Dissolved
Dissolved 2015-02-24
Company Information for LV PROPERTY RENTALS LIMITED
WELLINGTON, SOMERSET, TA21,
|
Company Registration Number
05133480 Private Limited Company
Dissolved Dissolved 2015-02-24 |
| Company Name | |
|---|---|
| LV PROPERTY RENTALS LIMITED | |
| Legal Registered Office | |
| WELLINGTON SOMERSET | |
| Company Number | 05133480 | |
|---|---|---|
| Date formed | 2004-05-20 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2006-04-30 | |
| Date Dissolved | 2015-02-24 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2015-05-13 02:48:08 |
| 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 |
|---|---|---|
KARIM LADHU |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LEE FRANCIS VAUGHAN |
Company Secretary | ||
SUSAN MARGARET KEY |
Company Secretary | ||
PHILIP JAMES ALBERY |
Company Secretary | ||
LEE FRANCIS VAUGHAN |
Director | ||
WILLIAM NORMAN STONE |
Company Secretary | ||
PHILIP JAMES ALBERY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MOORLANDS SOMERSET LTD | Director | 2015-11-27 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
| MILLSTONE LAND AND DEVELOPMENTS LTD | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
| WESTCOUNTRY PROJECTS LTD | Director | 2014-07-30 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
| THE GARDEN CENTRE HUTTON LTD | Director | 2013-08-01 | CURRENT | 2008-08-13 | Dissolved 2016-01-05 | |
| CHASEOAK HOMES LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2017-03-28 | |
| ALLROUND HOMES & DEVELOPMENTS LTD | Director | 2011-03-16 | CURRENT | 2011-03-16 | Live but Receiver Manager on at least one charge | |
| BGC HOMES (TAUNTON) LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Live but Receiver Manager on at least one charge | |
| BGC LAND & DEVELOPMENTS (BERROW) LTD | Director | 2005-11-04 | CURRENT | 2005-11-04 | Dissolved 2015-06-16 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012 | |
| LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012 | |
| LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012 | |
| 405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012 | |
| LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
| 3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010 | |
| 405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| 405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| 405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| 288b | APPOINTMENT TERMINATED SECRETARY LEE VAUGHAN | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
| 363s | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 47 ELM TREE ROAD LOCKING WESTON SUPER MARE N.SOMERSET BS24 8EJ | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: C/O BANWELL GARDEN CENTRE CASTLE HILL ROAD BANWELL WESTON S MARE BS29 9NX | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 03/11/06 | |
| 363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 22 ORCHARD STREET BRISTOL BS1 5EH | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 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 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 6 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK | |
| LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK | |
| LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK | |
| LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
| LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
| DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as LV PROPERTY RENTALS LIMITED are:
| 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. |