Dissolved
Dissolved 2016-11-18
Company Information for VH CAMBRIDGE LIMITED
60 GOSWELL ROAD, LONDON, EC1M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-18 |
Company Name | |
---|---|
VH CAMBRIDGE LIMITED | |
Legal Registered Office | |
60 GOSWELL ROAD LONDON | |
Company Number | 07329964 | |
---|---|---|
Date formed | 2010-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-29 15:34:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL IAN BARTRAM |
||
MICHAEL ANTHONY USSHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN STEPHEN BURCH |
Director | ||
JOHN NEVILLE STUART |
Director | ||
COLIN JAMES WHITTINGTON |
Director | ||
STEPHEN CHARLES OLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREDP II LENDING LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
ENHANCED DEBT LENDING LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Liquidation | |
HSCF EXETER NOMINEE NO 2 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER GP LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER NOMINEE NO 1 LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HPF BRETBY (GP2) LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2016-01-26 | |
HPF GUILDFORD LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2018-08-14 | |
HENDERSON (BUCHANAN GALLERIES) LIMITED | Director | 2013-03-28 | CURRENT | 1996-07-25 | Dissolved 2017-02-28 | |
MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED | Director | 2013-03-28 | CURRENT | 2006-02-21 | Active | |
MATADOR LP GENERAL PARTNER LIMITED | Director | 2013-03-28 | CURRENT | 2005-06-30 | Active | |
BUCHANAN REAL ESTATE PLC | Director | 2013-03-28 | CURRENT | 1981-03-18 | Active - Proposal to Strike off | |
SILVERHILL WINCHESTER NO 1 LIMITED | Director | 2012-01-16 | CURRENT | 2000-08-22 | Liquidation | |
SILVERHILL WINCHESTER NO 2 LIMITED | Director | 2012-01-16 | CURRENT | 2005-03-11 | Liquidation | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
UK OM (LP1) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Liquidation | |
UK OM (LP2) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
UK OM (LP1) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Liquidation | |
OMP (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-06-25 | Active | |
UK OM (LP2) (GP) LIMITED | Director | 2011-06-02 | CURRENT | 2008-05-29 | Active | |
CLOF II (NO 3 GP) LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Liquidation | |
ASHFORD NOMINEE 1 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
CLOF II (GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
CLOF II (NO 1 GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-07-07 | Liquidation | |
CLOF II (NO 2 GP) LIMITED | Director | 2011-04-04 | CURRENT | 2010-07-07 | Liquidation | |
HENDERSON CASPAR LP GENERAL PARTNER LIMITED | Director | 2011-02-10 | CURRENT | 2004-07-02 | Dissolved 2013-12-06 | |
BRETBY CONFERENCE CENTRE LIMITED | Director | 2010-09-27 | CURRENT | 1999-05-28 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Director | 2010-09-27 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
BRETBY BUSINESS PARK LIMITED | Director | 2010-09-27 | CURRENT | 2000-08-11 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF (LEICESTER) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-07 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Director | 2010-09-27 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Director | 2010-09-27 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HSCF (PRINCES QUAY) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 | |
HRWF (CHILWELL) LIMITED | Director | 2010-09-27 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Director | 2010-09-27 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HPF BRETBY (GP) LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-30 | Liquidation | |
HRWF (NORWICH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Director | 2010-09-27 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Director | 2010-09-27 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Director | 2010-09-27 | CURRENT | 2001-12-18 | Active | |
BREWERY ROMFORD (NO.2) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
BREWERY ROMFORD (NO.1) LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-13 | Active | |
INDEXFINAL LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
HGI PROPERTY LIMITED | Director | 2010-05-19 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Director | 2010-05-19 | CURRENT | 2002-07-19 | Liquidation | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
HENDERSON ADMINISTRATION SERVICES LIMITED | Director | 2009-11-02 | CURRENT | 1996-08-01 | Dissolved 2017-06-13 | |
NUVEEN REAL ESTATE NOMINEES LIMITED | Director | 2009-09-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
CASPAR FINANCE LIMITED | Director | 2013-01-30 | CURRENT | 2004-07-12 | Dissolved 2014-05-27 | |
HENDERSON CASPAR LP GENERAL PARTNER LIMITED | Director | 2013-01-29 | CURRENT | 2004-07-02 | Dissolved 2013-12-06 | |
BRETBY CONFERENCE CENTRE LIMITED | Director | 2012-12-12 | CURRENT | 1999-05-28 | Dissolved 2014-12-10 | |
INDEXFINAL LIMITED | Director | 2012-12-12 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
MARMELLA LIMITED | Director | 2012-12-12 | CURRENT | 2008-05-23 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Director | 2012-12-12 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Director | 2012-12-12 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
HGI PROPERTY LIMITED | Director | 2012-12-12 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
BRETBY BUSINESS PARK LIMITED | Director | 2012-12-12 | CURRENT | 2000-08-11 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Director | 2012-12-12 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Director | 2012-12-12 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF (LEICESTER) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-07 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Director | 2012-12-12 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Director | 2012-12-12 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
ASHFORD NOMINEE 1 LIMITED | Director | 2012-12-12 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Director | 2012-12-12 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
HSCF (PRINCES QUAY) LIMITED | Director | 2012-12-12 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 201 BISHOPSGATE LONDON EC2M 3AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/07/15 FULL LIST | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 3 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 23/12/14 STATEMENT OF CAPITAL GBP 3 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/12/14 | |
RES13 | REDUCING SHARE PREMIUM ACCOUNT 23/12/2014 | |
RES06 | REDUCE ISSUED CAPITAL 23/12/2014 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED NIGEL BARTRAM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY USSHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN BURCH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ UNITED KINGDOM | |
SH01 | 11/04/14 STATEMENT OF CAPITAL GBP 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
MISC | SECTION 519 | |
RES13 | COMPANY BUSINESS 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED COLIN JAMES WHITTINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 22/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/07/11 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-08 |
Notices to Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Resolutions for Winding-up | 2015-08-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF AMENDMENT | Satisfied | SANTANDER UK PLC (LENDER) | |
DEBENTURE | Satisfied | SANTANDER UK PLC |
|
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 VH CAMBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as VH CAMBRIDGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VH CAMBRIDGE LIMITED | Event Date | 2015-08-12 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 11 September 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to members. Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD was appointed Liquidator of the Company on 12 August 2015 . Further information is available from Evan Jones on 0207 566 4020 . Ian Robert , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VH CAMBRIDGE LIMITED | Event Date | 2015-08-12 |
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VH CAMBRIDGE LIMITED | Event Date | 2015-08-12 |
By written resolution of the Members of the Company, on 12 August 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 12 August 2015 . Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 0207 566 4020 . Nigel Bartram , Director : | |||
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. |