Company NameVinebridge Properties Ltd
Company StatusDissolved
Company Number06850260
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Ross Peter Ballerino
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Howards Lane
Addlestone
Surrey
KT15 1ET
Director NameMr Henry Richard Cook
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gateways
Guildford
Surrey
GU1 2LF
Secretary NameMr Henry Richard Cook
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gateways
Guildford
Surrey
GU1 2LF

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ballerino Properties LTD
50.00%
Ordinary
1 at £1Chertsey Estates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£433
Cash£16
Current Liabilities£578

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

19 October 2016Delivered on: 26 October 2016
Persons entitled: Mc Property Holdings Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all legal interest in the black horse, 86 new haw road, addlestone, surrey, KT15 2BX registered at the land registry under title number SY373058 ('the property'). 2. by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. For more details, please refer to the instrument.
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 86 new haw road addlestone KT15 2BX.
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
23 May 2023Termination of appointment of Christopher Alan Paul Carter as a director on 23 May 2023 (1 page)
2 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 December 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 March 2020Change of details for Black Horse Addlestone Ltd as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
22 November 2018Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages)
15 August 2018Change of details for Black Horse Addlestone Ltd as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Registered office address changed from Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ England to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page)
23 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
7 September 2017Notification of Black Horse Addlestone Ltd as a person with significant control on 4 November 2016 (2 pages)
7 September 2017Notification of Black Horse Addlestone Ltd as a person with significant control on 4 November 2016 (2 pages)
7 September 2017Notification of Black Horse Addlestone Ltd as a person with significant control on 7 September 2017 (2 pages)
23 August 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
23 August 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
7 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
26 October 2016Registration of charge 068502600003, created on 19 October 2016 (31 pages)
26 October 2016Registration of charge 068502600003, created on 19 October 2016 (31 pages)
24 October 2016Registration of charge 068502600001, created on 19 October 2016 (44 pages)
24 October 2016Registration of charge 068502600002, created on 19 October 2016 (37 pages)
24 October 2016Registration of charge 068502600001, created on 19 October 2016 (44 pages)
24 October 2016Registration of charge 068502600002, created on 19 October 2016 (37 pages)
20 October 2016Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Ross Peter Ballerino as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Henry Richard Cook as a secretary on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Ross Peter Ballerino as a director on 19 October 2016 (1 page)
20 October 2016Appointment of Mr Martin Stephen Brebner as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Martin Stephen Brebner as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Alan Paul Carter as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Alan Paul Carter as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Henry Richard Cook as a secretary on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Henry Richard Cook as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Henry Richard Cook as a director on 19 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2009Incorporation (19 pages)
18 March 2009Incorporation (19 pages)