VINCI (HOLDINGS) LIMITED
Overview
| Company Name | VINCI (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03407257 |
| 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 VINCI (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VINCI (HOLDINGS) LIMITED located?
| Registered Office Address | Astral House Imperial Way WD24 4WW Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINCI (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINCI INVESTMENTS LIMITED | Sep 01, 2000 | Sep 01, 2000 |
| SGE (HOLST) INVESTMENTS LIMITED | Jan 20, 1998 | Jan 20, 1998 |
| CHEERMINI LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for VINCI (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for VINCI (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VINCI (HOLDINGS) 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of David John Finch as a director on Jan 19, 2016 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Michael Comba as a director on Dec 22, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr Andrew William Percival on May 09, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of John Stanion as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Xavier Huillard as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Termination of appointment of David Joyce as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed vinci investments LIMITED\certificate issued on 01/12/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for John Oliver Mark Stanion on Sep 01, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Xavier Marie Philippe Huillard on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Andrew Percival on Feb 10, 2011 | 3 pages | CH01 | ||||||||||
Who are the officers of VINCI (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERCIVAL, Andrew William | Director | 60 Cambridge Gardens W10 6HR London Flat 5 United Kingdom | Uk | British | 157081950002 | |||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
| COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
| FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | 52810530001 | ||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOWLER, David William | Director | 34 Dorset Square NW1 6QJ London | United Kingdom | British | 34940010005 | |||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| DE MATHAREL, Renaud | Director | 37 Rue De Faubourg Poissonniere 75009 Paris France | French | 67107770002 | ||||||
| FINCH, David John | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire | United Kingdom | British | 54316900005 | |||||
| GAUCHET, Frederic | Director | 8 Avenue Du Grand Veneur Le Vesinet 78116 France | French | 70309200001 | ||||||
| HUILLARD, Xavier Marie Philippe | Director | 2 Place Alexandre Ier 78000 Versailles France | France | French | 57715850001 | |||||
| JOYCE, David Anthony Langford | Director | Woodfur House 5 The Common DE22 5JY Quarndon Derbyshire | England | British | 34938970001 | |||||
| LINDEN, Pierre | Director | 37 Rue De Villeneuve L'Etang 78000 Versailles France | French | 67261480001 | ||||||
| MOHR, Gerard | Director | Bt Rue Due Regard 92380 Garches FOREIGN France | French | 63332320001 | ||||||
| POUJOL, Jean Alain Marie Joseph | Director | 26 Ritherdon Road SW17 8QD London | French | 127862630001 | ||||||
| STANION, John Oliver Mark | Director | Malvern Road GL50 2JW Cheltenham Juniper House Gloucestershire | England | British | 28390340005 | |||||
| VELUT, Dominique | Director | 12 Rue Fourcault De Pavant 78000 Versailles FOREIGN France | French | 49658020001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does VINCI (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Shareholder security agreement made between the company (the shareholder) and paribas (the security trustee) as security trustee for the finance parties | Created On Mar 16, 2000 Delivered On Mar 28, 2000 | Outstanding | Amount secured All present and future actual and contingent obligations of each of dpa support services limited and the shareholder to any of the finance parties (as defined) under the finance documents (as defined) | |
Short particulars The shares means the issued and allotted shares in dpa support services limited to which the shareholder is entitled and all dividends interest and other monies payable in respect of the shares and all other rights benefits and proceeds (excluding any rights to dividends arising prior to an enforcement event). See the mortgage charge document for full details. | ||||
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