Tewin
Welwyn
Hertfordshire
AL6 0LA
Director Name | Mr Kevin Michael Doyle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lower Green Tewin Welwyn Hertfordshire AL6 0LA |
Secretary Name | Eileen Olga Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1993(same day as company formation) |
Role | Medical Secretary/Linguist |
Correspondence Address | 30 Lower Green Tewin Welwyn Hertfordshire AL6 0LA |
Director Name | Mr John Nigel William Dodds |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Churchburn Drive Loansdean Morpeth Northumberland NE61 2DE |
Director Name | Miss Susan Mary Cantle |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2015) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 1 Centrus Mead Lane Hertford Hertfordshire SG13 7GX |
Director Name | Mr Russell Brooke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-8 Stanley Street Blyth Northumberland NE24 2BU |
Director Name | Mr Neil Alec Herron |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Centrus Mead Lane Hertford SG13 7GX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bv-uk.com |
---|---|
Telephone | 01992 512780 |
Telephone region | Lea Valley |
Registered Address | 4-8 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
11k at £1 | Bravington Vine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,141,634 |
Gross Profit | £1,146,068 |
Net Worth | £1,428,201 |
Cash | £186,215 |
Current Liabilities | £1,361,654 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2011 | Delivered on: 27 September 2011 Satisfied on: 10 September 2015 Persons entitled: Hsbc Bank Australia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 July 2010 | Delivered on: 21 July 2010 Satisfied on: 13 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, mead lane, hertford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 July 2004 | Delivered on: 27 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Termination of appointment of Neil Alec Herron as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Susan Mary Cantle as a director on 27 November 2015 (1 page) |
10 September 2015 | Satisfaction of charge 3 in full (4 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Termination of appointment of John Nigel William Dodds as a director on 22 April 2015 (1 page) |
15 December 2014 | Register inspection address has been changed to 1 Centrus Mead Lane Hertford SG13 7GX (1 page) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 November 2014 | Termination of appointment of Russell Brooke as a director on 18 November 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 April 2014 | Memorandum and Articles of Association (9 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
22 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
21 March 2014 | Appointment of Mr Neil Alec Herron as a director (2 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Appointment of Mr Russell Brooke as a director (2 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Section 519 (1 page) |
5 April 2012 | Appointment of Miss Susan Mary Cantle as a director (2 pages) |
5 April 2012 | Appointment of Mr John Nigel William Dodds as a director (2 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 October 2010 | Director's details changed for Kevin Michael Doyle on 24 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 January 2010 | Auditor's resignation (1 page) |
16 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 December 2008 | Auditor's resignation (1 page) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
29 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 May 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
16 October 2002 | Return made up to 24/09/02; full list of members
|
29 March 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 April 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
2 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 1999 | Return made up to 24/09/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 February 1996 | Ad 06/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
24 September 1993 | Incorporation (14 pages) |