VANCOUVER MIDCO 2 LIMITED
Overview
Company Name | VANCOUVER MIDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07633954 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VANCOUVER MIDCO 2 LIMITED?
- Other publishing activities (58190) / Information and communication
Where is VANCOUVER MIDCO 2 LIMITED located?
Registered Office Address | Third Floor One London Square Cross Lanes GU1 1UN Guildford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANCOUVER MIDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1867 LIMITED | May 13, 2011 | May 13, 2011 |
What are the latest accounts for VANCOUVER MIDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VANCOUVER MIDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Feb 18, 2019 | 19 pages | LIQ03 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT to Third Floor One London Square Cross Lanes Guildford GU1 1UN on Mar 05, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Thomas Pierre Bureau as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 21, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 076339540003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 076339540004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 076339540002 in full | 4 pages | MR04 | ||||||||||
Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | 1 pages | AD02 | ||||||||||
Director's details changed for Kevin Donald Langford on May 04, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Pierre Bureau on May 04, 2017 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | 1 pages | AD03 | ||||||||||
Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | 1 pages | AD04 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Harold Alexander as a director on Jan 11, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of VANCOUVER MIDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONLON, Katherine | Secretary | One London Square Cross Lanes GU1 1UN Guildford Third Floor | 167172300001 | |||||||||||
LANGFORD, Kevin Donald | Director | One London Square Cross Lanes GU1 1UN Guildford Third Floor | United Kingdom | British | Accountant | 85519940001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
ALEXANDER, Stephen Harold | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | United Kingdom | British | Company Director | 126427510001 | ||||||||
BOWER, Oliver Bradley | Director | Snow Hill EC1A 2AL London 10 | United Kingdom | British | None | 150257390002 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
BUREAU, Thomas Pierre | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | England | British | C.E.O. | 131456290002 | ||||||||
GRAHAM, Christopher Michael | Director | Snow Hill EC1A 2AL London 10 | United Kingdom | British | Director | 141420530001 | ||||||||
LENANE, James Richard St John | Director | Snow Hill EC1A 2AL London 10 | United Kingdom | British | Director | 142364060002 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of VANCOUVER MIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vancouver Midco 1 Limited | Apr 06, 2016 | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VANCOUVER MIDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 03, 2015 Delivered On Sep 10, 2015 | Satisfied | ||
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 May 28, 2014 Delivered On Jun 06, 2014 | Satisfied | ||
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 13, 2013 Delivered On Sep 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 12, 2011 Delivered On Aug 19, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Acquisition agreement claims, insurance policies, hedging agreements, bbc agreement, lonely planet trade mark licence and structural intra-group loans see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does VANCOUVER MIDCO 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