CVS NUMBER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCVS NUMBER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05533091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CVS NUMBER 2 LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is CVS NUMBER 2 LIMITED located?

    Registered Office Address
    Cvs House
    Owen Road
    IP22 4ER Diss
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CVS NUMBER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST MOUNT VETS LIMITEDSep 21, 2005Sep 21, 2005
    SANDAVENUE LIMITEDAug 10, 2005Aug 10, 2005

    What are the latest accounts for CVS NUMBER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CVS NUMBER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on Oct 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 900
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Previous accounting period shortened from Sep 22, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 900
    SH01

    Total exemption full accounts made up to Sep 23, 2013

    18 pagesAA

    Previous accounting period shortened from Sep 30, 2013 to Sep 22, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed west mount vets LIMITED\certificate issued on 22/10/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2013

    Change company name resolution on Oct 03, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Holborow as a director

    1 pagesTM01

    Termination of appointment of Alayne Holborow as a director

    1 pagesTM01

    Registered office address changed from * 187 Pellon Lane Halifax West Yorkshire HX1 5RJ* on Oct 03, 2013

    1 pagesAD01

    Termination of appointment of Clare Tapsfield-Wright as a secretary

    1 pagesTM02

    Appointment of Rebecca Anne Cleal as a secretary

    1 pagesAP03

    Termination of appointment of Clare Tapsfield-Wright as a director

    1 pagesTM01

    Appointment of Mr Nicholas John Perrin as a director

    2 pagesAP01

    Appointment of Mr Simon Campbell Innes as a director

    2 pagesAP01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 900
    SH01

    Who are the officers of CVS NUMBER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    181799720001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector98557940002
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector174660810001
    TAPSFIELD-WRIGHT, Clare Joan
    West Royd
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Yorkshire
    Secretary
    West Royd
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Yorkshire
    BritishVet80183570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HOLBOROW, Alayne Margaret
    Vine Cottage
    Osborne Street
    HX7 8BE Hebden Bridge
    West Yorkshire
    Director
    Vine Cottage
    Osborne Street
    HX7 8BE Hebden Bridge
    West Yorkshire
    United KingdomBritishSocial Work103610100001
    HOLBOROW, Richard William
    Vine Cottage
    Osborne Street
    HX7 8BE Hebden Bridge
    West Yorkshire
    Director
    Vine Cottage
    Osborne Street
    HX7 8BE Hebden Bridge
    West Yorkshire
    EnglandBritishVet13812300002
    TAPSFIELD-WRIGHT, Clare Joan
    West Royd
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Yorkshire
    Director
    West Royd
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Yorkshire
    EnglandBritishVet80183570001
    WRIGHT, Shaun Arthur James
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Royd
    West Yorkshire
    Director
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    West Royd
    West Yorkshire
    EnglandBritishEnvironmental Consultant133131080001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CVS NUMBER 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales And Scotland
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CVS NUMBER 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2016Commencement of winding up
    Jun 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    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