Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Vine Project, Surrey
The Vine Project, Surrey is a dissolved company incorporated on 28 March 2003 with the registered office located in Mitcham, Greater London. The Vine Project, Surrey was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
04715349
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
28 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Vine Project, Surrey
Contact
Address
Unit 3 24 Wandle Way
Mitcham
Surrey
CR4 4NB
Same address for the past
9 years
Companies in CR4 4NB
Telephone
02086856640
Email
Available in Endole App
Website
Thevineproject.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
David Alfred Edward Robinson
Director • Certified Chartered Accountant • British • Lives in UK • Born in May 1945
Mrs Hayley Anne McDonald
Director • Recruitment Executive • British • Lives in UK • Born in Aug 1980
Miss Helen Mary Woolston
Director • Environment Manager • British • Lives in UK • Born in Jan 1965
Mr Christopher East
Director • Corporate Fundraising Director • British • Lives in England • Born in Jul 1967
Mr Mike Stott
Director • Architect • British • Lives in UK • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hatton Road (Herts) Management Limited
David Alfred Edward Robinson is a mutual person.
Active
The Ecu Group Public Limited Company
David Alfred Edward Robinson is a mutual person.
Active
The Giving Business Ltd
Mr Christopher East is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£17.01K
Decreased by £6.27K (-27%)
Turnover
£489.78K
Increased by £128.27K (+35%)
Employees
11
Increased by 5 (+83%)
Total Assets
£103.36K
Decreased by £47.09K (-31%)
Total Liabilities
-£97.02K
Increased by £6.17K (+7%)
Net Assets
£6.33K
Decreased by £53.26K (-89%)
Debt Ratio (%)
94%
Increased by 33.48% (+55%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 9 Jan 2018
Registered Address Changed
9 Years Ago on 18 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 17 Dec 2015
Confirmation Submitted
10 Years Ago on 2 Apr 2015
Full Accounts Submitted
10 Years Ago on 18 Nov 2014
Confirmation Submitted
11 Years Ago on 25 Apr 2014
Mr David Alfred Edward Robinson Appointed
11 Years Ago on 20 Jan 2014
Full Accounts Submitted
11 Years Ago on 18 Dec 2013
Ms Monica Leonora Tyler Details Changed
13 Years Ago on 20 Jul 2012
Miss Hayley Anne Eggleton Details Changed
14 Years Ago on 30 May 2011
Get Alerts
Get Credit Report
Discover The Vine Project, Surrey's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jan 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Oct 2017
Liquidators' statement of receipts and payments to 3 December 2016
Submitted on 10 Feb 2017
Registered office address changed from Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB to Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB on 18 December 2015
Submitted on 18 Dec 2015
Statement of affairs with form 4.19
Submitted on 17 Dec 2015
Appointment of a voluntary liquidator
Submitted on 17 Dec 2015
Resolutions
Submitted on 17 Dec 2015
Annual return made up to 28 March 2015 no member list
Submitted on 2 Apr 2015
Full accounts made up to 31 March 2014
Submitted on 18 Nov 2014
Annual return made up to 28 March 2014 no member list
Submitted on 25 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs