Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVS NUMBER 2 LIMITED
Company Information for

CVS NUMBER 2 LIMITED

DISS, NORFOLK, IP22,
Company Registration Number
05533091
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Cvs Number 2 Ltd
CVS NUMBER 2 LIMITED was founded on 2005-08-10 and had its registered office in Diss. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
CVS NUMBER 2 LIMITED
 
Legal Registered Office
DISS
NORFOLK
 
Previous Names
WEST MOUNT VETS LIMITED22/10/2013
SANDAVENUE LIMITED21/09/2005
Filing Information
Company Number 05533091
Date formed 2005-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-30
Type of accounts DORMANT
Last Datalog update: 2018-01-30 01:24:24
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 CVS NUMBER 2 LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNE CLEAL
Company Secretary 2013-09-23
SIMON CAMPBELL INNES
Director 2013-09-23
NICHOLAS JOHN PERRIN
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE JOAN TAPSFIELD-WRIGHT
Company Secretary 2005-09-06 2013-09-23
ALAYNE MARGARET HOLBOROW
Director 2008-06-01 2013-09-23
RICHARD WILLIAM HOLBOROW
Director 2005-09-06 2013-09-23
CLARE JOAN TAPSFIELD-WRIGHT
Director 2005-09-06 2013-09-23
SHAUN ARTHUR JAMES WRIGHT
Director 2008-06-01 2013-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-10 2005-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-10 2005-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
SIMON CAMPBELL INNES BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
SIMON CAMPBELL INNES CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
SIMON CAMPBELL INNES THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
SIMON CAMPBELL INNES OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
SIMON CAMPBELL INNES ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
SIMON CAMPBELL INNES ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
SIMON CAMPBELL INNES DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
SIMON CAMPBELL INNES YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
SIMON CAMPBELL INNES PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
SIMON CAMPBELL INNES LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
SIMON CAMPBELL INNES TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
SIMON CAMPBELL INNES AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
SIMON CAMPBELL INNES BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
SIMON CAMPBELL INNES SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
SIMON CAMPBELL INNES CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
SIMON CAMPBELL INNES ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
SIMON CAMPBELL INNES VALLEY PET CREMATORIUM LIMITED Director 2012-12-13 CURRENT 2003-11-12 Active
SIMON CAMPBELL INNES PET MEDIC RECRUITMENT LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
SIMON CAMPBELL INNES CARRICK VETERINARY GROUP LIMITED Director 2011-12-20 CURRENT 2002-07-19 Dissolved 2017-06-30
SIMON CAMPBELL INNES MELTON VETERINARY PRACTICE LIMITED Director 2011-12-20 CURRENT 2003-07-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES AXIOM VETERINARY LABORATORIES LIMITED Director 2011-12-20 CURRENT 1990-08-01 Active
SIMON CAMPBELL INNES ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
SIMON CAMPBELL INNES SUPERSTAR PETS LIMITED Director 2010-03-11 CURRENT 2006-07-12 Active
SIMON CAMPBELL INNES ANIMED DIRECT LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
SIMON CAMPBELL INNES ROSSENDALE PET CREMATORIUM LIMITED Director 2008-10-06 CURRENT 1979-01-16 Active
SIMON CAMPBELL INNES VETERINARY PATHOLOGY PARTNERS LIMITED Director 2007-10-02 CURRENT 2002-12-12 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS GROUP PLC Director 2007-07-13 CURRENT 2007-07-13 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 900
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-014.70DECLARATION OF SOLVENCY
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 VINCES ROAD DISS NORFOLK IP22 4AY
2015-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 900
2015-08-18AR0110/08/15 FULL LIST
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-31AA01PREVSHO FROM 22/09/2014 TO 30/06/2014
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-13AR0110/08/14 FULL LIST
2014-06-13AA23/09/13 TOTAL EXEMPTION FULL
2013-12-17AA01PREVSHO FROM 30/09/2013 TO 22/09/2013
2013-10-22RES15CHANGE OF NAME 03/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED WEST MOUNT VETS LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLBOROW
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAYNE HOLBOROW
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 187 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RJ
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY CLARE TAPSFIELD-WRIGHT
2013-10-03AP03SECRETARY APPOINTED REBECCA ANNE CLEAL
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TAPSFIELD-WRIGHT
2013-10-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2013-10-03AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2013-09-02AR0110/08/13 FULL LIST
2013-05-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18RES12VARYING SHARE RIGHTS AND NAMES
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WRIGHT
2012-08-25AR0110/08/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-31AR0110/08/11 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-27AR0110/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARTHUR JAMES WRIGHT / 10/08/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED SHAUN ARTHUR JAMES WRIGHT
2008-09-09288aDIRECTOR APPOINTED ALAYNE MARGARET HOLBOROW
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-09363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-11-16123NC INC ALREADY ADJUSTED 30/09/05
2005-11-1688(2)RAD 30/09/05--------- £ SI 899@1=899 £ IC 1/900
2005-11-02RES04£ NC 1000/50000
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-21CERTNMCOMPANY NAME CHANGED SANDAVENUE LIMITED CERTIFICATE ISSUED ON 21/09/05
2005-09-15288bSECRETARY RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to CVS NUMBER 2 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 CVS NUMBER 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CVS NUMBER 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.547
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Intangible Assets
Patents
We have not found any records of CVS NUMBER 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CVS NUMBER 2 LIMITED
Trademarks
We have not found any records of CVS NUMBER 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVS NUMBER 2 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 (75000 - Veterinary activities) as CVS NUMBER 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CVS NUMBER 2 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 Event Type
Defending partyCVS NUMBER 2 LTDEvent Date2016-06-20
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first distribution to creditors of the companies within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 25 July 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 June 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyCVS NUMBER 2 LTDEvent Date2016-06-20
Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: CVS House, Owen Road, Diss, Norfolk, IP22 4ER Principal Trading Address: 26 Broad St, Barry, Vale of Glamorgan, CF62 7AD At a General Meeting of the members of the above named Companies, duly convened and held at CVS House, Owen Road, Diss, Norfolk, IP22 4ER, on 20 June 2016 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Lee Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Liquidator of the Companies. For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Initiating party Event Type
Defending partyCVS NUMBER 2 LTDEvent Date2016-06-20
Lee Anthony Green , (IP No. 015610) of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green, Tel: 01603 624181. Alternative contact: Brandon Herod
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVS NUMBER 2 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 CVS NUMBER 2 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.