VICKERY WINES LIMITED
LEIGHTON BUZZARD VICKERY WINES INTERNATIONAL LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1TS

Company number 03707320
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address 16 LINDLER COURT, LINDLER COURT, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1TS
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of VICKERY WINES LIMITED are www.vickerywines.co.uk, and www.vickery-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Vickery Wines Limited is a Private Limited Company. The company registration number is 03707320. Vickery Wines Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of Vickery Wines Limited is 16 Lindler Court Lindler Court Leighton Buzzard Bedfordshire England Lu7 1ts. The company`s financial liabilities are £115.81k. It is £22.13k against last year. The cash in hand is £2.27k. It is £0.31k against last year. And the total assets are £2.57k, which is £-13.4k against last year. KENNEDY, Victoria Eliza Joy is a Secretary of the company. KENNEDY, Islay Joy is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


vickery wines Key Finiance

LIABILITIES £115.81k
+23%
CASH £2.27k
+15%
TOTAL ASSETS £2.57k
-84%
All Financial Figures

Current Directors

Secretary
KENNEDY, Victoria Eliza Joy
Appointed Date: 21 February 1999

Director
KENNEDY, Islay Joy
Appointed Date: 21 February 1999
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1999
Appointed Date: 03 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 1999
Appointed Date: 03 February 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1999
Appointed Date: 03 February 1999

Persons With Significant Control

Mrs Islay Joy Kennedy
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

VICKERY WINES LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

03 Feb 2016
Register inspection address has been changed from 19 the Cleave Harpenden Hertfordshire AL5 5SJ England to 16 Lindler Court Leighton Buzzard Bedfordshire LU7 1TS
10 Nov 2015
Registered office address changed from 19 the Cleave the Cleave Harpenden Hertfordshire AL5 5SJ to 16 Lindler Court Lindler Court Leighton Buzzard Bedfordshire LU7 1TS on 10 November 2015
...
... and 46 more events
12 Mar 1999
Director resigned
12 Mar 1999
Secretary resigned;director resigned
12 Mar 1999
New secretary appointed
12 Mar 1999
New director appointed
03 Feb 1999
Incorporation

VICKERY WINES LIMITED Charges

20 June 2008
Deposit agreement to secure own liabilities
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 June 2008
Debenture deed
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…