VIOLET S PROPCO LIMITED
Overview
| Company Name | VIOLET S PROPCO LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026431 |
| External Registration Number | 153187 |
| Jurisdiction | United Kingdom |
| 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 |
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 Address | No |
What are the latest accounts for VIOLET S PROPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2021 |
VIOLET S PROPCO LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Unrestricted |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Law (2004 Revision) Of The Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Register Of Companies - Cayman Islands |
| Company Number | 153187 |
What are the latest filings for VIOLET S PROPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR008564 and overseas company FC026431 on Dec 02, 2021 | 2 pages | OSDS01 | ||
Termination of appointment of David Francis Roberts as a director on Aug 13, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Jan 02, 2021 | 4 pages | AA | ||
Termination of appointment of Jonathan Michael Wormald as a director on Feb 25, 2021 | 2 pages | OSTM01 | ||
Appointment of Mr Stuart John Hookins as a director on Feb 25, 2021 | 3 pages | OSAP01 | ||
Appointment of Mrs Susan Margaret Reay as a director on Feb 25, 2021 | 3 pages | OSAP01 | ||
Full accounts made up to Jan 04, 2020 | 3 pages | AA | ||
Appointment of Mr Jonathan Michael Wormald as a director on Jul 05, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Cws (No 1) Limited as a director on Jul 05, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Anthony Philip James Crossland as a director on Jul 05, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Jan 05, 2019 | 3 pages | AA | ||
Full accounts made up to Jan 06, 2018 | 3 pages | AA | ||
Appointment of David Roberts as a director on Apr 01, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of David Pringle as a director on Apr 01, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Details changed for a UK establishment - BR008564 Address Change New century house corporation street, manchester, M60 4ES,Jul 18, 2016 | 4 pages | OSCH01 | ||
Full accounts made up to Jan 03, 2016 | 10 pages | AA | ||
Appointment of David Pringle as a director on Apr 01, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Steven Clive Bailey as a director on Apr 01, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Jan 03, 2015 | 10 pages | AA | ||
Appointment of Anthony Philip James Crossland as a director on Jul 27, 2013 | 3 pages | OSAP01 | ||
Appointment of Mr Steven Clive Bailey as a director on Jul 22, 2011 | 3 pages | OSAP01 | ||
Appointment of Cws (No 1) Limited as a director on Jul 27, 2013 | 3 pages | OSAP02 | ||
Appointment of Caroline Jane Sellers as a secretary on Jan 07, 2015 | 3 pages | OSAP03 | ||
Termination of appointment of Co-Operative Group Limited as secretary on Jan 07, 2015 | 2 pages | OSTM02 | ||
Who are the officers of VIOLET S PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 194162920001 | ||||||||||
| HOOKINS, Stuart John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 207310920001 | |||||||||
| REAY, Susan Margaret | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 260642690001 | |||||||||
| CO-OPERATIVE GROUP LIMITED | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom |
| 192421920001 | ||||||||||
| BAILEY, Steven Clive | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 95753690002 | |||||||||
| BRACEY, Andrew James Mark Lewis | Director | 5 The North Colonnade Canary Wharf E14 4BB London | British | 109795020001 | ||||||||||
| BROWN, Aaron Maxwell | Director | 11 Carlyle Close N2 0QU London | American | 98928830001 | ||||||||||
| BROWN, Mark | Director | 5 The North Colonnade Canary Wharf E14 4BB London | United Kingdom | British | 109795030001 | |||||||||
| CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | 74956170001 | |||||||||
| CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | 111624590001 | ||||||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| FORTESCUE, Alexander Jan | Director | Springfield House The Spinning Walk GU5 9HN Shere Surrey | United Kingdom | British | 87447770001 | |||||||||
| HUMES, Stephen | Director | Castle Hill House Rectory Lane SY14 8PW Malpas Cheshire | United Kingdom | British | 84087790001 | |||||||||
| HURRELL, Timothy | Director | 14 Church Street Knowler Hill WF15 6QS Liversedge West Yorkshire | United Kingdom | British | 99724260001 | |||||||||
| MASON, Paul | Director | Moor Lane Burley Woodhead LS29 7SW Ilkley Moorlands West Yorkshire United Kingdom | United Kingdom | British | 141310720001 | |||||||||
| OAKES, Martin Nicholas | Director | Oakhurst House Fulready, Ettington CV37 7PE Stratford-Upon-Avon Warwickshire | United Kingdom | British | 86206380002 | |||||||||
| PRINGLE, David | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 208544130001 | |||||||||
| ROBERTS, David Francis | Director | Angel Square M60 0AG Manchester 1 Lancashire United Kingdom | United Kingdom | British | 200852560001 | |||||||||
| ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | 57803420002 | |||||||||
| SHERRATT, David Mark | Director | Woodland Cottage Hudnall Common HP4 1QW Little Gaddesden Hertfordshire | British | 108148160001 | ||||||||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||||||
| SMITH, Colin George | Director | Tallius Jubilee Road, Finchampstead RG40 3SR Wokingham Berkshire | British | 111628890001 | ||||||||||
| THORVALDSSON, Armann Harri | Director | Greenlink Walk TW9 4AF Richmond 8 Surrey | Icelandic | 109795000001 | ||||||||||
| WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | 114711020001 | |||||||||
| WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 201020490001 | |||||||||
| CWS (NO 1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 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