Company NameVicarage Fields (Barking) Limited
Company StatusDissolved
Company Number04359934
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameLaw 2367 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 22 February 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(1 year after company formation)
Appointment Duration8 years (closed 22 February 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStephen Owen
StatusClosed
Appointed08 September 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 17 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameMr Simon Peter De Albuquerque
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(1 year after company formation)
Appointment Duration5 years (resigned 05 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Fielding Mews
Barnes
London
SW13 9EY
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed25 April 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher John Huxtable on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher John Huxtable on 10 February 2010 (2 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 1
(6 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 1
(6 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
8 September 2009Appointment Terminated Secretary philip miller (1 page)
8 September 2009Secretary appointed stephen owen (1 page)
8 September 2009Secretary appointed stephen owen (1 page)
8 September 2009Appointment terminated secretary philip miller (1 page)
3 March 2009Accounts made up to 31 December 2008 (7 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / christopher huxtable / 28/11/2008 (1 page)
27 January 2009Director's Change of Particulars / christopher huxtable / 28/11/2008 / HouseName/Number was: , now: oaklands; Street was: the cottage, now: coombe end; Area was: golf club drive, now: kingston upon thames; Post Town was: kingston, now: surrey; Region was: surrey, now: england; Post Code was: KT2 7DF, now: KT2 7DQ; Country was: , now: united kingdom (1 page)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 March 2008Appointment terminated director simon de albuquerque (1 page)
10 March 2008Appointment Terminated Director simon de albuquerque (1 page)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
1 September 2007Full accounts made up to 31 December 2006 (8 pages)
1 September 2007Full accounts made up to 31 December 2006 (8 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
5 February 2007Return made up to 24/01/07; full list of members (3 pages)
5 February 2007Return made up to 24/01/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
10 February 2006Return made up to 24/01/06; full list of members (3 pages)
10 February 2006Return made up to 24/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Resolutions
  • RES13 ‐ Aud renum fixed 07/10/02
(2 pages)
21 October 2002Resolutions
  • RES13 ‐ Aud renum fixed 07/10/02
(2 pages)
4 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
10 September 2002Location of register of members (1 page)
10 September 2002Location of register of members (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (10 pages)
5 August 2002Particulars of mortgage/charge (10 pages)
26 July 2002Registered office changed on 26/07/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
26 July 2002Registered office changed on 26/07/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 June 2002New director appointed (4 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (4 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (4 pages)
24 June 2002New director appointed (4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
20 May 2002Company name changed law 2367 LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed law 2367 LIMITED\certificate issued on 20/05/02 (2 pages)
24 January 2002Incorporation (40 pages)
24 January 2002Incorporation (40 pages)