Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISTAMOUNT LIMITED
Company Information for

VISTAMOUNT LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
02547239
Private Limited Company
Dissolved

Dissolved 2017-12-20

Company Overview

About Vistamount Ltd
VISTAMOUNT LIMITED was founded on 1990-10-10 and had its registered office in Borehamwood. The company was dissolved on the 2017-12-20 and is no longer trading or active.

Key Data
Company Name
VISTAMOUNT LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Filing Information
Company Number 02547239
Date formed 1990-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2017-12-20
Type of accounts SMALL
Last Datalog update: 2018-01-29 17:11:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISTAMOUNT LIMITED

Current Directors
Officer Role Date Appointed
WARWICK CONSULTANCY SERVICES LIMITED
Company Secretary 2007-02-07
NIGEL EDWARD ROBERT BRUNT
Director 2007-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL CACCAVALE
Company Secretary 1992-10-10 2007-02-09
DEBORAH MICHELE CACCAVALE
Director 1996-02-19 2007-02-09
ROBERT ANDREW CACCAVALE
Director 1992-10-10 2007-02-09
PRISMAFLEX INTERNATIONAL SA
Director 2003-10-21 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK CONSULTANCY SERVICES LIMITED MORCOMBE HOLDINGS GROUP LTD Company Secretary 2017-05-15 CURRENT 2015-10-15 Active
WARWICK CONSULTANCY SERVICES LIMITED SAFARI FILMS LIMITED Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED ULTIMATE PICTURES DEVELOPMENT LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED DABHILL LIMITED Company Secretary 2014-03-06 CURRENT 1986-11-26 Active
WARWICK CONSULTANCY SERVICES LIMITED ULTIMATE PICTURES PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED NORTH NILE DEVELOPMENTS LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-26 Active
WARWICK CONSULTANCY SERVICES LIMITED LL 1 LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
WARWICK CONSULTANCY SERVICES LIMITED RESIDUE LIMITED Company Secretary 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED TOTAL FILM DEVELOPMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED INFINITE PICTURES LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-21 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED TOTAL FILM PLC Company Secretary 2012-06-12 CURRENT 2012-06-12 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED BROOK STREET FILMS LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA ASSET MANAGEMENT LIMITED Company Secretary 2012-04-02 CURRENT 2012-04-02 Active
WARWICK CONSULTANCY SERVICES LIMITED CINEMA THREE SPV 4 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA ONE SPV 5 LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CHESTER TERRACE CONTRACTS LIMITED Company Secretary 2011-09-07 CURRENT 2011-02-16 Dissolved 2017-06-06
WARWICK CONSULTANCY SERVICES LIMITED DARLING 1 N R LIMITED Company Secretary 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED GLOBAL STRATEGIC ADVISERS LIMITED Company Secretary 2011-03-31 CURRENT 2001-10-01 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX SPV 5 LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED SPYNESS LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED BEGL 5 LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
WARWICK CONSULTANCY SERVICES LIMITED MATADOR PICTURES DEVELOPMENT LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-06-13
WARWICK CONSULTANCY SERVICES LIMITED MATADOR PICTURES MUSIC PUBLISHING LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-06-13
WARWICK CONSULTANCY SERVICES LIMITED MATADOR PICTURES PUBLISHING LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-06-13
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX SPV2 LIMITED Company Secretary 2010-11-10 CURRENT 2009-06-10 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX SPV1 LIMITED Company Secretary 2010-11-10 CURRENT 2009-06-10 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX SPV 4 LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX SPV 3 LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED MATADOR PICTURES LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Active
WARWICK CONSULTANCY SERVICES LIMITED INTERNATIONAL PICTURES ONE LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Dissolved 2018-02-14
WARWICK CONSULTANCY SERVICES LIMITED INTERNATIONAL PICTURES THREE LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED INTERNATIONAL PICTURES TWO LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED INTERNATIONAL PICTURES FOUR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED CINEMA TWO SPV 4 LIMITED Company Secretary 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED FIRST QUANTUM BROUGHTON LIMITED Company Secretary 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA THREE SPV3 LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED TOWER DEVELOPMENTS (ST ANDREWS) LTD Company Secretary 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA 5 SPV 1 LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED NEWLING UK LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2017-12-19
WARWICK CONSULTANCY SERVICES LIMITED FIRST QUANTUM PROPERTY DEVELOPMENTS II LIMITED Company Secretary 2007-12-13 CURRENT 2001-09-20 Dissolved 2017-01-24
WARWICK CONSULTANCY SERVICES LIMITED SUNLIGHT PROJECT FINANCE LIMITED Company Secretary 2007-10-31 CURRENT 2006-05-02 Active
WARWICK CONSULTANCY SERVICES LIMITED NORTHAM CLOVER LIMITED Company Secretary 2007-07-05 CURRENT 2007-07-05 Active
WARWICK CONSULTANCY SERVICES LIMITED DARLING CAPITAL LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2017-10-24
WARWICK CONSULTANCY SERVICES LIMITED CINEMA THREE SPV 1 LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA THREE SPV 2 LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED DARLING DESIGN LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Dissolved 2017-10-10
WARWICK CONSULTANCY SERVICES LIMITED THE PR OFFICE LONDON LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
WARWICK CONSULTANCY SERVICES LIMITED REGENT CAPITAL SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
WARWICK CONSULTANCY SERVICES LIMITED ARTEMISIA CONSULTING LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-03-04
WARWICK CONSULTANCY SERVICES LIMITED CINEMA TWO SPV 1 LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-09-15
WARWICK CONSULTANCY SERVICES LIMITED CINEMA TWO SPV 2 LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CINEMA ONE SPV 2 LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-12-09
WARWICK CONSULTANCY SERVICES LIMITED CINEMA ONE SPV 1 LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2015-05-05
WARWICK CONSULTANCY SERVICES LIMITED CINEMA FOUR LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Dissolved 2015-12-21
WARWICK CONSULTANCY SERVICES LIMITED CINEMA TWO LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Dissolved 2016-01-05
WARWICK CONSULTANCY SERVICES LIMITED CINEMA THREE LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Dissolved 2016-02-16
WARWICK CONSULTANCY SERVICES LIMITED CINEMA ONE LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Dissolved 2016-09-17
WARWICK CONSULTANCY SERVICES LIMITED CINEMA SIX LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Dissolved 2016-10-04
WARWICK CONSULTANCY SERVICES LIMITED CINEMA FIVE LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-30 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED BENJAM LIMITED Company Secretary 2006-09-06 CURRENT 2005-04-01 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED DIAMOND SNOOKER LIMITED Company Secretary 2006-09-01 CURRENT 2006-03-21 Dissolved 2013-09-24
WARWICK CONSULTANCY SERVICES LIMITED GRANT TAYLOR (LONDON) LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
WARWICK CONSULTANCY SERVICES LIMITED JULIE FENNER CONSULTING LIMITED Company Secretary 2006-05-02 CURRENT 2006-05-02 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED CRAWLEY FUTURES LIMITED Company Secretary 2006-03-20 CURRENT 1987-11-12 Active
WARWICK CONSULTANCY SERVICES LIMITED LONDON JEWISH FORUM Company Secretary 2006-02-24 CURRENT 2006-02-24 Active
WARWICK CONSULTANCY SERVICES LIMITED LEO VENTURES LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
WARWICK CONSULTANCY SERVICES LIMITED TREDOUX CAPITAL LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
WARWICK CONSULTANCY SERVICES LIMITED SALEDO LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Active
WARWICK CONSULTANCY SERVICES LIMITED CHEIRON TRADING UK LIMITED Company Secretary 2005-06-02 CURRENT 2004-07-20 Dissolved 2016-04-26
WARWICK CONSULTANCY SERVICES LIMITED MINDTRAC (EUROPE) LTD. Company Secretary 2005-04-19 CURRENT 2000-04-10 Dissolved 2015-08-18
WARWICK CONSULTANCY SERVICES LIMITED PARDINTRADE LIMITED Company Secretary 2005-04-04 CURRENT 2002-08-09 Active
WARWICK CONSULTANCY SERVICES LIMITED HILLGARDEN LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
WARWICK CONSULTANCY SERVICES LIMITED CASADECOR (UK) LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active
WARWICK CONSULTANCY SERVICES LIMITED PIPPA WALKER ASSOCIATES LIMITED Company Secretary 2004-09-03 CURRENT 2004-09-03 Dissolved 2015-11-24
WARWICK CONSULTANCY SERVICES LIMITED PALIO CAPITAL LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED SIMPLY CLEAR LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED ANTHONY FREELING LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-04-27
WARWICK CONSULTANCY SERVICES LIMITED FIRST QUANTUM PROPERTY DEVELOPMENTS III LIMITED Company Secretary 2004-01-12 CURRENT 2004-01-12 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED THE P R OFFICE LIMITED Company Secretary 2003-12-05 CURRENT 2003-12-05 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED TRANSALPINE CAPITAL LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-01-19
WARWICK CONSULTANCY SERVICES LIMITED SILVER BULLETS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-11 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED T S TAURUS SERVICES LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED EUROPEAN EQUITY PARTNERS LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
WARWICK CONSULTANCY SERVICES LIMITED MESSIER PARTNERS LIMITED Company Secretary 2003-07-30 CURRENT 2003-07-24 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED EQUINOX CAPITAL INVESTMENTS LTD Company Secretary 2003-06-09 CURRENT 2001-03-02 Dissolved 2016-06-21
WARWICK CONSULTANCY SERVICES LIMITED OREDON ASSOCIATES LIMITED Company Secretary 2003-05-23 CURRENT 2003-04-04 Dissolved 2016-01-12
WARWICK CONSULTANCY SERVICES LIMITED NUMERA SERVICES LIMITED Company Secretary 2003-02-07 CURRENT 1997-06-04 Dissolved 2017-01-03
WARWICK CONSULTANCY SERVICES LIMITED THEMELOCK LIMITED Company Secretary 2002-12-16 CURRENT 1999-01-26 Dissolved 2014-12-30
WARWICK CONSULTANCY SERVICES LIMITED COLONY FABRICS LIMITED Company Secretary 2002-09-23 CURRENT 2002-09-17 Active
WARWICK CONSULTANCY SERVICES LIMITED TELISIGN LIMITED Company Secretary 2002-09-13 CURRENT 2002-08-30 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED SENIORS SNOOKER LIMITED Company Secretary 2002-04-11 CURRENT 2000-01-24 Dissolved 2013-09-03
WARWICK CONSULTANCY SERVICES LIMITED QUALITY CAPITAL MANAGEMENT LIMITED Company Secretary 2002-01-28 CURRENT 1995-09-08 Active
WARWICK CONSULTANCY SERVICES LIMITED EQUINOX CAPITAL MANAGEMENT LIMITED Company Secretary 2000-08-21 CURRENT 1998-08-04 Dissolved 2014-01-14
WARWICK CONSULTANCY SERVICES LIMITED EQUINOX SECURITIES LIMITED Company Secretary 2000-08-21 CURRENT 1997-08-06 Dissolved 2016-06-22
WARWICK CONSULTANCY SERVICES LIMITED GNOMEES LIMITED Company Secretary 2000-07-06 CURRENT 2000-05-09 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED ATLANTIC GLOBAL RESOURCE/S LIMITED Company Secretary 2000-01-14 CURRENT 1999-12-01 Active - Proposal to Strike off
WARWICK CONSULTANCY SERVICES LIMITED EQUINOX CAPITAL LIMITED Company Secretary 1999-08-25 CURRENT 1998-09-03 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED CRAWFORD REAL ESTATES LIMITED Company Secretary 1999-03-09 CURRENT 1999-03-03 Dissolved 2017-05-01
WARWICK CONSULTANCY SERVICES LIMITED LEATHER SOLUTIONS LIMITED Company Secretary 1997-03-24 CURRENT 1977-10-13 Active
WARWICK CONSULTANCY SERVICES LIMITED REARDON SMITH ARCHITECTS LIMITED Company Secretary 1996-09-27 CURRENT 1996-08-07 Active
WARWICK CONSULTANCY SERVICES LIMITED HANSON-TOWER LIMITED Company Secretary 1996-08-01 CURRENT 1978-10-13 Active
WARWICK CONSULTANCY SERVICES LIMITED WENDOVER DEAN RACING LIMITED Company Secretary 1996-03-27 CURRENT 1996-02-19 Dissolved 2016-04-05
WARWICK CONSULTANCY SERVICES LIMITED MPL WEALTH MANAGEMENT LIMITED Company Secretary 1995-08-18 CURRENT 1995-07-14 Active
WARWICK CONSULTANCY SERVICES LIMITED FIRSTSTONE LIMITED Company Secretary 1995-02-13 CURRENT 1994-09-22 Liquidation
WARWICK CONSULTANCY SERVICES LIMITED GALLAGHER ACCOUNTING SERVICES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Dissolved 2017-05-30
WARWICK CONSULTANCY SERVICES LIMITED PERSEVERANCE TRUST COMPANY LIMITED(THE) Company Secretary 1991-11-23 CURRENT 1939-05-19 Dissolved 2015-08-13
NIGEL EDWARD ROBERT BRUNT TITCHFIELD CONSTRUCTION LIMITED Director 1997-10-06 CURRENT 1995-06-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016
2015-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2015
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2014-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2014
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2013
2012-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR
2011-10-194.20STATEMENT OF AFFAIRS/4.19
2011-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-22LATEST SOC22/10/10 STATEMENT OF CAPITAL;GBP 100
2010-10-22AR0110/10/10 FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-06-29GAZ1FIRST GAZETTE
2010-02-02GAZ1FIRST GAZETTE
2010-01-28AR0110/10/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD ROBERT BRUNT / 05/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 05/10/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT 7 CROMWELL INDUSTRIAL ESTATE 10 RIVER ROAD BARKING ESSEX IG11 0DG
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-06363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2008-02-06363sRETURN MADE UP TO 10/10/06; NO CHANGE OF MEMBERS
2007-08-09225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-17363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: WOODSIDE NORTH DRIVE HUTTON BRENTWOOD ESSEX CM13 1SH
2004-03-25288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-25AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-04363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-19363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-15363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-30363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-22363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 22 FRODEN BROOK GREAT BURSTEAD BILLERICAY ESSEX CM11 2TW
1996-08-15395PARTICULARS OF MORTGAGE/CHARGE
1996-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to VISTAMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-11-09
Proposal to Strike Off2010-06-29
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against VISTAMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VISTAMOUNT LIMITED registering or being granted any patents
Domain Names

VISTAMOUNT LIMITED owns 1 domain names.

vistamount.co.uk  

Trademarks
We have not found any records of VISTAMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTAMOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as VISTAMOUNT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTAMOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyVISTAMOUNT LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Companies Court case number 8430 A Petition to wind up the above-named Company, Registration Number 02547239, of 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS , formerly of 2nd Floor, Titchfield House, Tabernacle Street, London EC2A 4RR presented on 28 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1565287/37/G.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyVISTAMOUNT LIMITEDEvent Date2010-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyVISTAMOUNT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTAMOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISTAMOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.