Company NameBravington-Vine Limited
Company StatusDissolved
Company Number02856877
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEileen Olga Doyle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleMedical Secretary/Linguist
Correspondence Address30 Lower Green
Tewin
Welwyn
Hertfordshire
AL6 0LA
Director NameMr Kevin Michael Doyle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lower Green
Tewin
Welwyn
Hertfordshire
AL6 0LA
Secretary NameEileen Olga Doyle
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleMedical Secretary/Linguist
Correspondence Address30 Lower Green
Tewin
Welwyn
Hertfordshire
AL6 0LA
Director NameMr John Nigel William Dodds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2DE
Director NameMiss Susan Mary Cantle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2015)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address1 Centrus
Mead Lane
Hertford
Hertfordshire
SG13 7GX
Director NameMr Russell Brooke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4-8 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr Neil Alec Herron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Centrus Mead Lane
Hertford
SG13 7GX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebv-uk.com
Telephone01992 512780
Telephone regionLea Valley

Location

Registered Address4-8 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

11k at £1Bravington Vine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,141,634
Gross Profit£1,146,068
Net Worth£1,428,201
Cash£186,215
Current Liabilities£1,361,654

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 September 2011Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
24 February 2016Satisfaction of charge 1 in full (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 11,000
(5 pages)
27 November 2015Termination of appointment of Neil Alec Herron as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Susan Mary Cantle as a director on 27 November 2015 (1 page)
10 September 2015Satisfaction of charge 3 in full (4 pages)
20 July 2015Full accounts made up to 31 December 2014 (23 pages)
11 May 2015Termination of appointment of John Nigel William Dodds as a director on 22 April 2015 (1 page)
15 December 2014Register inspection address has been changed to 1 Centrus Mead Lane Hertford SG13 7GX (1 page)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 11,000
(8 pages)
19 November 2014Termination of appointment of Russell Brooke as a director on 18 November 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Memorandum and Articles of Association (9 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap increased, short notice for meeting being held,other co business 26/02/2014
(2 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth cap, meeting held at short notice, company business 14/03/2014
(3 pages)
22 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 11,000
(3 pages)
21 March 2014Appointment of Mr Neil Alec Herron as a director (2 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (7 pages)
15 May 2013Full accounts made up to 31 December 2012 (22 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
7 November 2012Appointment of Mr Russell Brooke as a director (2 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Section 519 (1 page)
5 April 2012Appointment of Miss Susan Mary Cantle as a director (2 pages)
5 April 2012Appointment of Mr John Nigel William Dodds as a director (2 pages)
13 March 2012Full accounts made up to 31 December 2011 (20 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 October 2010Director's details changed for Kevin Michael Doyle on 24 September 2010 (2 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Auditor's resignation (1 page)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 December 2008Auditor's resignation (1 page)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2007Return made up to 24/09/07; full list of members (3 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2006Return made up to 24/09/06; full list of members (3 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 24/09/05; full list of members (3 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2004Return made up to 24/09/04; full list of members (7 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 May 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Return made up to 24/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
27 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 24/09/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 November 1996Return made up to 24/09/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 February 1996Ad 06/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1995Return made up to 24/09/95; no change of members (4 pages)
24 September 1993Incorporation (14 pages)