Company NameVivaxo Pigeon Corns Limited
Company StatusDissolved
Company Number00162344
CategoryPrivate Limited Company
Incorporation Date2 January 1920(104 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NameGeorge Buckton & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Michaela Morrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2021(101 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks.
HG5 8NA
Director NameMr Michael Marcus Rivers Morrell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(72 years after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NameWinifred Mary Morrell
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(72 years after company formation)
Appointment Duration4 months (resigned 08 May 1992)
RoleAssistnt Company Manager
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMr Michael Marcus Rivers Morrell
NationalityBritish
StatusResigned
Appointed08 January 1992(72 years after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NamePauline Morrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(72 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks.
HG5 8NA

Contact

Telephone01423 867351
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPlompton High Grange
Plompton
Nr Knaresborough
North Yorks.
HG5 8NA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishPlompton
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

19.1k at £1George Morrell & Sons LTD
99.99%
Ordinary
1 at £1Michael Marcus Rivers Morrell
0.01%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 July 1983Delivered on: 26 July 1983
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due or owing to the company.
Outstanding
2 May 1972Delivered on: 10 May 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: 57/58, high street, hull together with all fixtures.
Outstanding
25 February 1972Delivered on: 6 March 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage and charge
Secured details: All moneys etc.
Particulars: Land in high it kingston upon hull with offices warehouse roadway and premises also wharf or quay with house thereon adjoiniing known as 56 high st kingston upon hull. Undertaking and all property present and future including uncalled capital floating charge (see doc 82 for details).
Outstanding

Filing History

9 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 19,100
(3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 19,100
(3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,100
(3 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,100
(3 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,100
(3 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,100
(3 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,100
(3 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,100
(3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Michael Marcus Rivers Morrell on 8 January 2010 (2 pages)
6 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Director's details changed for Mr Michael Marcus Rivers Morrell on 8 January 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Marcus Rivers Morrell on 8 January 2010 (2 pages)
6 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 January 2008Return made up to 08/01/08; full list of members (3 pages)
24 January 2008Return made up to 08/01/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Return made up to 08/01/07; full list of members (7 pages)
17 January 2007Return made up to 08/01/07; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 April 2006Return made up to 08/01/06; full list of members (7 pages)
3 April 2006Return made up to 08/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 February 2002Return made up to 08/01/02; full list of members (6 pages)
4 February 2002Return made up to 08/01/02; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
16 February 2000Return made up to 08/01/00; full list of members (6 pages)
16 February 2000Return made up to 08/01/00; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)