FRENCH COAST VILLAS LIMITED
Overview
| Company Name | FRENCH COAST VILLAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04175044 |
| 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 FRENCH COAST VILLAS LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is FRENCH COAST VILLAS LIMITED located?
| Registered Office Address | 2 Weybourne Street SW18 4HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRENCH COAST VILLAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITTANY TRAVEL LIMITED | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for FRENCH COAST VILLAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for FRENCH COAST VILLAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on Feb 09, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 33 575 - 579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on Feb 15, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to Unit 33 575 - 579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on Mar 16, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2018 with updates | 4 pages | CS01 | ||
Notification of Villa Connections Ltd as a person with significant control on Jul 25, 2017 | 2 pages | PSC02 | ||
Who are the officers of FRENCH COAST VILLAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, Edward Watkin | Director | Colburn Business Park DL9 4QN Catterick Garrison Suite 3 5 Battalion Court England | Isle Of Man | British | 221182840001 | |||||
| WALDRON, Jeremy | Secretary | 10 Little Acres SG12 9JW Ware Hertfordshire | British | 31557960001 | ||||||
| WALDRON, Lesley Dianne | Secretary | 10 Little Acres SG12 9JW Ware Hertfordshire | British | 125846770001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| O'CONNOR, John Francis Noel | Director | Colburn Business Park DL9 4QN Catterick Garrison Suite 3 5 Battalion Court England | Isle Of Man | Irish | 209181890001 | |||||
| TAYLOR, Paul Christopher | Director | 10 Wentworth Green Kirby Muxloe LE9 2EQ Leicester | England | British | 46254910001 | |||||
| TAYLOR, Susan Margaret | Director | 10 Wentworth Green Kirby Muxloe LE9 2EQ Leicester | England | British | 56438150001 | |||||
| WALDRON, Jeremy | Director | 10 Little Acres SG12 9JW Ware Hertfordshire | England | British | 31557960001 | |||||
| WALDRON, Lesley Dianne | Director | 10 Little Acres SG12 9JW Ware Hertfordshire | England | British | 125846770001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of FRENCH COAST VILLAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Villa Connections Ltd | Jul 25, 2017 | 5 Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Suite 3 North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy Waldron | Jun 30, 2016 | Little Acres SG12 9JW Ware 10 Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Christopher Taylor | Jun 30, 2016 | Wentworth Green Kirby Muxloe LE9 2EQ Leicester 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does FRENCH COAST VILLAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 30, 2009 Delivered On Apr 02, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & 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