Company NameVIC Naylor Limited
DirectorsPeter Charles Spanton and Jens Christian Sorensen
Company StatusDissolved
Company Number02968766
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Previous NameRiverdan Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePeter Charles Spanton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address97a St John Street
London
EC1M 4AN
Director NameJens Christian Sorensen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleConsultant
Correspondence Address26 Campden Hill Gardens
London
W8 7AZ
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusCurrent
Appointed18 July 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Secretary NameDavid Nicholas Smith
NationalityBritish
StatusResigned
Appointed19 September 1994(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address132 Gleneagle Road
London
SW16 6BA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£179,236
Cash£13,617
Current Liabilities£559,002

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2004 (2 pages)
4 March 2004Notice of completion of voluntary arrangement (6 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2003 (3 pages)
3 January 2003Registered office changed on 03/01/03 from: 320 garratt lane earlsfield london SW18 4EJ (1 page)
31 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Statement of affairs (12 pages)
19 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2002 (3 pages)
13 December 2002Return made up to 16/09/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 January 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
25 October 2001Location of register of members (1 page)
25 October 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Memorandum and Articles of Association (11 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 October 2000Return made up to 16/09/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
28 September 1999Return made up to 16/09/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 May 1998 (13 pages)
13 October 1998Return made up to 16/09/98; full list of members (5 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
11 November 1997Registered office changed on 11/11/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
30 October 1997Return made up to 16/09/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (15 pages)
8 November 1996Return made up to 16/09/96; change of members (6 pages)
5 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Ad 09/11/95--------- £ si 98@1 (2 pages)
10 January 1996Statement of affairs (22 pages)
18 December 1995Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 December 1995Return made up to 16/09/95; full list of members (8 pages)
5 June 1995Accounting reference date notified as 31/05 (1 page)