VICKERSTOWN UPHOLSTERY LIMITED
Overview
| Company Name | VICKERSTOWN UPHOLSTERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04606044 |
| 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 VICKERSTOWN UPHOLSTERY LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VICKERSTOWN UPHOLSTERY LIMITED located?
| Registered Office Address | Teleware House Thirsk Industrial Park York Road YO7 3BX Thirsk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICKERSTOWN UPHOLSTERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VICKERSTOWN UPHOLSTERY 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 | ||||||||||
Appointment of Tony Parkes as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Spencely as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Spencely as a secretary on Aug 01, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from , 20 Douglas Street, Barrow-in-Furness, Cumbria, LA14 3QQ to Teleware House Thirsk Industrial Park York Road Thirsk YO7 3BX on Aug 01, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registration of charge 046060440002, created on Aug 03, 2016 | 23 pages | MR01 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 046060440001, created on Sep 08, 2015 | 18 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Nicola Spencely on Aug 07, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Russell Spencely as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Nicola Spencely on Aug 07, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicola Holt on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicola Holt on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Who are the officers of VICKERSTOWN UPHOLSTERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKES, Tony | Director | Thirsk Industrial Park York Road YO7 3BX Thirsk Teleware House England | England | British | Company Director | 238538550001 | ||||
| SPENCELY, Nicola | Secretary | Douglas Street Walney LA14 3QG Barrow-In-Furness 44 Cumbria England | British | Upholsterer | 86491500002 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SPENCELY, Nicola | Director | Douglas Street Walney LA14 3QG Barrow-In-Furness 44 Cumbria England | England | British | Upholsterer | 86491500003 | ||||
| SPENCELY, Russell | Director | 2 Kitchener Street LA14 3QW Barrow In Furness Cumbria | England | British | Director | 86491710001 | ||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of VICKERSTOWN UPHOLSTERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Spencely | Jul 01, 2016 | Thirsk Industrial Park York Road YO7 3BX Thirsk Teleware House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does VICKERSTOWN UPHOLSTERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 03, 2016 Delivered On Aug 04, 2016 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 08, 2015 Delivered On Sep 09, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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