VISUL HOMES UK LIMITED

VISUL HOMES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVISUL HOMES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04972563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VISUL HOMES UK LIMITED?

    • (4521) /
    • (7011) /

    Where is VISUL HOMES UK LIMITED located?

    Registered Office Address
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VISUL HOMES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISUAL HOMES UK LIMITEDNov 21, 2003Nov 21, 2003

    What are the latest accounts for VISUL HOMES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for VISUL HOMES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    16 pagesWU15

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on Nov 15, 2018

    2 pagesAD01

    Progress report in a winding up by the court

    20 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from Beeding Manor Pound Lane Upper Beeding Steyning West Sussex BN44 3JD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jun 26, 2017

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 16, 2016

    12 pages1.3

    Notice of completion of voluntary arrangement

    14 pagesCVA4

    Order of court to wind up

    2 pagesCOCOMP

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 16, 2015

    12 pages1.3

    Appointment of Rikki Hope as a secretary on Apr 20, 2014

    2 pagesAP03

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 16, 2014

    12 pages1.3

    Appointment of Kyle Oliver Hope as a director on Apr 06, 2014

    3 pagesAP01

    Termination of appointment of Madeleine Joanne Lambert as a secretary on Apr 06, 2014

    2 pagesTM02

    Termination of appointment of Jeffrey Ernest Hope as a director on Apr 06, 2014

    2 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 16, 2013

    16 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 16, 2012

    14 pages1.3

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Receiver's abstract of receipts and payments to Jan 13, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Aug 31, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 28, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 31, 2009

    2 pages3.6

    Who are the officers of VISUL HOMES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Rikki
    Castle Lane
    BN44 3PB Bramber
    Hoppits
    West Sussex
    Secretary
    Castle Lane
    BN44 3PB Bramber
    Hoppits
    West Sussex
    British193104770001
    HOPE, Kyle Oliver
    Castle Lane
    BN44 3FB Bramber
    Hoppits
    West Sussex
    England
    Director
    Castle Lane
    BN44 3FB Bramber
    Hoppits
    West Sussex
    England
    EnglandBritish190874780001
    HOPE, Jeffrey Ernest
    Beeding Manor Pound Lane
    Upper Beeding
    BN44 3JB Steyning
    West Sussex
    Secretary
    Beeding Manor Pound Lane
    Upper Beeding
    BN44 3JB Steyning
    West Sussex
    British29203820002
    LAMBERT, Madeleine Joanne
    Beeding Manor
    Pound Lane Upper Beeding
    BN44 3JD Steyning
    West Sussex
    Secretary
    Beeding Manor
    Pound Lane Upper Beeding
    BN44 3JD Steyning
    West Sussex
    British116755060001
    ROWBOTHAM, Brian
    23 Westlake Gardens
    BN13 1LF Worthing
    West Sussex
    Secretary
    23 Westlake Gardens
    BN13 1LF Worthing
    West Sussex
    British5997360001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    HOPE, Jeffrey Ernest
    Beeding Manor Pound Lane
    Upper Beeding
    BN44 3JB Steyning
    West Sussex
    Director
    Beeding Manor Pound Lane
    Upper Beeding
    BN44 3JB Steyning
    West Sussex
    British29203820002
    MARSDEN, Neil Alexander Leslie
    1 Copperfields Close
    Kemsing
    TN15 6QW Sevenoaks
    Kent
    Director
    1 Copperfields Close
    Kemsing
    TN15 6QW Sevenoaks
    Kent
    British111810520001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Does VISUL HOMES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 2007
    Delivered On Sep 14, 2007
    Outstanding
    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
    F/H unit 1 noble square industrial estate brynmawr south wales t/no wa 625727 together by way of first fixed charge all tools, equipment, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stewart James Davies
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 07, 2007
    Delivered On Sep 14, 2007
    Outstanding
    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
    F/H unit 1 noble square industrial estate brynmawr south wales t/no wa 625727 together by way of fixed charge the benefit of all deeds, agreement, contracts and warranties relating to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Stewart James Davies
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Debenture
    Created On Nov 13, 2006
    Delivered On Nov 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 noble square brynmawr gwent t/no. 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 2006
    Delivered On Nov 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 noble square brynmawr gwent t/no WA625727.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    Debenture
    Created On Jul 26, 2006
    Delivered On Jul 28, 2006
    Outstanding
    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
    F/H property k/a or being unit 1 noble square industrial estate brynmawr blaenau gwent t/no WA625727 f/h property k/a or being fforchneol park (also k/a land at pantyfedwen) cwmaman aberdare t/no CYM2. 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
    • Bridgebank Capital Limited
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Oct 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Jul 26, 2006
    Delivered On Jul 28, 2006
    Outstanding
    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
    F/H property k/a or being land at fforchneol park (also k/a pantyfedwen) cwmamen aberdare t/no CYM273270. See the mortgage charge document for full details.
    Persons Entitled
    • Bridgebank Capital Limited
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Sep 09, 2008Appointment of a receiver or manager (405 (1))
    • 1Jan 20, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Jul 26, 2006
    Delivered On Jul 28, 2006
    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
    F/H property k/a or being unit 1 noble square industrial estate brynmawr blaenau gwent t/no WA625727. See the mortgage charge document for full details.
    Persons Entitled
    • Bridgebank Capital Limited
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Aug 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 2005
    Delivered On Oct 08, 2005
    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
    F/H land at pantyfedwen, cwmaman, aberdare t/n WA400530 fixed charge the benefit of all deeds agreements contracts and warranties, by way of assignment the goodwill and all the income together with the rights and remedies, all monies pursuant to all contracts or policies of insurance and the benefit of all licences and authorisations. See the mortgage charge document for full details.
    Persons Entitled
    • Stewart James Davies and Gene Melvin Laughton
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 2005
    Delivered On Oct 08, 2005
    Outstanding
    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
    F/H property k/a unit 1 noble square, brynmawr t/n WA625727 fixed charge the benefit of all deeds agreements contracts and warranties, by way of assignment the goodwill and all the income together with the rights and remedies, all monies pursuant to all contracts or policies of insurance and the benefit of all licences and authorisations. See the mortgage charge document for full details.
    Persons Entitled
    • Stewart James Davies and Gene Melvin Laughton
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    Debenture
    Created On Sep 29, 2005
    Delivered On Oct 08, 2005
    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
    F/H property k/a unit 1 noble square, brynmawr t/n WA625727 and pantyfedwen, cwmaman, aberdare t/n WA400530. 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
    • Stewart James Davies and Gene Melvin Laughton
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Sep 29, 2005
    Delivered On Oct 06, 2005
    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
    F/H property k/a unit 1, noble square industrial estate, brynmawr, gwent t/n WA625727 including all buildings, fixtures and fittings and fixed plant and machinery thereon.
    Persons Entitled
    • Visual Designs Limited
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (403a)

    Does VISUL HOMES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gary Bell
    Cowgill Holloway
    49 Peter Street
    M2 3NG Manchester
    receiver manager
    Cowgill Holloway
    49 Peter Street
    M2 3NG Manchester
    2
    DateType
    Aug 17, 2011Date of meeting to approve CVA
    Apr 12, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Susan Agnes Maund
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    Andrew White
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    3
    DateType
    Sep 28, 2020Conclusion of winding up
    Feb 13, 2017Petition date
    Apr 12, 2017Commencement of winding up
    Mar 08, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester

    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