VAIL WILLIAMS (CPMS) LIMITED

VAIL WILLIAMS (CPMS) LIMITED

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

    Company NameVAIL WILLIAMS (CPMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075081
    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 VAIL WILLIAMS (CPMS) LIMITED?

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

    Where is VAIL WILLIAMS (CPMS) LIMITED located?

    Registered Office Address
    Savannah House
    Ocean Way
    SO14 3TJ Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VAIL WILLIAMS (CPMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY PROPERTY MANAGEMENT SERVICES LIMITEDFeb 05, 1987Feb 05, 1987
    GREENCOPSE ESTATES LIMITEDNov 18, 1986Nov 18, 1986

    What are the latest accounts for VAIL WILLIAMS (CPMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for VAIL WILLIAMS (CPMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to Savannah House Ocean Way Southampton SO14 3TJ on Jun 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Notification of Vail Williams Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Heath Samuel-Camps as a director on May 29, 2018

    2 pagesAP01

    Termination of appointment of Martin Vaughan Tice as a director on May 29, 2018

    1 pagesTM01

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

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 08, 2017 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 550 Thames Valley Park Reading Berkshire RG6 1RA England to 550 Thames Valley Park Drive Reading RG6 1PT on May 22, 2017

    1 pagesAD01

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

    7 pagesAA

    Director's details changed for Martin Vaughan Tice on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2016

    Statement of capital on Aug 02, 2016

    • Capital: GBP 150
    SH01

    Who are the officers of VAIL WILLIAMS (CPMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMUEL-CAMPS, Matthew Heath
    Ocean Way
    SO14 3TJ Southampton
    Savannah House
    England
    Director
    Ocean Way
    SO14 3TJ Southampton
    Savannah House
    England
    EnglandBritish141907860002
    DELL, Jacqueline Marie
    Hornbeam Place
    RG27 9RD Hook
    30
    Hampshire
    United Kingdom
    Secretary
    Hornbeam Place
    RG27 9RD Hook
    30
    Hampshire
    United Kingdom
    British114371110001
    LOVATT, Ian, Company Secretary
    26 Barford Close
    Walmley
    B76 2UL Sutton Coldfield
    West Midlands
    Secretary
    26 Barford Close
    Walmley
    B76 2UL Sutton Coldfield
    West Midlands
    British12663940001
    NEALE, Virginia Anne
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    Secretary
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    British12663960001
    RUDLAND, Ian
    Thames Valley Park
    RG6 1RA Reading
    540
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    540
    Berkshire
    United Kingdom
    160990640001
    CUSHING, James Edward
    Meadow Corner
    Bix
    RG9 6BU Henley On Thames
    Oxfordshire
    Director
    Meadow Corner
    Bix
    RG9 6BU Henley On Thames
    Oxfordshire
    EnglandBritish114371040001
    LENTON, Mark Steven
    148 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    148 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    EnglandBritish69858120001
    NEALE, David Robert
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    Director
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    British12663950001
    NEALE, Virginia Anne
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    Director
    18 Elmdon Road
    Selly Oak
    B29 7LF Birmingham
    West Midlands
    British12663960001
    PERRY, Christopher Mark
    Butlers Farmhouse
    Butlers Orchard
    RG4 9BA Kidmore End
    Berkshire
    Director
    Butlers Farmhouse
    Butlers Orchard
    RG4 9BA Kidmore End
    Berkshire
    British114371060001
    RUDLAND, Ian Hugh
    Manor Farmhouse
    Herriard
    RG25 2PH Basingstoke
    Hampshire
    Director
    Manor Farmhouse
    Herriard
    RG25 2PH Basingstoke
    Hampshire
    EnglandBritish21070390002
    TICE, Martin Vaughan
    Thames Valley Park Drive
    RG6 1PT Reading
    550
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    550
    England
    EnglandBritish91494590002

    Who are the persons with significant control of VAIL WILLIAMS (CPMS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vail Williams Llp
    Thames Valley Park Drive
    RG6 1PT Reading
    550
    England
    Apr 06, 2016
    Thames Valley Park Drive
    RG6 1PT Reading
    550
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland
    Registration NumberOc319702
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VAIL WILLIAMS (CPMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 16, 2000
    Delivered On Feb 23, 2000
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2000Registration of a charge (395)
    Debenture
    Created On Nov 17, 1997
    Delivered On Nov 18, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    • May 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1993
    Delivered On Oct 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels mortgage over ford granada lxi estate regisration no K332 udd chassis no WFONXXGAGNNA46067.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Jul 31, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 27, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Jul 31, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 13, 1987
    Delivered On Feb 18, 1987
    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 over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    • Jul 31, 1999Statement 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