Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISUL HOMES UK LIMITED
Company Information for

VISUL HOMES UK LIMITED

4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
04972563
Private Limited Company
Liquidation

Company Overview

About Visul Homes Uk Ltd
VISUL HOMES UK LIMITED was founded on 2003-11-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Visul Homes Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISUL HOMES UK LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in BN44
 
Previous Names
VISUAL HOMES UK LIMITED21/07/2005
Filing Information
Company Number 04972563
Company ID Number 04972563
Date formed 2003-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 21/11/2007
Return next due 19/12/2008
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-04 05:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISUL HOMES UK LIMITED
The accountancy firm based at this address is ONEE TAX LIMITED
Is this data useful to you?
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.

Company Officers of VISUL HOMES UK LIMITED

Current Directors
Officer Role Date Appointed
RIKKI HOPE
Company Secretary 2014-04-20
KYLE OLIVER HOPE
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE JOANNE LAMBERT
Company Secretary 2006-11-01 2014-04-06
JEFFREY ERNEST HOPE
Director 2003-11-21 2014-04-06
JEFFREY ERNEST HOPE
Company Secretary 2006-02-10 2007-03-16
NEIL ALEXANDER LESLIE MARSDEN
Director 2006-02-09 2006-10-23
BRIAN ROWBOTHAM
Company Secretary 2003-11-21 2006-02-10
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-11-21 2003-11-21
THEYDON NOMINEES LIMITED
Nominated Director 2003-11-21 2003-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-08GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-08WU15Compulsory liquidation. Final meeting
2020-08-24WU07Compulsory liquidation winding up progress report
2019-08-20WU07Compulsory liquidation winding up progress report
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-08-18WU07Compulsory liquidation winding up progress report
2017-06-29WU04Compulsory liquidation appointment of liquidator
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Beeding Manor Pound Lane Upper Beeding Steyning West Sussex BN44 3JD
2017-06-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-16
2017-06-12CVA4Notice of completion of voluntary arrangement
2017-05-19COCOMPCompulsory winding up order
2015-10-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-16
2014-12-01AP03Appointment of Rikki Hope as company secretary on 2014-04-20
2014-10-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2014
2014-10-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2014
2014-09-11AP01DIRECTOR APPOINTED KYLE OLIVER HOPE
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ERNEST HOPE
2014-09-11TM02Termination of appointment of Madeleine Joanne Lambert on 2014-04-06
2013-10-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-16
2012-10-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-16
2011-09-021.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-01-253.6Receiver abstract summary of receipts and payments brought down to 2011-01-13
2011-01-25LQ02Notice of ceasing to act as receiver or manager
2010-10-033.6Receiver abstract summary of receipts and payments brought down to 2010-08-31
2010-10-013.6Receiver abstract summary of receipts and payments brought down to 2010-02-28
2010-03-153.6Receiver abstract summary of receipts and payments brought down to 2009-08-31
2009-06-05363aReturn made up to 21/11/07; full list of members
2009-06-04353Location of register of members
2009-03-17287Registered office changed on 17/03/2009 from studio d treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA
2008-09-11405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-29287REGISTERED OFFICE CHANGED ON 29/07/07 FROM: GER Y NANT GREENCOURT OFFICES LLANELLEN NR ABERGAVENNY MONMOUTHSHIRE NP7 9EB
2007-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS; AMEND
2007-03-27288bSECRETARY RESIGNED
2007-03-27363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-29288bSECRETARY RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2006-03-29225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21CERTNMCOMPANY NAME CHANGED VISUAL HOMES UK LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-16363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-12-02288bSECRETARY RESIGNED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7011 - Development & sell real estate


Licences & Regulatory approval
We could not find any licences issued to VISUL HOMES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-19
Winding-Up Orders2017-05-10
Petitions to Wind Up (Companies)2017-03-08
Fines / Sanctions
No fines or sanctions have been issued against VISUL HOMES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-14 Outstanding STEWART JAMES DAVIES
DEBENTURE 2007-09-14 Outstanding STEWART JAMES DAVIES
LEGAL CHARGE 2006-11-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2006-11-13 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-07-28 Outstanding BRIDGEBANK CAPITAL LIMITED
DEBENTURE 2006-07-28 PART of the property or undertaking has been released from charge BRIDGEBANK CAPITAL LIMITED
LEGAL CHARGE 2006-07-26 Satisfied BRIDGEBANK CAPITAL LIMITED
DEBENTURE 2006-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-08 Outstanding STEWART JAMES DAVIES AND GENE MELVIN LAUGHTON
SECOND LEGAL CHARGE 2005-09-29 Satisfied VISUAL DESIGNS LIMITED
DEBENTURE 2005-09-29 Satisfied STEWART JAMES DAVIES AND GENE MELVIN LAUGHTON
LEGAL CHARGE 2005-09-29 Satisfied STEWART JAMES DAVIES AND GENE MELVIN LAUGHTON
Intangible Assets
Patents
We have not found any records of VISUL HOMES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISUL HOMES UK LIMITED
Trademarks
We have not found any records of VISUL HOMES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISUL HOMES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as VISUL HOMES UK LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where VISUL HOMES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyVISUL HOMES UK LIMITEDEvent Date2017-06-08
In the Brighton County Court Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that a Liquidator has been appointed to the Company by the Secretary of State. Date of Appointment: 8 June 2017 . Office Holder Details: Ben Woolrych (IP No. 10550 ) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Enquiries shoud be sent to Ben Woolrych, Tel: 0161 833 3344 . Email: Keeley.casey@frpadvisory.com . Ag JF30929
 
Initiating party Event TypeWinding-Up Orders
Defending partyVISUL HOMES UK LIMITEDEvent Date2017-04-12
In the County Court at Brighton case number 17 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 :
 
Initiating party BRIDGEBANK CAPITAL NO2 FUND LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyVISUL HOMES UK LIMITEDEvent Date2017-03-12
SolicitorMSB Law LLP
In the Brighton County Court case number 17 A Petition to wind up the above named company having its Registered Office at Beeding Manor, Pound Lane, Upper Beeding, Steyning, West Sussex BN44 3JD , presented on 12 March 2017 , by BRIDGEBANK CAPITAL NO2 FUND LIMITED of 1 Riverview, The Embankment, Vale Road, Heaton, Mersey SK4 3GN , claiming to be a creditor of the company, will be heard, at the County Court at Brighton on 29 March 2017 at 10.30 (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 4 pm on 28th March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISUL HOMES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISUL HOMES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1