Company NameVincula (No.5) Limited
Company StatusDissolved
Company Number00210398
CategoryPrivate Limited Company
Incorporation Date16 December 1925(98 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NamePenguin Confectionery Group Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Secretary NameJohn David Rolley
NationalityBritish
StatusClosed
Appointed11 November 1991(65 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address30 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameMr Philip Gerald Courtenay-Luck
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(70 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Village Road
Denham Village
Buckinghamshire
UB9 5BE
Director NameMr Robert Silverman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(70 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Heathcote Grove
Chingford
London
E4 6RT
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(65 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Director NamePeter Roy Bond
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address15 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PP
Director NameMichael Harry Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(65 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLongmoor
4 Luttrell Road Four Oaks
Sutton Coldfield
West Midlands
B74 2SR
Director NameMr David John Cohen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(69 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 August 1996)
RoleCompany Director
Correspondence Address28 Norfolk Road
London
NW8 6AU
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed27 October 1995(69 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameKeith Bidder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(70 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2000)
RoleSales Director
Correspondence Address18 Oakhill Crescent
Strensall
York
North Yorkshire
YO32 5AN

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,626,445
Cash£871,972
Current Liabilities£1,373,846

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003Receiver ceasing to act (1 page)
9 December 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
22 January 2002Receiver's abstract of receipts and payments (3 pages)
2 February 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2000Administrative Receiver's report (11 pages)
7 February 2000Company name changed penguin confectionery group limi ted\certificate issued on 08/02/00 (2 pages)
11 January 2000Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: unit a sherwood park willow drive, annesley nottingham nottinghamshire NG15 0DP (1 page)
10 December 1999Appointment of receiver/manager (1 page)
28 May 1999Full accounts made up to 31 July 1998 (17 pages)
25 May 1999Registered office changed on 25/05/99 from: c/o bonds confectionery LTD fairview trading estate kingsbury road , curdworth warks., B76 9EE (1 page)
3 March 1999Return made up to 11/11/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (17 pages)
9 March 1998Company name changed carter penguin group LIMITED\certificate issued on 09/03/98 (2 pages)
5 February 1998Return made up to 11/11/97; no change of members (4 pages)
26 January 1997Return made up to 11/11/96; full list of members (6 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996Memorandum and Articles of Association (17 pages)
29 October 1996Director resigned (1 page)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996£ nc 3639095/6528190 12/08/96 (1 page)
10 September 1996Ad 12/08/96--------- £ si [email protected]=3075895 £ ic 663200/3739095 (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 August 1996Director resigned (4 pages)
20 August 1996New director appointed (1 page)
20 August 1996Auditor's resignation (1 page)
20 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 August 1996Director resigned (3 pages)
20 August 1996New director appointed (1 page)
20 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1996Declaration of assistance for shares acquisition (8 pages)
20 August 1996Nc inc already adjusted 12/08/96 (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (3 pages)
20 August 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
20 August 1996Declaration of assistance for shares acquisition (8 pages)
17 August 1996Particulars of mortgage/charge (9 pages)
16 July 1996Full group accounts made up to 3 May 1996 (21 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Return made up to 11/11/95; full list of members (7 pages)
1 February 1996Full group accounts made up to 28 April 1995 (21 pages)
2 November 1995New director appointed (2 pages)