VINSIGNIA LIMITED
COLCHESTER UPPER RICHMOND (NO.18) LIMITED ASSOCIATED EQUINE SERVICES LIMITED UPPER RICHMOND (NO.18) LIMITED

Hellopages » Essex » Colchester » CO3 3AD

Company number 07105055
Status Liquidation
Incorporation Date 15 December 2009
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of VINSIGNIA LIMITED are www.vinsignia.co.uk, and www.vinsignia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Vinsignia Limited is a Private Limited Company. The company registration number is 07105055. Vinsignia Limited has been working since 15 December 2009. The present status of the company is Liquidation. The registered address of Vinsignia Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . DERRINGTONS LIMITED is a Secretary of the company. ROSE, Hugo David is a Director of the company. SHEILS, Liam Andrew is a Director of the company. Secretary DERRINGTONS LIMITED has been resigned. Secretary ENTERPRISE ADMINISTRATION LIMITED has been resigned. Director FORDER, Graham Frederick has been resigned. Director PHILLIPS, Susan Carole has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 04 July 2012

Director
ROSE, Hugo David
Appointed Date: 04 July 2012
72 years old

Director
SHEILS, Liam Andrew
Appointed Date: 04 July 2012
48 years old

Resigned Directors

Secretary
DERRINGTONS LIMITED
Resigned: 09 May 2012
Appointed Date: 15 December 2009

Secretary
ENTERPRISE ADMINISTRATION LIMITED
Resigned: 04 July 2012
Appointed Date: 09 May 2012

Director
FORDER, Graham Frederick
Resigned: 18 June 2014
Appointed Date: 09 May 2012
68 years old

Director
PHILLIPS, Susan Carole
Resigned: 09 May 2012
Appointed Date: 15 December 2009
65 years old

VINSIGNIA LIMITED Events

04 Nov 2016
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 November 2016
31 Oct 2016
Appointment of a voluntary liquidator
31 Oct 2016
Declaration of solvency
31 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
23 Aug 2011
Change of name notice
13 Jan 2011
Annual return made up to 15 December 2010 with full list of shareholders
09 Apr 2010
Company name changed upper richmond (no.18) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30

09 Apr 2010
Change of name notice
15 Dec 2009
Incorporation