VIVAIR LIMITED
Overview
| Company Name | VIVAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02347789 |
| 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 VIVAIR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VIVAIR LIMITED located?
| Registered Office Address | Sandpiper House 37-39 Queen Elizabeth Street SE1 2BT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIVAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAREBOW LIMITED | Feb 14, 1989 | Feb 14, 1989 |
What are the latest accounts for VIVAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for VIVAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for George Ross on May 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Phelps on May 23, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of VIVAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURROWES, Christine | Secretary | 39 Queen Elizabeth Street SE1 2BT London | British | 5767950003 | ||||||
| BURROWES, Christine | Director | 39 Queen Elizabeth Street SE1 2BT London | England | British | 5767950003 | |||||
| PHELPS, John Christopher | Director | Sandpiper House 37-39 Queen Elizabeth Street SE1 2BT London | United Kingdom | British | 41238500001 | |||||
| ROSS, George | Director | Sandpiper House 37-39 Queen Elizabeth Street SE1 2BT London | England | British | 75970260001 | |||||
| STEPHENS, Peter Antony | Director | 37 Queen Elizabeth Street SE1 2BT London | United Kingdom | British | 5767940003 | |||||
| MCLEARIE, Ian | Secretary | Forge Cottage School Lane Southam GL52 3NR Cheltenham Gloucestershire | British | 9855240001 | ||||||
| BATCHLOR, John Storr | Director | 10 Hunters Gate Abbeydale GL4 9FE Gloucester Gloucestershire | British | 9855260001 | ||||||
| HOPLEY, Terence Charles | Director | Stancombe House Stancombe Lane Winchcombe GL54 5JF Cheltenham Gloucestershire | British | 9855250001 | ||||||
| MCLEARIE, Ian | Director | Forge Cottage School Lane Southam GL52 3NR Cheltenham Gloucestershire | British | 9855240001 | ||||||
| STEELE COLTON, Valerie Maxine | Director | Chisholm 13 Barclay Oval IG8 0PP Woodford Green Essex | British | 46956170001 |
Who are the persons with significant control of VIVAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lotus Group Ltd | Apr 06, 2016 | Queen Elizabeth Street SE1 2BT London Sandpiper House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIVAIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 04, 1990 Delivered On Oct 15, 1990 | 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. | ||||
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