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

VISTA PROPERTY HOLDINGS LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
02957846
Private Limited Company
Liquidation

Company Overview

About Vista Property Holdings Ltd
VISTA PROPERTY HOLDINGS LIMITED was founded on 1994-08-11 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Vista Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISTA PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in LE1
 
Previous Names
VISTA INVESTMENTS LTD23/10/2000
Filing Information
Company Number 02957846
Company ID Number 02957846
Date formed 1994-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-08-31
Account next due 2012-05-31
Latest return 2011-08-11
Return next due 2016-08-25
Type of accounts FULL
Last Datalog update: 2018-07-07 13:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTA PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
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.
Companies with same name VISTA PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as VISTA PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISTA PROPERTY HOLDINGS LLC 27 SILVER CIRCLE Warren QUEENSBURY NY 12804 Active Company formed on the 2015-11-09
Vista Property Holdings, LLC 477 S Youngfield Cir Lakewood CO 80228 Good Standing Company formed on the 2015-06-01
VISTA PROPERTY HOLDINGS PTY LTD Active Company formed on the 2013-03-26
Vista Property Holdings 1, LLC 477 S Youngfield Cir Lakewood CO 80228 Good Standing Company formed on the 2017-03-13
Vista Property Holdings 2, LLC 477 S Youngfield Cir Lakewood CO 80228 Good Standing Company formed on the 2017-03-13
Vista Property Holdings 3, LLC 477 S Youngfield Cir Lakewood CO 80228 Good Standing Company formed on the 2017-03-13
VISTA PROPERTY HOLDINGS, LLC 911 CHESTNUT STREET CLEARWATER FL 33756 Inactive Company formed on the 2004-04-19

Company Officers of VISTA PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CECILY PRITCHARD
Company Secretary 2000-03-01
GERARD ALAN LEE
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GERALD LEVY
Director 2000-03-01 2010-09-01
PHILIP EDWARD ROWE
Director 2000-03-01 2010-09-01
ESTHER LEE
Director 1994-10-19 2008-08-15
GERARD ALAN LEE
Director 2000-03-01 2008-08-15
ENRIQUE ELLIOTT
Director 2000-02-28 2006-07-20
DAVID WILLIAM JARVIS
Director 2002-08-07 2006-07-20
GERARD ALAN LEE
Company Secretary 1994-10-19 2000-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-08-11 1995-06-08
COMPANY DIRECTORS LIMITED
Nominated Director 1994-08-11 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 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
2018-05-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2014-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014
2013-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY
2012-03-264.20STATEMENT OF AFFAIRS/4.19
2012-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-01RES13ENTER AGREEMENT, COMPANY BUSINESSENTER AGREEMENT, COMPANY BUSINESS 13/06/2011
2011-09-01RES13ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011
2011-08-17LATEST SOC17/08/11 STATEMENT OF CAPITAL;GBP 99
2011-08-17AR0111/08/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVY
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-08AP01DIRECTOR APPOINTED MR GERARD ALAN LEE
2010-08-13AR0111/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD ROWE / 11/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD LEVY / 11/08/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-27363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-11-14288bAPPOINTMENT TERMINATE, DIRECTOR GERARD ALAN LEE LOGGED FORM
2008-11-14288bAPPOINTMENT TERMINATE, DIRECTOR ESTHER LEE LOGGED FORM
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GERARD LEE
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ESTHER LEE
2008-08-12363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-24363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS; AMEND
2007-11-08363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-17363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-08-15288aNEW DIRECTOR APPOINTED
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20CERTNMCOMPANY NAME CHANGED VISTA INVESTMENTS LTD CERTIFICATE ISSUED ON 23/10/00
2000-09-07363(288)SECRETARY RESIGNED
2000-09-07363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-08-23288aNEW SECRETARY APPOINTED
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to VISTA PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISTA PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VISTA PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTA PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of VISTA PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTA PROPERTY HOLDINGS 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 (7011 - Development & sell real estate) as VISTA PROPERTY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISTA PROPERTY HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISTA PROPERTY HOLDINGS 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 VISTA PROPERTY HOLDINGS 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.