Company NameVinepoint 2 Limited
Company StatusDissolved
Company Number05260054
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameDXI Easycall Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas Justin John Holland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
Butler Road
Bagshot
Surrey
GU19 5NP
Director NameMs Lisa Marie Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed31 August 2011(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 22 May 2017)
Correspondence AddressFirst Floor Vintage Yard 59-63 Bermondsey Street
London
SE1 3XF
Director NameBjarne Poulsen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleChief Executive
Correspondence AddressArmitage Court House
St Marys Hill
Sunninghall
Berkshire
SL5 9AU
Secretary NameMr Keith Trevor Harbison
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodward Close
Stilton
Peterborough
Cambridgeshire
PE7 3XU
Director NameMr Keith Trevor Harbison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woodward Close
Stilton
Peterborough
Cambridgeshire
PE7 3XU
Secretary NameDXI Networks Limited (Corporation)
StatusResigned
Appointed12 May 2005(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2006)
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Turnover£1,249,537
Gross Profit£815,109
Net Worth£45,677
Cash£87,025
Current Liabilities£691,934

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
1 July 2016Liquidators statement of receipts and payments to 18 June 2016 (18 pages)
1 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (18 pages)
1 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (18 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (24 pages)
24 August 2015Liquidators statement of receipts and payments to 18 June 2015 (24 pages)
24 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (24 pages)
19 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (19 pages)
19 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (19 pages)
19 August 2014Liquidators statement of receipts and payments to 18 June 2014 (19 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages)
19 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 June 2013Administrator's progress report to 3 June 2013 (25 pages)
19 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 June 2013Administrator's progress report to 3 June 2013 (25 pages)
19 June 2013Administrator's progress report to 3 June 2013 (25 pages)
2 April 2013Notice of vacation of office by administrator (14 pages)
2 April 2013 (1 page)
2 April 2013Notice of vacation of office by administrator (14 pages)
2 April 2013Notice of appointment of replacement/additional administrator (1 page)
2 April 2013Notice of appointment of replacement/additional administrator (1 page)
19 December 2012Notice of extension of period of Administration (1 page)
19 December 2012Administrator's progress report to 13 December 2012 (23 pages)
19 December 2012Notice of extension of period of Administration (1 page)
19 December 2012Administrator's progress report to 13 December 2012 (23 pages)
19 July 2012Administrator's progress report to 19 June 2012 (21 pages)
19 July 2012Administrator's progress report to 19 June 2012 (21 pages)
28 February 2012Result of meeting of creditors (2 pages)
28 February 2012Result of meeting of creditors (2 pages)
16 February 2012Statement of administrator's proposal (32 pages)
16 February 2012Statement of administrator's proposal (32 pages)
15 February 2012Statement of affairs with form 2.14B (7 pages)
15 February 2012Statement of affairs with form 2.14B (7 pages)
10 February 2012Company name changed dxi easycall LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
10 February 2012Change of name notice (2 pages)
10 February 2012Change of name notice (2 pages)
10 February 2012Company name changed dxi easycall LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
17 January 2012Appointment of an administrator (1 page)
17 January 2012Appointment of an administrator (1 page)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1,113.889
(5 pages)
22 November 2011Secretary's details changed for Lmg Services Limited on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1,113.889
(5 pages)
22 November 2011Secretary's details changed for Lmg Services Limited on 22 November 2011 (2 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page)
31 August 2011Appointment of Lmg Services Limited as a secretary (2 pages)
31 August 2011Appointment of Lmg Services Limited as a secretary (2 pages)
26 August 2011Termination of appointment of Keith Harbison as a secretary (1 page)
26 August 2011Termination of appointment of Keith Harbison as a director (1 page)
26 August 2011Termination of appointment of Keith Harbison as a secretary (1 page)
26 August 2011Termination of appointment of Keith Harbison as a director (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2011Appointment of Mrs Lisa Marie Clark as a director (2 pages)
16 March 2011Appointment of Mrs Lisa Marie Clark as a director (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
16 November 2009Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page)
16 November 2009Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
16 November 2009Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page)
16 November 2009Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 December 2008Return made up to 14/10/08; full list of members (5 pages)
17 December 2008Return made up to 14/10/08; full list of members (5 pages)
10 November 2008Registered office changed on 10/11/2008 from 24 chiswell street london EC1Y 4TY (1 page)
10 November 2008Registered office changed on 10/11/2008 from 24 chiswell street london EC1Y 4TY (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 February 2008Return made up to 14/10/07; full list of members (7 pages)
1 February 2008Return made up to 14/10/07; full list of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 April 2007Ad 19/03/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Nc inc already adjusted 19/03/07 (1 page)
24 April 2007Ad 19/03/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
24 April 2007Nc inc already adjusted 19/03/07 (1 page)
2 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
24 November 2005Return made up to 14/10/05; full list of members (8 pages)
24 November 2005Return made up to 14/10/05; full list of members (8 pages)
28 June 2005Ad 31/05/05--------- £ si [email protected] (2 pages)
28 June 2005Ad 31/05/05--------- £ si [email protected] (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 October 2004Incorporation (17 pages)
14 October 2004Incorporation (17 pages)