VTM PROPERTIES LIMITED

VTM PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVTM PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01317754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VTM PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VTM PROPERTIES LIMITED located?

    Registered Office Address
    c/o PINKHAM BLAIR
    87a High Street
    HP1 3AH Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VTM PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    V.T.M. (U.K.) LIMITEDDec 31, 1979Dec 31, 1979
    LEGIBUS FIFTY-NINE LIMITEDJun 20, 1977Jun 20, 1977

    What are the latest accounts for VTM PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for VTM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 109,000
    SH01

    Accounts for a small company made up to Aug 31, 2010

    6 pagesAA

    Previous accounting period extended from Feb 28, 2010 to Aug 31, 2010

    1 pagesAA01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 8 Cornium Centre Raans Road Amersham Buckinghamshire HP6 6JQ on Aug 24, 2010

    1 pagesAD01

    Accounts for a small company made up to Feb 28, 2009

    6 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Soren Kim Engel on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Mr Fenton William Higgins on Nov 04, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a small company made up to Feb 29, 2008

    6 pagesAA

    legacy

    9 pages395

    legacy

    4 pages363a

    Accounts for a small company made up to Feb 28, 2007

    6 pagesAA

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed V.T.M. (U.K.) LIMITED\certificate issued on 08/10/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Feb 28, 2006

    5 pagesAA

    legacy

    8 pages363s

    Who are the officers of VTM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Fenton William
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    Secretary
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    British78102430001
    ENGEL, Soren Kim
    Dragerupgaard 4300
    Holbaek
    Denmark
    Director
    Dragerupgaard 4300
    Holbaek
    Denmark
    DenmarkDanish33035040001
    HIGGINS, Fenton William
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    Director
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    EnglandBritish78102430001
    BARFORD, John Terry
    3 Rodney Road
    CM5 9HN Ongar
    Essex
    Secretary
    3 Rodney Road
    CM5 9HN Ongar
    Essex
    British97314410001
    ENGEL, Ida
    19 Nevern Square
    SW5 9PD London
    Secretary
    19 Nevern Square
    SW5 9PD London
    Danish100419720001
    HOLMES, Edward Brian
    33 Temple Road
    TW9 2EB Richmond
    Surrey
    Secretary
    33 Temple Road
    TW9 2EB Richmond
    Surrey
    British1768430001
    HYNES, Noel Daniel
    35 Hawthorne Avenue
    HA4 8SP Eastcote
    Middlesex
    Secretary
    35 Hawthorne Avenue
    HA4 8SP Eastcote
    Middlesex
    British56264920001
    BARFORD, John Terry
    3 Rodney Road
    CM5 9HN Ongar
    Essex
    Director
    3 Rodney Road
    CM5 9HN Ongar
    Essex
    United KingdomBritish97314410001
    DOVE, Kenneth Lawrence
    11 Champneys Upper Hitch
    WD19 5JA Watford
    Herts
    Director
    11 Champneys Upper Hitch
    WD19 5JA Watford
    Herts
    British79508690001
    ENGEL, Ida
    19 Nevern Square
    SW5 9PD London
    Director
    19 Nevern Square
    SW5 9PD London
    Danish100419720001
    HOLMES, Edward Brian
    33 Temple Road
    TW9 2EB Richmond
    Surrey
    Director
    33 Temple Road
    TW9 2EB Richmond
    Surrey
    British1768430001
    HYNES, Noel Daniel
    35 Hawthorne Avenue
    HA4 8SP Eastcote
    Middlesex
    Director
    35 Hawthorne Avenue
    HA4 8SP Eastcote
    Middlesex
    British56264920001
    KAMPEN, Gunther
    Av Rei Humberto 11 De Italia
    Casas Do Gandarinha Apt 42-C
    Cascais
    P-2750
    Portugal
    Director
    Av Rei Humberto 11 De Italia
    Casas Do Gandarinha Apt 42-C
    Cascais
    P-2750
    Portugal
    German33035060001
    PALMER, Derek
    33 Wellington Road
    TW12 1JY Hampton Hill
    Middlesex
    Director
    33 Wellington Road
    TW12 1JY Hampton Hill
    Middlesex
    British97314330001
    PARKER, John Charles
    Windy Nook 4 Lewis Lane
    SG15 6FB Arlesey
    Beds
    Director
    Windy Nook 4 Lewis Lane
    SG15 6FB Arlesey
    Beds
    United KingdomBritish97314480002
    UNDERDOWN, Steven Kevin
    15 Buckingham Way
    NN12 6JY Towcester
    Northamptonshire
    Director
    15 Buckingham Way
    NN12 6JY Towcester
    Northamptonshire
    EnglandUnited Kingdom56071230003

    Does VTM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 17, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    Legal charge
    Created On Nov 17, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 8 corinium industrial estate raans road amersham buckinghamshire t/n BM218427.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    Legal charge
    Created On Jan 28, 1983
    Delivered On Feb 11, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. factory premises at victoria road, barrington industrial estate, bedlington, northumberland, T.n: ND34652.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0