V W PROPERTIES LIMITED

V W PROPERTIES LIMITED

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

    Company NameV W PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01733461
    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 V W PROPERTIES LIMITED?

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

    Where is V W PROPERTIES LIMITED located?

    Registered Office Address
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of V W PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    V.W. CO. LIMITEDNov 04, 1983Nov 04, 1983
    ELPHINPORT LIMITEDJun 22, 1983Jun 22, 1983

    What are the latest accounts for V W PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for V W PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeremy David Clarkson as a director on Jun 19, 2013

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2013

    Statement of capital on Feb 25, 2013

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Amanda Jane Parker as a director on Jan 28, 2013

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Amanda Jane Parker on Dec 01, 2010

    2 pagesCH01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Sep 30, 2006

    2 pagesAA

    Who are the officers of V W PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Andrew St Clair
    26 Catlin Crescent
    TW17 8EU Shepperton
    Middlesex
    Secretary
    26 Catlin Crescent
    TW17 8EU Shepperton
    Middlesex
    BritishAccountant38313140002
    NEWMAN, John Watson
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritishAccountant3088870002
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    BritishAccountant53485800001
    ATKINS, Zoe Rachel
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    Secretary
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    British72201740002
    BOYD, Michael Andrew
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    Secretary
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    British7595590001
    DENTON, Mark Edward
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    Secretary
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    British57643460001
    FISHER, Lisa Joanne
    80 The Mount
    GU2 5JB Guildford
    Surrey
    Secretary
    80 The Mount
    GU2 5JB Guildford
    Surrey
    BritishAccountant52428620001
    HOBBS, Wendy Jill
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    Secretary
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    British35837360001
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    BritishAccountant93073060001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Secretary
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    BritishAccountant120883400001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Director
    157 York Road
    GU22 7XS Woking
    Surrey
    EnglandBritishCompany Director76005930001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritishDirector29690770001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritishDirector45307380002
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishCompany Director83054600001
    PARKER, Amanda Jane
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United Kingdom
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United Kingdom
    United KingdomBritishAccount Executive56633850003
    SAWFORD, John Nicholl
    38 Aldridge Park
    Winkfield Row
    RG42 7NU Bracknell
    Berkshire
    Director
    38 Aldridge Park
    Winkfield Row
    RG42 7NU Bracknell
    Berkshire
    EnglandBritishDirector117851490001
    SHIPP, Nicholas Damante
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    BritishAccountant8827920001

    Does V W PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 01, 1992
    Delivered On Oct 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings at park wood trading estate boughton maidstone t/n k 436751 (please see doc for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1992Registration of a charge (395)
    • Aug 14, 2013Satisfaction of a charge (MR04)
    Legal charge registered pursuant to a statuttory declaration dated 9TH august 1989
    Created On Jun 28, 1989
    Delivered On Jul 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at brookfield road, hirckley, leics.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1989Registration of a charge
    • Aug 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being land at neachells lane and planetary road wednesfield wolverhampton.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • Jan 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 13, 1986
    Delivered On Jan 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge book and other debts.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1986Registration of a charge
    • Aug 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 23, 1984
    Delivered On Jan 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 3 & 4 cooks road industrial estates cooks road stratford london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 25, 1984Registration of a charge
    Legal charge
    Created On Jan 23, 1984
    Delivered On Jan 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 1 & 2 cooks road industrial estate cooks road stratford london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 25, 1984Registration of a charge
    Charge
    Created On Dec 29, 1983
    Delivered On Dec 30, 1983
    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 charge over the undertaking and all property and assets present and future including book & all other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1983Registration of a charge
    Legal charge
    Created On Dec 29, 1983
    Delivered On Dec 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of warton road, stratford, london t/n egl 74535 land on the north west side of high street, stratford london t/n egl 71583 f/h property land in warton road, stratford london. F/h property land at the near of 160/170 high street, now known as 2A warton rd stratford london. F/h property 2,4 & 6 warton road stratford london & adjoining land formerly part of robertson road.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1983Registration of a charge
    Legal charge
    Created On Dec 29, 1983
    Delivered On Dec 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of cooks road, stratford london. T/n egl 88188.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 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