SUSTAINABLE VILLAGES (HOMES) LIMITED
Overview
| Company Name | SUSTAINABLE VILLAGES (HOMES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07935517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUSTAINABLE VILLAGES (HOMES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUSTAINABLE VILLAGES (HOMES) LIMITED located?
| Registered Office Address | Barkers Farm Grange Road Duxford CB22 4QF Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUSTAINABLE VILLAGES (HOMES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SUSTAINABLE VILLAGES (HOMES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of E-Riser Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 05, 2019 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Roger Eric Walker on Nov 12, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS England to Barkers Farm Grange Road Duxford Cambridge CB22 4QF on May 08, 2018 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Feb 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of John Bryan Wybrew as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Roger Eric Walker on Feb 23, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to Platinium Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on Feb 23, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Vernon Edward Hartley Booth as a director on Mar 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lawrence Choate as a director on Jun 20, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Eric Walker as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SUSTAINABLE VILLAGES (HOMES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Roger Eric | Director | Grange Road Duxford CB22 4QF Cambridge Barkers Farm England | England | British | 68517130002 | |||||
| BOOTH, Vernon Edward Hartley | Director | Honingham Road Barnham Broom NR9 4DB Norwich Old Hall United Kingdom | United Kingdom | British | 56426150002 | |||||
| CHOATE, Stephen Lawrence | Director | 198 High Street TN9 1BE Tonbridge North House Kent England | England | British | 49083590002 |
Who are the persons with significant control of SUSTAINABLE VILLAGES (HOMES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E-Riser Limited | Jan 01, 2019 | Grange Road Duxford CB22 4QF Cambridge Barkers Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Bryan Wybrew | Feb 03, 2017 | St Johns Innovation Park Cowley Road CB4 0DS Cambridge Platinium Building England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUSTAINABLE VILLAGES (HOMES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2018 | Jan 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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