Liquidation
Company Information for HAVEN VILLAGE (2003) LIMITED
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
04505247
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAVEN VILLAGE (2003) LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in WD6 | |
Company Number | 04505247 | |
---|---|---|
Company ID Number | 04505247 | |
Date formed | 2002-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:39:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERVIN LANDAU |
||
YVONNE LANDAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA DARLINGTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAVEN LIFESTYLE PROPERTIES LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
HAVEN HEALTH (COLWYN BAY) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
HAVEN HEALTH (SHIRLEY) LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
HAVEN HEALTH (CHARD) LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Dissolved 2018-05-22 | |
KIDDCHEM LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active - Proposal to Strike off | |
LANSCOTT LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-05-22 | |
HAVEN HEALTH (PENGE) LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2018-05-22 | |
HAVEN PROPERTIES DEVELOPMENT LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
HAVEN HEALTH (CAERPHILLY) LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2018-05-22 | |
HAVEN HEALTH (TREHARRIS) LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2018-05-22 | |
HAVEN HEALTH (PORT TALBOT) LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Dissolved 2018-05-22 | |
HAVEN HEALTH (HADDENHAM) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Dissolved 2018-05-22 | |
HAVEN HEALTH (MELBOURNE PARK) LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
HAVEN MEADOWS LTD | Director | 2001-03-06 | CURRENT | 2000-04-18 | Dissolved 2018-05-22 | |
BOSTON HAVEN DEVELOPMENTS LTD | Director | 2001-03-06 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
HAVEN LIFESTYLE (LEAMINGTON SPA) LIMITED | Director | 2001-03-06 | CURRENT | 2000-10-23 | Active | |
HAVEN HEALTH PROPERTIES LTD | Director | 2001-03-06 | CURRENT | 2000-12-29 | Active | |
HAVEN LIFESTYLE PROPERTIES LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
HAVEN HEALTH (COLWYN BAY) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
HAVEN HEALTH (SHIRLEY) LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
GEMINI PROPERTY VENTURES LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
GEMINI GP DEVELOPMENT CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Dissolved 2018-05-29 | |
HAVEN HEALTH (CHARD) LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Dissolved 2018-05-22 | |
KIDDCHEM LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active - Proposal to Strike off | |
LANSCOTT LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-05-22 | |
HAVEN HEALTH (PENGE) LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2018-05-22 | |
HAVEN PROPERTIES DEVELOPMENT LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
HAVEN HEALTH (CAERPHILLY) LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2018-05-22 | |
HAVEN HEALTH (TREHARRIS) LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2018-05-22 | |
HAVEN HEALTH (PORT TALBOT) LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Dissolved 2018-05-22 | |
HAVEN HEALTH (HADDENHAM) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Dissolved 2018-05-22 | |
HAVEN HEALTH (MELBOURNE PARK) LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
HAVEN MEADOWS AMENITY MANAGEMENT LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
HAVEN HEALTH PROPERTIES LTD | Director | 2001-02-14 | CURRENT | 2000-12-29 | Active | |
HAVEN LIFESTYLE (LEAMINGTON SPA) LIMITED | Director | 2000-11-24 | CURRENT | 2000-10-23 | Active | |
BOSTON HAVEN DEVELOPMENTS LTD | Director | 2000-11-08 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
LANVON DEVELOPMENTS LIMITED | Director | 2000-10-06 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
HAVEN MEADOWS LTD | Director | 2000-09-01 | CURRENT | 2000-04-18 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017850 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 01/09/2016 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANA DARLINGTON | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 48 GEORGE STREET 2ND FLOOR LONDON W1U 7DY | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 14/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 14/10/2013 | |
AR01 | 07/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 44 GROSVENOR HILL LONDON W1A 4NR | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-07 |
Notices to | 2017-07-07 |
Resolution | 2017-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAVEN VILLAGE (2003) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAVEN VILLAGE (2003) LIMITED | Event Date | 2017-06-13 |
Alan Brian Coleman (IP No. 009402 ) and Julie Webster (IP No. 017850 ) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : Ag KF40179 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HAVEN VILLAGE (2003) LIMITED | Event Date | 2017-06-13 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 June 2017 . Alan Brian Coleman (IP No. 009402 ) and Julie Webster (IP No. 017850 ) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG For further details contact: The Joint Liquidators, Email: insolvency@rpg.co.uk or Tel: 0161 608 0000 . Alternative contact: Matthew Bannon Ag KF40179 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAVEN VILLAGE (2003) LIMITED | Event Date | 2017-06-13 |
Notice is hereby given that the following resolutions were passed on 13 June 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Brian Coleman (IP No. 009402 ) and Julie Webster (IP No. 017850 ) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be appointed Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Email: insolvency@rpg.co.uk or Tel: 0161 608 0000 . Alternative contact: Matthew Bannon Ag KF40179 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |