Company NameVine Grange Consultancy Limited
Company StatusDissolved
Company Number04282083
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameSmall Waste Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameTerence John Hopper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
Grange Road, Tillingham
Essex
CM0 7UR
Secretary NameSheena Jean Hopper
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Vines
Grange Road, Tillingham
Essex
CM0 7UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Terence John Hopper
50.00%
Ordinary
1 at £1Mrs Sheena Jean Hopper
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£31,959
Current Liabilities£31,957

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 May 2004Delivered on: 22 May 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

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Company name changed small waste LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-24
(3 pages)
3 May 2013Company name changed small waste LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-24
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Terence John Hopper on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Terence John Hopper on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Terence John Hopper on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 October 2009Return made up to 05/09/09; full list of members (3 pages)
2 October 2009Return made up to 05/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 February 2009Registered office changed on 19/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
19 February 2009Registered office changed on 19/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
28 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
23 October 2007Return made up to 05/09/07; no change of members (6 pages)
23 October 2007Return made up to 05/09/07; no change of members (6 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
18 October 2006Return made up to 05/09/06; full list of members (6 pages)
18 October 2006Return made up to 05/09/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
12 September 2005Return made up to 05/09/05; full list of members (6 pages)
12 September 2005Return made up to 05/09/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
3 September 2004Return made up to 05/09/04; full list of members (6 pages)
3 September 2004Return made up to 05/09/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 October 2002Return made up to 05/09/02; full list of members (6 pages)
2 October 2002Return made up to 05/09/02; full list of members (6 pages)
16 September 2002Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2002Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
5 September 2001Incorporation (11 pages)
5 September 2001Incorporation (11 pages)