VIOLET S PROPCO LIMITED

VIOLET S PROPCO LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVIOLET S PROPCO LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC026431
    External Registration Number153187
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is VIOLET S PROPCO LIMITED located?

    Registered Office Address
    Walkers Corporate Services Limited
    87 Mary Street
    George Town
    Ky1-9002 Grand Cayman
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIOLET S PROPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2021

    VIOLET S PROPCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityUnrestricted
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Law (2004 Revision) Of The Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegister Of Companies - Cayman Islands
    Company Number153187

    What are the latest filings for VIOLET S PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR008564 and overseas company FC026431 on Dec 02, 2021

    2 pagesOSDS01

    Termination of appointment of David Francis Roberts as a director on Aug 13, 2021

    2 pagesOSTM01

    Full accounts made up to Jan 02, 2021

    4 pagesAA

    Termination of appointment of Jonathan Michael Wormald as a director on Feb 25, 2021

    2 pagesOSTM01

    Appointment of Mr Stuart John Hookins as a director on Feb 25, 2021

    3 pagesOSAP01

    Appointment of Mrs Susan Margaret Reay as a director on Feb 25, 2021

    3 pagesOSAP01

    Full accounts made up to Jan 04, 2020

    3 pagesAA

    Appointment of Mr Jonathan Michael Wormald as a director on Jul 05, 2019

    3 pagesOSAP01

    Termination of appointment of Cws (No 1) Limited as a director on Jul 05, 2019

    2 pagesOSTM01

    Termination of appointment of Anthony Philip James Crossland as a director on Jul 05, 2019

    2 pagesOSTM01

    Full accounts made up to Jan 05, 2019

    3 pagesAA

    Full accounts made up to Jan 06, 2018

    3 pagesAA

    Appointment of David Roberts as a director on Apr 01, 2016

    3 pagesOSAP01

    Termination of appointment of David Pringle as a director on Apr 01, 2016

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Details changed for a UK establishment - BR008564 Address Change New century house corporation street, manchester, M60 4ES,Jul 18, 2016

    4 pagesOSCH01

    Full accounts made up to Jan 03, 2016

    10 pagesAA

    Appointment of David Pringle as a director on Apr 01, 2016

    3 pagesOSAP01

    Termination of appointment of Steven Clive Bailey as a director on Apr 01, 2016

    2 pagesOSTM01

    Full accounts made up to Jan 03, 2015

    10 pagesAA

    Appointment of Anthony Philip James Crossland as a director on Jul 27, 2013

    3 pagesOSAP01

    Appointment of Mr Steven Clive Bailey as a director on Jul 22, 2011

    3 pagesOSAP01

    Appointment of Cws (No 1) Limited as a director on Jul 27, 2013

    3 pagesOSAP02

    Appointment of Caroline Jane Sellers as a secretary on Jan 07, 2015

    3 pagesOSAP03

    Termination of appointment of Co-Operative Group Limited as secretary on Jan 07, 2015

    2 pagesOSTM02

    Who are the officers of VIOLET S PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British194162920001
    HOOKINS, Stuart John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish207310920001
    REAY, Susan Margaret
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish260642690001
    CO-OPERATIVE GROUP LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberFCA REGISTERED SOCIETY NUMBER: 525R
    192421920001
    BAILEY, Steven Clive
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish95753690002
    BRACEY, Andrew James Mark Lewis
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    Director
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    British109795020001
    BROWN, Aaron Maxwell
    11 Carlyle Close
    N2 0QU London
    Director
    11 Carlyle Close
    N2 0QU London
    American98928830001
    BROWN, Mark
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    Director
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    United KingdomBritish109795030001
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    British111624590001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    FORTESCUE, Alexander Jan
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    Director
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    United KingdomBritish87447770001
    HUMES, Stephen
    Castle Hill House
    Rectory Lane
    SY14 8PW Malpas
    Cheshire
    Director
    Castle Hill House
    Rectory Lane
    SY14 8PW Malpas
    Cheshire
    United KingdomBritish84087790001
    HURRELL, Timothy
    14 Church Street
    Knowler Hill
    WF15 6QS Liversedge
    West Yorkshire
    Director
    14 Church Street
    Knowler Hill
    WF15 6QS Liversedge
    West Yorkshire
    United KingdomBritish99724260001
    MASON, Paul
    Moor Lane
    Burley Woodhead
    LS29 7SW Ilkley
    Moorlands
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    Burley Woodhead
    LS29 7SW Ilkley
    Moorlands
    West Yorkshire
    United Kingdom
    United KingdomBritish141310720001
    OAKES, Martin Nicholas
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    Director
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish86206380002
    PRINGLE, David
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish208544130001
    ROBERTS, David Francis
    Angel Square
    M60 0AG Manchester
    1
    Lancashire
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    Lancashire
    United Kingdom
    United KingdomBritish200852560001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritish57803420002
    SHERRATT, David Mark
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    Director
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    British108148160001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SMITH, Colin George
    Tallius
    Jubilee Road, Finchampstead
    RG40 3SR Wokingham
    Berkshire
    Director
    Tallius
    Jubilee Road, Finchampstead
    RG40 3SR Wokingham
    Berkshire
    British111628890001
    THORVALDSSON, Armann Harri
    Greenlink Walk
    TW9 4AF Richmond
    8
    Surrey
    Director
    Greenlink Walk
    TW9 4AF Richmond
    8
    Surrey
    Icelandic109795000001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001
    WORMALD, Jonathan Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish201020490001
    CWS (NO 1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01925625
    194163150001

    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