VIEWTON PROPERTIES LIMITED

VIEWTON PROPERTIES LIMITED

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

    Company NameVIEWTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02436950
    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 VIEWTON PROPERTIES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is VIEWTON PROPERTIES LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIEWTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for VIEWTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    5 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Keith Manson Miller as a director on Mar 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of VIEWTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish94193070001
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish179717450001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritish71536430001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    British67836240002
    BASELEY, Stewart Antony
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish4809150002
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    British28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    FOGDEN, Geoffrey Harold
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    Director
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    United KingdomBritish92179710001
    HAMPSON, John
    65 Kingsway
    WC2B 6QT London
    Director
    65 Kingsway
    WC2B 6QT London
    British25345860001
    HAWE, Malcolm Albert
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    Director
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    United KingdomBritish81788230001
    HOUGH, Timothy
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    EnglandBritish80381140002
    ISAAC, Roger
    65 Kingsway
    WC2B 6QT London
    Director
    65 Kingsway
    WC2B 6QT London
    British7582000001
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish546650002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish1318380002
    WOOD, Robert John
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    Director
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    British93812590001
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001

    Who are the persons with significant control of VIEWTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Jun 20, 2017
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01987689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VIEWTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 30, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of each senior document to which a chargor is a party
    Short particulars
    Fixed charge over all investments owned by it or held by any nominee on it's behalf together with floating charge all the companies assets other than the investments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Trustee for the Senior Lenders, the Facility Agent)
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 23, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two parcels of f/h land at ovangle road morecombe.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Sep 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge on building agreement
    Created On Mar 23, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A building and management contract made 22-2-89. between fairclough homes limited & the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Sep 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Mar 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the debenture dated 22/12/89
    Short particulars
    Fixed charge mortgage over two parcels of land at ovangle road, morecambe lancashire. Approx 39.75 acres. All buildings and fixtures. All plant and machinery. Vehicles computers and office equipment both present and future. (Please see form 395 for further details).
    Persons Entitled
    • Electra Property Finance Limited
    Transactions
    • Mar 24, 1990Registration of a charge
    • Sep 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Dec 22, 1989
    Delivered On Dec 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 22.12.89
    Short particulars
    All rights title benefits & interest of the company in a building and management contract dated 18.12.89.
    Persons Entitled
    • Electra Property Finance Limited
    Transactions
    • Dec 29, 1989Registration of a charge
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1989
    Delivered On Dec 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc 395 ref M362C). 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
    • Electra Property Finance Limited
    Transactions
    • Dec 29, 1989Registration of a charge
    • Sep 01, 1995Statement 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