Company NameVine Street Homes Ltd
DirectorKevin Threlfall
Company StatusLiquidation
Company Number09674915
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(7 years after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
Director NameMr Shaun Patrick Trowbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Newcastle Road
Smallwood
Sandbach
Cheshire
CW11 2UA
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn 3, Somerford Business Court Holmes Chapel Roa
Somerford
Congleton
CW12 4SN
Director NameMrs Alexandra Threlfall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(6 years after company formation)
Appointment Duration1 year (resigned 11 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU

Location

Registered AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 November 2020 (3 years, 4 months ago)
Next Return Due12 December 2021 (overdue)

Charges

14 August 2019Delivered on: 20 August 2019
Persons entitled:
C4 Holdings Limited
Jgm (Nw) Limited

Classification: A registered charge
Particulars: The freehold property known as 7 sandylands crescent, church lawton, stoke-in-trent ST7 3DS and registered under title number CH166727.
Outstanding
11 July 2019Delivered on: 26 July 2019
Persons entitled:
C4 Holdings Limited
Jgm (Nw) Limited
C4 Holdings Limited
Jgm (Nw) Limited

Classification: A registered charge
Particulars: Land at plot 86 lowton heath, lowton development forming part of the land registered with freehold title absolute under title number MAN261719.
Outstanding
24 October 2016Delivered on: 4 November 2016
Persons entitled: Calvine Limited

Classification: A registered charge
Particulars: Freehold property 13 and 15 vine street, hazel grove SK7 4JS registered at the land registry under title numbers GM369190 and GM932210.
Outstanding
24 October 2016Delivered on: 24 October 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Old grove house, 13 vine street, hazel grove, stockport, SK7 4JS with title number GM369190. 15 vine street, hazel grove, stockport, SK7 4JS with title number GM932210.
Outstanding
24 October 2016Delivered on: 24 October 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Old grove house, 13 vine street, hazel grove, stockport, SK7 4JS with title number GM369190. 15 vine street, hazel grove, stockport, SK7 4JS with title number GM932210.
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 August 2020Appointment of receiver or manager (4 pages)
14 August 2020Appointment of receiver or manager (4 pages)
1 May 2020Appointment of receiver or manager (4 pages)
1 May 2020Appointment of receiver or manager (4 pages)
8 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 August 2019Registration of charge 096749150005, created on 14 August 2019 (44 pages)
26 July 2019Registration of charge 096749150004, created on 11 July 2019 (45 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
28 November 2017Director's details changed for Mr Kevin Norman Threlfall on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Kevin Norman Threlfall on 21 November 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
4 November 2016Registration of charge 096749150003, created on 24 October 2016 (30 pages)
4 November 2016Registration of charge 096749150003, created on 24 October 2016 (30 pages)
24 October 2016Registration of charge 096749150001, created on 24 October 2016 (28 pages)
24 October 2016Registration of charge 096749150001, created on 24 October 2016 (28 pages)
24 October 2016Registration of charge 096749150002, created on 24 October 2016 (53 pages)
24 October 2016Registration of charge 096749150002, created on 24 October 2016 (53 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 May 2016Appointment of Mr Kevin Threlfall as a director on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Shaun Patrick Trowbridge as a director on 19 May 2016 (1 page)
20 May 2016Registered office address changed from 84 Cherry Lane Cherry Lane Lymm Cheshire WA13 0PD United Kingdom to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Kevin Threlfall as a director on 19 May 2016 (2 pages)
20 May 2016Registered office address changed from 84 Cherry Lane Cherry Lane Lymm Cheshire WA13 0PD United Kingdom to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Shaun Patrick Trowbridge as a director on 19 May 2016 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)