Company NameVogue Marine Limited
Company StatusDissolved
Company Number04813587
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameVogue Land And Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Paul Ian Lewis
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleSurveyor
Correspondence AddressMountains Cottage
Mountains Road, Great Totham
Maldon
Essex
CM9 8BY
Director NamePaul Leonard Lewis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleSurveyor
Correspondence AddressMountains Cottage
Mountains Road, Great Totham
Maldon
Essex
CM9 8BY
Secretary NamePaul Leonard Lewis
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleSurveyor
Correspondence AddressMountains Cottage
Mountains Road, Great Totham
Maldon
Essex
CM9 8BY

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£15,935
Cash£1,883
Current Liabilities£119,400

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 20 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 7 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 7 February 2013 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
6 September 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
6 September 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 7 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 7 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Statement of affairs (6 pages)
16 February 2008Statement of affairs (6 pages)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2007Return made up to 27/06/07; full list of members (7 pages)
30 October 2007Return made up to 27/06/07; full list of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: mountains cottage mountains road, great totham maldon essex CM9 8BY (1 page)
25 October 2007Registered office changed on 25/10/07 from: mountains cottage mountains road, great totham maldon essex CM9 8BY (1 page)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Nc inc already adjusted 30/06/06 (1 page)
29 May 2007Ad 30/06/06--------- £ si 103900@1=103900 £ ic 100/104000 (2 pages)
29 May 2007Ad 30/06/06--------- £ si 103900@1=103900 £ ic 100/104000 (2 pages)
29 May 2007Nc inc already adjusted 30/06/06 (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 October 2006Return made up to 27/06/06; full list of members (8 pages)
18 October 2006Return made up to 27/06/06; full list of members (8 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 December 2005Accounts made up to 30 June 2005 (1 page)
4 October 2005Company name changed vogue land and marine LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed vogue land and marine LIMITED\certificate issued on 04/10/05 (2 pages)
15 August 2005Return made up to 27/06/05; full list of members (7 pages)
15 August 2005Return made up to 27/06/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 April 2005Accounts made up to 30 June 2004 (1 page)
19 July 2004Return made up to 27/06/04; full list of members (7 pages)
19 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Incorporation (19 pages)