VANSON (CRAWLEY) NO.2 LIMITED
Overview
Company Name | VANSON (CRAWLEY) NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02269152 |
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 VANSON (CRAWLEY) NO.2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VANSON (CRAWLEY) NO.2 LIMITED located?
Registered Office Address | The Battleship Building 179 Harrow Road W2 6NB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANSON (CRAWLEY) NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
SQUAREFIN 274 LIMITED | Jun 20, 1988 | Jun 20, 1988 |
What are the latest accounts for VANSON (CRAWLEY) NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for VANSON (CRAWLEY) NO.2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Robert George Mccormack on Apr 02, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Tilesh Chimanbhai Patel as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Caroline Ann Drake on Jan 31, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Jonathan Mark Cohen on Jan 31, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Gordon Mccallum as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Phillips as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2009 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of VANSON (CRAWLEY) NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAKE, Caroline Ann | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | Other | 70982540001 | ||||||
GERRARD, Barry Alexander Ralph | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Company Secretary | 188290036 | ||||
MCCORMACK, Robert George | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Chartered Accountant | 173443610001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | 188290001 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Secretary | 67245530001 | |||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
POTTS, Derek | Secretary | 55 East Street Coggeshall CO6 1SJ Colchester Essex | British | 52485510001 | ||||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Certified Accountant | 105323210001 | ||||
COHEN, Jonathan Mark | Director | 50 Brook Green W6 7RR London The School House | England | British | Financial Controller | 131608080001 | ||||
GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Secretary | 67245530001 | |||||
HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520004 | |||||
HILL, Mark Frederick David | Director | 1 Birkbeck Road Ealing W5 4ES London | British | Financial Controller | 102025040001 | |||||
LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | Company Secretary | 66675910001 | |||||
MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Director | 55294030006 | ||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Accountant | 70496800002 | |||||
PATEL, Tilesh Chimanbhai | Director | 50 Brook Green W6 7RR London The School House United Kingdom | England | British | Chartered Accountant | 160075020001 | ||||
PHILLIPS, Jane Elizabeth Margaret | Director | 10 Hornminster Glen RM11 3XL Hornchurch Essex | England | British | Group Finance Manager | 85707450003 | ||||
VICCARY, Arthur William George | Director | Medomsley Byfleet Road KT11 1EA Cobham Surrey | British | Company Director | 2899730001 | |||||
WALKER, Arthur Frank | Director | Kershaw Northern Heights SL8 5LE Bourne End Buckinghamshire | British | Chartered Surveyor | 2899740001 |
Does VANSON (CRAWLEY) NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Nov 09, 1989 Delivered On Nov 29, 1989 | Satisfied | Amount secured £1,080,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge | |
Short particulars All the right title and interest of vanson (crawley) no. 2 limited (see 395 ref M624 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 09, 1989 Delivered On Nov 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30 nov 1988. | |
Short particulars By way of a first fixed charge all right title and interest held by the company in and to the account of the company numbered 9289364-100000 held with the agent (for further detail see form 395 and continution sheets relevant to this charge). | ||||
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