VILGORA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVILGORA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01388980
    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 VILGORA LIMITED?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VILGORA LIMITED located?

    Registered Office Address
    28 Duke St. James's
    SW1Y 6AG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VILGORA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for VILGORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on Nov 24, 2015

    1 pagesAD01

    Accounts for a small company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 6 Cork Street London W1S 3EE to 15 Montagu Square Flat 3 London W1H 2LD on Jun 19, 2015

    1 pagesAD01

    accounts-with-accounts-type-

    4 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01

    Accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2012

    10 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    4 pagesAR01

    accounts-with-accounts-type-

    5 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    3 pagesAA

    Appointment of Mr Robert Delaney as a secretary

    1 pagesAP03
    Annotations
    DateAnnotation
    Nov 24, 2015Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP03 ALSO REGISTERED ON 19/04/2010

    Appointment of Mr Robert Delaney as a secretary

    1 pagesAP03

    Who are the officers of VILGORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Robert
    Duke St. James's
    SW1Y 6AG London
    28
    England
    Secretary
    Duke St. James's
    SW1Y 6AG London
    28
    England
    150631260001
    JACOBSON, Bernard
    Flat 3
    15 Montagu Square
    W1H 2LD London
    Director
    Flat 3
    15 Montagu Square
    W1H 2LD London
    EnglandBritishArt Dealer46636930002
    BENSON, Lucinda Clare
    57 Cunterstone Road
    W14 9BS London
    Secretary
    57 Cunterstone Road
    W14 9BS London
    British32663850001
    JACOBSON, Monte
    53 Page's Hill
    N10 1EH London
    Secretary
    53 Page's Hill
    N10 1EH London
    British42247990001
    MCALLESTER, Jane
    22b Charteris Road
    NW6 7ET London
    Secretary
    22b Charteris Road
    NW6 7ET London
    BritishGallery Manager78597360001
    MURRAY, Margaret Veronica
    42 West Hill Way
    Totteridge
    N20 8QS London
    Secretary
    42 West Hill Way
    Totteridge
    N20 8QS London
    BritishCompany Secretary25543460001
    MURRAY, Margaret Veronica
    42 West Hill Way
    Totteridge
    N20 8QS London
    Secretary
    42 West Hill Way
    Totteridge
    N20 8QS London
    BritishCompany Secretary25543460001

    Who are the persons with significant control of VILGORA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Jacobson
    Duke St. James's
    SW1Y 6AG London
    28
    England
    Apr 06, 2016
    Duke St. James's
    SW1Y 6AG London
    28
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VILGORA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 10, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 23, 1995Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 15, 1992
    Delivered On Jul 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 18, 1992Registration of a charge (395)
    • Mar 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all the undertaking and all property and assets present and future.
    Persons Entitled
    • Chancery PLC
    Transactions
    • Dec 23, 1988Registration of a charge
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 16, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All paintings in the possession of the borrower or deposited with the borrower, its agents representatives or correspondents.
    Persons Entitled
    • Chancery PLC
    Transactions
    • Dec 23, 1988Registration of a charge
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)

    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