Dissolved 2014-12-10
Company Information for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED
MERSEYSIDE, ENGLAND, L6,
|
Company Registration Number
07369734
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | |
---|---|
VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED | |
Legal Registered Office | |
MERSEYSIDE ENGLAND | |
Company Number | 07369734 | |
---|---|---|
Date formed | 2010-09-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 07:43:12 |
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 |
---|---|---|
MARTIN CHARLES COMBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY STEWART BLOOMBERG |
Company Secretary | ||
ANTONY WALKER |
Director | ||
CATHERINE JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL MECHANICAL ELECTRICAL LIMITED | Director | 2013-10-14 | CURRENT | 2006-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY BLOOMBERG | |
LATEST SOC | 08/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES | |
AP03 | SECRETARY APPOINTED MR JEFFREY STEWART BLOOMBERG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHARLES COMBS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 4 HOLT GARDENS MOBBERLEY CHESHIRE WA16 7LA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TOWNSEND / 09/09/2010 | |
AR01 | 08/09/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2013-05-28 |
Petitions to Wind Up (Companies) | 2013-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due After One Year | 2010-09-08 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2010-09-08 | £ 0 |
Creditors and other liabilities
|
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 VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED
Called Up Share Capital | 2010-09-08 | £ 100 |
---|---|---|
Cash Bank In Hand | 2010-09-08 | £ 563 |
Current Assets | 2010-09-08 | £ 1,248 |
Debtors | 2010-09-08 | £ 535 |
Shareholder Funds | 2010-09-08 | £ 1,348 |
Stocks Inventory | 2010-09-08 | £ 150 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED | Event Date | 2013-05-20 |
In the High Court Of Justice case number 002498 Liquidator appointed: P Baxter 2nd Floor , Cunard Building , Pier Head , LIVERPOOL , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED | Event Date | 2013-04-03 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2498 A Petition to wind up the above-named Company, Registration Number 07369734, of 114 Sheil Road, Liverpool, Merseyside, England, L6 7UA , presented on 3 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2013 . | |||
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. |