Belfast
County Antrim
BT1 2LB
Northern Ireland
Director Name | Mrs Elizabeth Olive Sproule |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast County Antrim BT1 2LB Northern Ireland |
Secretary Name | Mr Eric Henry Sproule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast County Antrim BT1 2LB Northern Ireland |
Director Name | Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 29 September 1997) |
Role | Solicitor |
Correspondence Address | 61 Brook Street London W1K 4BL |
Secretary Name | Christopher Howard Putt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 29 September 1997) |
Role | Solicitor |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Mr Roger Ian Duckworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2001) |
Role | Chartered Surveyor/Director |
Correspondence Address | Mayfield Huntercombe Henley On Thames Oxfordshire RG9 0RR |
Director Name | Mr Peter John Rogers |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fulmans Abbey Spring Lane Beaulieu Brockenhurst Hampshire SO42 7YT |
Secretary Name | Mr Samuel Kenneth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 23 Brooklands Crescent Whitehead Carrick Fergus BT38 9SW Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2001) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Secretary Name | Mr Adrian Gerard Konrad Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piney Park Belfast Antrim BT9 5QU Northern Ireland |
Director Name | Mr Richard Henry Sproule |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast County Antrim BT1 2LB Northern Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Vinegar Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847,265 |
Cash | £120 |
Current Liabilities | £2,376,040 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Final Gazette dissolved following liquidation (1 page) |
5 June 2014 | Administrator's progress report to 27 May 2014 (22 pages) |
5 June 2014 | Notice of move from Administration to Dissolution (1 page) |
5 June 2014 | Notice of move from Administration to Dissolution (1 page) |
5 June 2014 | Administrator's progress report to 27 May 2014 (22 pages) |
4 June 2014 | Administrator's progress report to 22 March 2014 (22 pages) |
4 June 2014 | Administrator's progress report to 22 March 2014 (22 pages) |
25 October 2013 | Administrator's progress report to 27 May 2013 (18 pages) |
25 October 2013 | Administrator's progress report to 27 May 2013 (18 pages) |
14 August 2013 | Termination of appointment of Richard Sproule as a director (1 page) |
14 August 2013 | Termination of appointment of Richard Sproule as a director (1 page) |
31 May 2013 | Notice of extension of period of Administration (1 page) |
31 May 2013 | Notice of extension of period of Administration (1 page) |
28 December 2012 | Administrator's progress report to 27 November 2012 (26 pages) |
28 December 2012 | Administrator's progress report to 27 November 2012 (26 pages) |
24 October 2012 | Notice of extension of period of Administration (1 page) |
24 October 2012 | Notice of extension of period of Administration (1 page) |
5 July 2012 | Administrator's progress report to 27 May 2012 (40 pages) |
5 July 2012 | Administrator's progress report to 27 May 2012 (40 pages) |
16 May 2012 | Statement of affairs with form 2.14B (11 pages) |
16 May 2012 | Statement of affairs with form 2.14B (11 pages) |
26 January 2012 | Statement of administrator's proposal (32 pages) |
26 January 2012 | Statement of administrator's proposal (32 pages) |
7 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages) |
6 December 2011 | Appointment of an administrator (1 page) |
6 December 2011 | Appointment of an administrator (1 page) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
7 December 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
7 December 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
27 May 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages) |
27 May 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
23 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members
|
16 May 2003 | Return made up to 06/05/03; full list of members
|
9 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Particulars of mortgage/charge (6 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Particulars of mortgage/charge (6 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Return made up to 06/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 06/05/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
6 June 1999 | Return made up to 06/05/99; full list of members (10 pages) |
6 June 1999 | Return made up to 06/05/99; full list of members (10 pages) |
12 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 March 1999 | New director appointed (4 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (4 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
12 June 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Return made up to 06/05/98; full list of members (7 pages) |
12 May 1998 | Return made up to 06/05/98; full list of members (7 pages) |
1 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (3 pages) |
3 October 1997 | New director appointed (3 pages) |
3 October 1997 | New director appointed (2 pages) |
2 October 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Registered office changed on 02/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
6 May 1997 | Incorporation (19 pages) |
6 May 1997 | Incorporation (19 pages) |