About

Registered Number: 00649446
Date of Incorporation: 12/02/1960 (64 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2019 (4 years and 8 months ago)
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Based in Swindon, Wiltshire Vegetables Ltd was registered on 12 February 1960, it has a status of "Dissolved". We don't currently know the number of employees at the business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGET, Gordon Ernest N/A - 1
PAGET, Ralph Montgomery N/A - 1
PAGET, Donald Stewart N/A 04 June 1992 1
PAGET, Elsie May N/A 04 June 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2019
LIQ13 - N/A 18 June 2019
AD01 - Change of registered office address 25 October 2018
RESOLUTIONS - N/A 24 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2018
LIQ01 - N/A 24 October 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 12 September 2018
AA01 - Change of accounting reference date 16 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 18 November 2015
SH01 - Return of Allotment of shares 27 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 03 January 1997
363s - Annual Return 03 January 1997
287 - Change in situation or address of Registered Office 07 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 21 December 1994
169 - Return by a company purchasing its own shares 20 May 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 20 November 1992
MEM/ARTS - N/A 11 November 1992
RESOLUTIONS - N/A 01 November 1992
AAMD - Amended Accounts 10 February 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 07 January 1992
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 27 February 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 15 November 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 December 2010 Fully Satisfied

N/A

Debenture 21 October 2010 Fully Satisfied

N/A

Mortgage 07 January 2010 Fully Satisfied

N/A

Mortgage 18 February 1991 Fully Satisfied

N/A

Mortgage 18 February 1991 Fully Satisfied

N/A

Debenture 07 December 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.