VIEWTON PROPERTIES LIMITED
Overview
| Company Name | VIEWTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02436950 |
| 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 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 Address | No |
What are the latest accounts for VIEWTON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for VIEWTON PROPERTIES 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) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Manson Miller as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VIEWTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | 94193070001 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 179717450001 | |||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | 71536430001 | |||||
| BAK, Paul Mario | Director | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | 67836240002 | ||||||
| BASELEY, Stewart Antony | Director | Low Wood Westwood Road GU20 6LX Windlesham Surrey | England | British | 4809150002 | |||||
| COX, Michael John | Director | Holly Tree House Brandy Bottom Yateley Common GU17 6BE Camberley Surrey | British | 28998990001 | ||||||
| DEVINE, Stephen Colm | Director | 4 Fernbank Finchampstead RG11 4XB Wokingham Berkshire | Irish | 6552570001 | ||||||
| FOGDEN, Geoffrey Harold | Director | Rydencroft Preston New Road PR4 3RE Newton With Scales Lancashire | United Kingdom | British | 92179710001 | |||||
| HAMPSON, John | Director | 65 Kingsway WC2B 6QT London | British | 25345860001 | ||||||
| HAWE, Malcolm Albert | Director | Greenbriar Dubside Wrea Green PR4 2WQ Preston Lancashire | United Kingdom | British | 81788230001 | |||||
| HOUGH, Timothy | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | England | British | 80381140002 | |||||
| ISAAC, Roger | Director | 65 Kingsway WC2B 6QT London | British | 7582000001 | ||||||
| JACKSON, Stanley Robertson | Director | 74 Olivers Battery Road North SO22 4JB Winchester Hampshire | British | 4689630002 | ||||||
| JACKSON, Stanley Robertson | Director | 74 Olivers Battery Road North SO22 4JB Winchester Hampshire | British | 4689630002 | ||||||
| MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 546650002 | |||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | 1318380002 | |||||
| WOOD, Robert John | Director | Bramber House 59 Lakewood Road, Chandlers Ford SO53 1EU Eastleigh Hants | British | 93812590001 | ||||||
| AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 |
Who are the persons with significant control of VIEWTON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fairclough Homes Limited | Jun 20, 2017 | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIEWTON PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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