VAIL WILLIAMS (CPMS) LIMITED
Overview
| Company Name | VAIL WILLIAMS (CPMS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VAIL WILLIAMS (CPMS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY PROPERTY MANAGEMENT SERVICES LIMITED | Feb 05, 1987 | Feb 05, 1987 |
| GREENCOPSE ESTATES LIMITED | Nov 18, 1986 | Nov 18, 1986 |
What are the latest accounts for VAIL WILLIAMS (CPMS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for VAIL WILLIAMS (CPMS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 7 pages | AA | ||||||||||
Notification of Vail Williams Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Heath Samuel-Camps as a director on May 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Vaughan Tice as a director on May 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Martin Vaughan Tice on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VAIL WILLIAMS (CPMS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAMUEL-CAMPS, Matthew Heath | Director | Ocean Way SO14 3TJ Southampton Savannah House England | England | British | 141907860002 | |||||
| DELL, Jacqueline Marie | Secretary | Hornbeam Place RG27 9RD Hook 30 Hampshire United Kingdom | British | 114371110001 | ||||||
| LOVATT, Ian, Company Secretary | Secretary | 26 Barford Close Walmley B76 2UL Sutton Coldfield West Midlands | British | 12663940001 | ||||||
| NEALE, Virginia Anne | Secretary | 18 Elmdon Road Selly Oak B29 7LF Birmingham West Midlands | British | 12663960001 | ||||||
| RUDLAND, Ian | Secretary | Thames Valley Park RG6 1RA Reading 540 Berkshire United Kingdom | 160990640001 | |||||||
| CUSHING, James Edward | Director | Meadow Corner Bix RG9 6BU Henley On Thames Oxfordshire | England | British | 114371040001 | |||||
| LENTON, Mark Steven | Director | 148 Widney Manor Road B91 3JJ Solihull West Midlands | England | British | 69858120001 | |||||
| NEALE, David Robert | Director | 18 Elmdon Road Selly Oak B29 7LF Birmingham West Midlands | British | 12663950001 | ||||||
| NEALE, Virginia Anne | Director | 18 Elmdon Road Selly Oak B29 7LF Birmingham West Midlands | British | 12663960001 | ||||||
| PERRY, Christopher Mark | Director | Butlers Farmhouse Butlers Orchard RG4 9BA Kidmore End Berkshire | British | 114371060001 | ||||||
| RUDLAND, Ian Hugh | Director | Manor Farmhouse Herriard RG25 2PH Basingstoke Hampshire | England | British | 21070390002 | |||||
| TICE, Martin Vaughan | Director | Thames Valley Park Drive RG6 1PT Reading 550 England | England | British | 91494590002 |
Who are the persons with significant control of VAIL WILLIAMS (CPMS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vail Williams Llp | Apr 06, 2016 | Thames Valley Park Drive RG6 1PT Reading 550 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VAIL WILLIAMS (CPMS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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