CVS NUMBER 2 LIMITED
Overview
Company Name | CVS NUMBER 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05533091 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CVS NUMBER 2 LIMITED?
Company Name | From | Until |
---|---|---|
WEST MOUNT VETS LIMITED | Sep 21, 2005 | Sep 21, 2005 |
SANDAVENUE LIMITED | Aug 10, 2005 | Aug 10, 2005 |
What are the latest accounts for CVS NUMBER 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CVS NUMBER 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 22, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 23, 2013 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Sep 22, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed west mount vets LIMITED\certificate issued on 22/10/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Richard Holborow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alayne Holborow as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 187 Pellon Lane Halifax West Yorkshire HX1 5RJ* on Oct 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Clare Tapsfield-Wright as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rebecca Anne Cleal as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clare Tapsfield-Wright as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Perrin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Campbell Innes as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CVS NUMBER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 181799720001 | |||||||
INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 98557940002 | ||||
PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 174660810001 | ||||
TAPSFIELD-WRIGHT, Clare Joan | Secretary | West Royd Birchcliffe Road HX7 8DB Hebden Bridge West Yorkshire | British | Vet | 80183570001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HOLBOROW, Alayne Margaret | Director | Vine Cottage Osborne Street HX7 8BE Hebden Bridge West Yorkshire | United Kingdom | British | Social Work | 103610100001 | ||||
HOLBOROW, Richard William | Director | Vine Cottage Osborne Street HX7 8BE Hebden Bridge West Yorkshire | England | British | Vet | 13812300002 | ||||
TAPSFIELD-WRIGHT, Clare Joan | Director | West Royd Birchcliffe Road HX7 8DB Hebden Bridge West Yorkshire | England | British | Vet | 80183570001 | ||||
WRIGHT, Shaun Arthur James | Director | Birchcliffe Road HX7 8DB Hebden Bridge West Royd West Yorkshire | England | British | Environmental Consultant | 133131080001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CVS NUMBER 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cvs (Uk) Limited | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CVS NUMBER 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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