Active - Proposal to Strike off
Company Information for V & A HOMES LIMITED
12A UPPER BERKELEY STREET, LONDON, W1H 7QE,
|
Company Registration Number
04874433
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
V & A HOMES LIMITED | ||||
Legal Registered Office | ||||
12A UPPER BERKELEY STREET LONDON W1H 7QE Other companies in OX17 | ||||
Previous Names | ||||
|
Company Number | 04874433 | |
---|---|---|
Company ID Number | 04874433 | |
Date formed | 2003-08-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-05 00:09:08 |
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 | ||
---|---|---|---|---|
V & A HOMES LLC | 3310 SCHLIPF RD KATY Texas 77493 | Forfeited | Company formed on the 2017-02-27 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM JOHNSON |
||
VANZEL JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANCERYGATE CORPORATE SERVICES LIMITED |
Company Secretary | ||
MYRON MURUGENDRA MAHENDRA |
Company Secretary | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O & T PROPERTY INVESTMENT LIMITED | Director | 2017-05-18 | CURRENT | 2009-09-17 | Active | |
TIME HONOURED CARS LIMITED | Director | 2017-03-16 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
CONTOUR CAPITAL LIMITED | Director | 2015-02-10 | CURRENT | 2011-12-15 | Active | |
CHANCERYGATE (GATTON ROAD 2) LIMITED | Director | 2014-10-02 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
CHANCERYGATE (LEINSTER MEWS) LIMITED | Director | 2013-09-09 | CURRENT | 2007-06-13 | Active | |
CHANCERYGATE (ROMFORD) LIMITED | Director | 2013-03-18 | CURRENT | 2006-09-06 | Active | |
PARK ROYAL ESTATES (HOLDINGS) LIMITED | Director | 2012-09-27 | CURRENT | 1995-05-17 | Dissolved 2017-09-12 | |
PARK ROYAL ESTATES (PROPERTIES) LIMITED | Director | 2012-09-27 | CURRENT | 1997-06-13 | Dissolved 2017-09-12 | |
ACUMENTUM GP 1 LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Dissolved 2013-10-08 | |
ACUMENTUM FUND MANAGEMENT LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2017-10-24 | |
CHANCERYGATE CORPORATE SERVICES LIMITED | Director | 2006-07-04 | CURRENT | 2006-07-04 | Active | |
CGP (NORTHAMPTON) LIMITED | Director | 2005-08-02 | CURRENT | 2005-07-29 | Active | |
O & T INVESTMENTS LIMITED | Director | 2005-08-02 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED | Director | 2005-07-18 | CURRENT | 2005-06-07 | Dissolved 2016-03-10 | |
PREMIER TRAVEL EXECUTIVE SERVICES LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-13 | Active | |
CHANCERYGATE (POOLE) LIMITED | Director | 2005-07-12 | CURRENT | 2005-07-08 | Dissolved 2017-11-14 | |
CASTLETOWN ASSET MANAGEMENT LIMITED | Director | 2005-03-08 | CURRENT | 2005-01-04 | Active - Proposal to Strike off | |
CHANCERYGATE (BUSINESS CENTRE) LIMITED | Director | 2004-09-13 | CURRENT | 2004-07-22 | Active | |
O & T (MARLOW) LIMITED | Director | 2004-03-10 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
PRECIS (2263) LIMITED | Director | 2002-12-18 | CURRENT | 2002-07-16 | Active | |
PRECIS (2213) LIMITED | Director | 2002-05-29 | CURRENT | 2002-03-21 | Active | |
CHANCERYGATE (JAGUAR) LIMITED | Director | 2000-10-31 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
PRECIS (1921) LIMITED | Director | 2000-10-31 | CURRENT | 2000-07-13 | Active | |
VERDE CONSTRUCTION LIMITED | Director | 2000-06-07 | CURRENT | 2000-06-06 | Active | |
O & T PROPERTIES LIMITED | Director | 1999-01-28 | CURRENT | 1999-01-28 | Active | |
CHANCERYGATE LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
CGP GROUP LIMITED | Director | 1996-06-24 | CURRENT | 1996-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vanzel Johnson on 2010-08-28 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/09 FROM Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE | |
363a | Return made up to 18/09/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED A & J HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/10/03 | |
RES04 | £ NC 100/800000 09/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED SANDCO 801 LIMITED CERTIFICATE ISSUED ON 13/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 V & A HOMES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as V & A HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | V & A HOMES LIMITED | Event Date | 2010-08-31 |
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. |