Dissolved 2017-03-12
Company Information for SINGER VIELLE PROPERTIES LIMITED
69-85 TABERNACLE STREET, LONDON, EC2A,
|
Company Registration Number
02903340
Private Limited Company
Dissolved Dissolved 2017-03-12 |
Company Name | |
---|---|
SINGER VIELLE PROPERTIES LIMITED | |
Legal Registered Office | |
69-85 TABERNACLE STREET LONDON | |
Company Number | 02903340 | |
---|---|---|
Date formed | 1994-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:34:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SINGER VIELLE PROPERTIES 2 LIMITED | 73 CORNHILL LONDON EC3V 3QQ | Active | Company formed on the 2009-05-06 |
Officer | Role | Date Appointed |
---|---|---|
GABRIELLE SINGER |
||
GABRIELLE SINGER |
||
NEIL ROGER SINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JETWAY VENTURES LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
SINGER VIELLE LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
CLICK TO PURCHASE NO 2 LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
CLICK TO PURCHASE LIMITED | Director | 2010-01-16 | CURRENT | 2010-01-16 | Active | |
SINGER VIELLE PROPERTIES 2 LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
SINGER VIELLE PROPERTIES 2 LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
JETWAY VENTURES LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
DANESCROFT (CLERKENWELL ASSET MANAGEMENT) LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE SINGER / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED KEWCREST LIMITED CERTIFICATE ISSUED ON 11/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/01 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/95 | |
363s | RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-10 |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Notices to Creditors | 2016-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINGER VIELLE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SINGER VIELLE PROPERTIES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SINGER VIELLE PROPERTIES LIMITED | Event Date | 2016-10-05 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR on 18 November 2016 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 30 March 2016 Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR For further details contact: Robert Stephen Palmer, Email: robert@gallaghers.co.uk Tel: 020 7490 7774. Alternative contact: Philip Norvell, Email: pn@gallaghers.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SINGER VIELLE PROPERTIES LIMITED | Event Date | 2016-03-31 |
I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give notice that on 30 March 2016 I was appointed Liquidator by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up are required, on or before the 31 May 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: pn@gallaghers.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SINGER VIELLE PROPERTIES LIMITED | Event Date | 2016-03-30 |
Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . : Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: philip@gallaghers.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SINGER VIELLE PROPERTIES LIMITED | Event Date | 2016-03-30 |
At a general meeting of the members of the above named Company, duly convened and held at 94-96 Wigmore Street, London, W1U 3RF on 30 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Robert Stephen Palmer, Tel:020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: pn@gallaghers.co.uk | |||
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. |