wayside
Shenley
WD7 9JN
Secretary NameMr Neil Andrew Sloam
NationalityBritish
StatusClosed
Appointed06 May 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 November 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Wayside
Shenley
WD7 9JN
Director NameIan Timothy Hollingdale
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1993)
RoleEstate Agent
Correspondence Address26 Coleridge Walk
London
NW11 6AT
Director NameMr John Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 19 June 2002)
RoleEstate Agent
Correspondence AddressWavel House
1a Wavel Mews
London
NW6 3AB
Director NameMr Christopher James Roger Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 12 months (resigned 04 April 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PR
Secretary NameMr Christopher James Roger Wright
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 12 months (resigned 04 April 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PR
Director NameGuy Richard Haller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 26 September 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Stockens Dell
Knebworth
Hertfordshire
SG3 6BG
Director NameDavid Kane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration8 months (resigned 02 December 1993)
RoleEstate Agent
Correspondence Address39 Rylett Road
London
W12 9ST
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.brianlack.co.uk

Location

Registered AddressSuite 115 The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

210 at £1Decadance Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£300,722
Cash£416,805
Current Liabilities£897,884

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Termination of appointment of Guy Haller as a director (2 pages)
3 October 2013Termination of appointment of Guy Haller as a director (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 210
(5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 210
(5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 April 2012Director's details changed for Guy Richard Haller on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Guy Richard Haller on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 May 2011Registered office address changed from Ground Floor and Basement 249 West End Lane London Nw6 on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Ground Floor and Basement 249 West End Lane London Nw6 on 26 May 2011 (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Neil Andrew Sloam on 1 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
11 February 2009Director and secretary's change of particulars / neil sloam / 11/02/2009 (1 page)
11 February 2009Director and secretary's change of particulars / neil sloam / 11/02/2009 (1 page)
8 January 2009Director and secretary's change of particulars / neil sloam / 08/01/2009 (1 page)
8 January 2009Director and secretary's change of particulars / neil sloam / 08/01/2009 (1 page)
26 September 2008Return made up to 30/03/08; full list of members (5 pages)
26 September 2008Return made up to 30/03/08; full list of members (5 pages)
19 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2008Appointment terminated director and secretary christopher wright (1 page)
30 May 2008Appointment terminated director and secretary christopher wright (1 page)
19 May 2008Registered office changed on 19/05/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG (1 page)
19 May 2008Registered office changed on 19/05/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG (1 page)
12 May 2008Director and secretary appointed neil andrew sloam (2 pages)
12 May 2008Director and secretary appointed neil andrew sloam (2 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
26 January 2008Particulars of mortgage/charge (9 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 November 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
13 April 2006Return made up to 30/03/06; full list of members (7 pages)
13 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 January 2006Registered office changed on 19/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
19 January 2006Registered office changed on 19/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
31 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 May 2003Return made up to 30/03/03; full list of members (7 pages)
18 May 2003Return made up to 30/03/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 July 2002£ ic 285/210 19/06/02 £ sr 75@1=75 (2 pages)
19 July 2002£ ic 285/210 19/06/02 £ sr 75@1=75 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
26 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2002Return made up to 30/03/02; full list of members (7 pages)
13 May 2002Return made up to 30/03/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 December 2001£ ic 300/285 30/11/01 £ sr 15@1=15 (1 page)
28 December 2001£ ic 300/285 30/11/01 £ sr 15@1=15 (1 page)
1 August 2001Accounting reference date extended from 29/09/01 to 30/09/01 (1 page)
1 August 2001Accounting reference date extended from 29/09/01 to 30/09/01 (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (7 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Amending 882R iss 30/04/92 (2 pages)
20 February 2001Amending 882R iss 30/04/92 (2 pages)
1 June 2000Return made up to 30/03/00; full list of members (8 pages)
1 June 2000Return made up to 30/03/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 May 1999Return made up to 30/03/99; no change of members (4 pages)
13 May 1999Return made up to 30/03/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
23 April 1998Return made up to 30/03/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
15 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Return made up to 30/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 1997Return made up to 30/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
24 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1994Return made up to 30/03/94; full list of members
  • 363(287) ‐ Registered office changed on 17/04/94
(5 pages)
17 April 1994Return made up to 30/03/94; full list of members
  • 363(287) ‐ Registered office changed on 17/04/94
(5 pages)
18 March 1994Accounts for a small company made up to 29 September 1993 (9 pages)
18 March 1994Accounts for a small company made up to 29 September 1993 (9 pages)
25 February 1994Director resigned (2 pages)
25 February 1994Director resigned (2 pages)
25 February 1994Director resigned (2 pages)
25 February 1994Director resigned (2 pages)
3 November 1993Director's particulars changed (2 pages)
3 November 1993New director appointed (2 pages)
3 November 1993Director's particulars changed (2 pages)
3 November 1993New director appointed (2 pages)
3 November 1993New director appointed (2 pages)
3 November 1993New director appointed (2 pages)
23 September 1993Accounting reference date shortened from 31/12 to 29/09 (1 page)
23 September 1993Accounting reference date shortened from 31/12 to 29/09 (1 page)
8 July 1993Return made up to 30/03/93; full list of members (7 pages)
8 July 1993Return made up to 30/03/93; full list of members (7 pages)
14 June 1993Director resigned (2 pages)
14 June 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
30 November 1992Director's particulars changed (2 pages)
30 November 1992Director's particulars changed (2 pages)
8 June 1992Ad 30/04/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 June 1992Accounting reference date notified as 31/12 (1 page)
8 June 1992Accounting reference date notified as 31/12 (1 page)
8 June 1992Ad 30/04/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
19 May 1992Registered office changed on 19/05/92 from: 15 bolton street piccadilly london W1Y 8AR (1 page)
19 May 1992Registered office changed on 19/05/92 from: 15 bolton street piccadilly london W1Y 8AR (1 page)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1992New secretary appointed;director resigned;new director appointed (2 pages)
12 May 1992New secretary appointed;director resigned;new director appointed (2 pages)
16 April 1992Registered office changed on 16/04/92 from: 120 east rd london N1 6AA (1 page)
16 April 1992Registered office changed on 16/04/92 from: 120 east rd london N1 6AA (1 page)
30 March 1992Incorporation (15 pages)
30 March 1992Incorporation (15 pages)