HARROGATE V.E. LIMITED
Overview
| Company Name | HARROGATE V.E. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03575091 |
| 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 HARROGATE V.E. LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARROGATE V.E. LIMITED located?
| Registered Office Address | Mere Way Ruddington Fields Business Park Ruddington NG11 6NZ Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARROGATE V.E. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HARROGATE V.E. LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HARROGATE V.E. 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 | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Abbeyfield Ve Limited on Feb 01, 2015 | 3 pages | CH04 | ||||||||||
Director's details changed for Abbeyfield Ve Limited on Feb 01, 2015 | 3 pages | CH02 | ||||||||||
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on Feb 04, 2015 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Amended full accounts made up to Dec 31, 2012 | 25 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nitul Prajapati as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Mark Noble as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Miller as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Jacqueline Miller on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Miscellaneous 519 | 5 pages | MISC | ||||||||||
Who are the officers of HARROGATE V.E. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABBEYFIELD VE LIMITED | Secretary | Mere Way Ruddington NG11 6NZ Nottingham Ruddington Fields Business Park Nottinghamshire England |
| 47033690001 | ||||||||||
| NOBLE, Stephen Mark | Director | Ruddington Fields Business Park Ruddington NG11 6NZ Nottingham Mere Way Nottinghamshire | England | British | 136920560001 | |||||||||
| ABBEYFIELD VE LIMITED | Director | Mere Way Ruddington NG11 6NZ Nottingham Ruddington Fields Business Park Nottinghamshire England |
| 47033690001 | ||||||||||
| CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham West Midlands | 900015590001 | |||||||||||
| DANSON, Amanda Joyce | Director | 34 Grenfell Park Parkgate CH64 6TT Wirral | United Kingdom | British | 119448130001 | |||||||||
| DAVIES, Ross | Director | 2 Rooks Close Wyke BD12 9LR Bradford West Yorkshire | British | 37949420001 | ||||||||||
| MCCLEMENTS, Darren | Director | 28 St Marys Road Riddlesden BD20 5PA Keighley West Yorkshire | British | 120444270001 | ||||||||||
| MILLER, Jacqueline | Director | 2345 Paisley Road West G52 3QB Glasgow Lanarkshire | Scotland | British | 155088650001 | |||||||||
| NEIGHBOUR, Kiele | Director | The Willows, Amwell Lane Stanstead Abbotts SG12 8DG Ware 2 Hertfordshire United Kingdom | United Kingdom | British | 136929760001 | |||||||||
| NOBLE, Stephen Mark | Director | Sycamore Close Bingham NG13 8GZ Nottingham 3 Nottinghamshire United Kingdom | England | British | 136920560001 | |||||||||
| NORFOLK, Mark | Director | 15 Rochester Drive Horbury WF4 5QP Wakefield West Yorkshire | United Kingdom | British | 70757100001 | |||||||||
| O'LEARY, Stephen | Director | 8 Wentworth Way NG12 4DJ Edwalton Nottingham | British | 69132950002 | ||||||||||
| PRAJAPATI, Nitul | Director | Thoresway Road Longsight M13 0XN Manchester 37 | United Kingdom | British | 137641310001 | |||||||||
| TOMISON, Glenn Andrew | Director | 40 Whitefield Road Stockton Heath WA4 6NA Warrington Cheshire | England | British | 102366240001 | |||||||||
| WHITE, Michael | Director | 23 Lilly Hall Road Maltby S66 8AT Rotherham South Yorkshire | British | 70756920001 | ||||||||||
| WINDSOR, James Keith | Director | 44 Davies Road NG2 5JD West Bridgford Nottinghamshire | England | British | 142193200001 | |||||||||
| CREDITREFORM LIMITED | Nominee Director | Windsor House Temple Row B2 5JX Birmingham | 900011610001 |
Does HARROGATE V.E. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 23, 2009 Delivered On Jun 24, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 18, 2007 Delivered On Apr 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 14, 2003 Delivered On Jan 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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