Company Information for VIGOR FINANCE LIMITED
37 SOUTHWOLD ROAD, WRENTHAM, BECCLES, SUFFOLK, NR34 7JE,
|
Company Registration Number
07558803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VIGOR FINANCE LIMITED | |
Legal Registered Office | |
37 SOUTHWOLD ROAD WRENTHAM BECCLES SUFFOLK NR34 7JE Other companies in NR34 | |
Company Number | 07558803 | |
---|---|---|
Company ID Number | 07558803 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 06:55:33 |
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 |
---|---|---|
ROSEMARIE CARTER |
||
ROSEMARIE HILDA CARTER |
||
OLIVER GORDON HUGHES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAYS BIOGAS LTD | Director | 2015-08-25 | CURRENT | 2007-10-31 | Liquidation | |
SOTHERTON ENERGY LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Liquidation | |
GOOD SOLAR ENERGY LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-11-15 | |
TREPACK LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active | |
TIGRE PROJECT DEVELOPMENTS LIMITED | Director | 2017-10-04 | CURRENT | 2017-07-17 | Liquidation | |
TIGRE PROJECT1 LTD | Director | 2017-10-04 | CURRENT | 2017-07-17 | Active | |
TIGRE HOLDCO LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Dissolved 2018-03-20 | |
SOLAR FINCO 1 LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
SOLAR FINCO 2 LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
LEVEN HOLDINGS LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active | |
PEAK POWER CONNECTIONS LIMITED | Director | 2016-07-13 | CURRENT | 2016-05-25 | Liquidation | |
KAPOK POWER LIMITED | Director | 2016-03-16 | CURRENT | 2016-01-15 | Liquidation | |
WENSUM POWER LIMITED | Director | 2016-03-16 | CURRENT | 2015-11-26 | Liquidation | |
POPLAR POWER LIMITED | Director | 2016-03-16 | CURRENT | 2015-12-17 | Liquidation | |
GRINDLEY BIOGAS LIMITED | Director | 2016-02-25 | CURRENT | 2015-12-30 | Liquidation | |
PENDLE RENEWABLE POWER LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
PENBERTH RENEWABLE POWER LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
NG 1 POWER LTD | Director | 2015-12-04 | CURRENT | 2015-06-26 | In Administration/Administrative Receiver | |
MIMRAM CAPACITY LIMITED | Director | 2015-11-25 | CURRENT | 2015-05-27 | Liquidation | |
ESSENCE ENERGY LIMITED | Director | 2015-11-24 | CURRENT | 2014-12-18 | Liquidation | |
KEEKLE POWER LIMITED | Director | 2015-11-06 | CURRENT | 2015-01-16 | Active | |
WATERSWALLOWS ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2012-04-16 | In Administration/Administrative Receiver | |
BUXTON POWER LIMITED | Director | 2015-10-15 | CURRENT | 2012-04-16 | In Administration/Administrative Receiver | |
TGC SOLAR OAKFIELD LIMITED | Director | 2015-10-02 | CURRENT | 2013-02-18 | Active | |
YORK NIHE LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
GRAYS BIOGAS LTD | Director | 2015-08-25 | CURRENT | 2007-10-31 | Liquidation | |
BRADSHAW POWER LIMITED | Director | 2015-08-25 | CURRENT | 2014-12-05 | Liquidation | |
DERWENT RENEWABLE POWER LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
YEO RENEWABLE POWER LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2017-11-07 | |
OAK GROVE RENEWABLE ENERGY LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
CORNER RENEWABLE ENERGY LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
LAVANT POWER LIMITED | Director | 2015-05-21 | CURRENT | 2014-12-05 | Active | |
TRINITY POWER LIMITED | Director | 2015-05-21 | CURRENT | 2014-12-04 | Liquidation | |
PENDLE POWER LIMITED | Director | 2015-04-01 | CURRENT | 2014-12-04 | Active | |
HAMBLE POWER LIMITED | Director | 2015-04-01 | CURRENT | 2014-12-05 | Active | |
BARTLEY POWER LIMITED | Director | 2015-04-01 | CURRENT | 2014-12-05 | Active | |
PENBERTH POWER LIMITED | Director | 2015-03-17 | CURRENT | 2014-11-17 | Active | |
BRIMMS NESS POWER LIMITED | Director | 2015-03-17 | CURRENT | 2014-12-04 | Liquidation | |
WAKEHURST RENEWABLE ENERGY LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
TRIUMPH RENEWABLE ENERGY LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HULSE RENEWABLE ENERGY LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
YEO POWER LIMITED | Director | 2015-02-12 | CURRENT | 2014-12-04 | Liquidation | |
KPP141 LIMITED | Director | 2015-01-22 | CURRENT | 2014-06-05 | Active | |
DERWENT POWER LIMITED | Director | 2014-12-23 | CURRENT | 2014-09-30 | Active | |
CAMEL POWER LIMITED | Director | 2014-12-23 | CURRENT | 2014-09-19 | Active | |
LYFORD POWER LIMITED | Director | 2014-12-23 | CURRENT | 2014-09-30 | Liquidation | |
BOURNE PARK SOLAR LIMITED | Director | 2014-11-24 | CURRENT | 2013-08-12 | Active | |
ATLAS POWER (UK) LIMITED | Director | 2014-09-24 | CURRENT | 2012-10-23 | Dissolved 2017-09-26 | |
ATLAS POWER LIMITED | Director | 2014-09-24 | CURRENT | 2012-10-23 | Liquidation | |
SOTHERTON ENERGY LIMITED | Director | 2014-09-24 | CURRENT | 2014-03-06 | Liquidation | |
HEULWEN SOLAR ENERGY LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-05-16 | |
HULSE ENERGY LIMITED | Director | 2014-07-11 | CURRENT | 2014-01-31 | Active | |
CORNER ENERGY LIMITED | Director | 2014-07-11 | CURRENT | 2014-01-17 | Active | |
WAKEHURST RENEWABLES LIMITED | Director | 2014-06-20 | CURRENT | 2014-01-23 | Active | |
BROOKSIDE SOLAR ENERGY LIMITED | Director | 2014-05-09 | CURRENT | 2013-03-08 | Dissolved 2017-05-23 | |
HEULWEN SOLAR LIMITED | Director | 2014-05-09 | CURRENT | 2014-01-09 | Active | |
BROOKSIDE SOLAR LIMITED | Director | 2014-05-09 | CURRENT | 2013-03-07 | Active | |
GREENACRE REDBRIDGE LIMITED | Director | 2014-04-14 | CURRENT | 2013-03-27 | Active | |
PENARTH RENEWABLE ENERGY LIMITED | Director | 2014-04-03 | CURRENT | 2013-11-21 | Dissolved 2017-05-16 | |
ABERCOMYN SOLAR ENERGY LIMITED | Director | 2014-04-03 | CURRENT | 2013-09-27 | Dissolved 2017-05-30 | |
ABERCOMYN SOLAR LIMITED | Director | 2014-04-03 | CURRENT | 2013-09-26 | Active | |
PENARTH ENERGY LIMITED | Director | 2014-04-03 | CURRENT | 2013-11-21 | Active | |
STAFFORD RENEWABLES LIMITED | Director | 2014-03-18 | CURRENT | 2013-03-14 | Active | |
STAFFORD RENEWABLE ENERGY LIMITED | Director | 2014-03-18 | CURRENT | 2013-03-14 | Active | |
RIDGEWAY SOLAR LIMITED | Director | 2014-03-18 | CURRENT | 2013-11-13 | Active | |
RIDGEWAY SOLAR ENERGY LIMITED | Director | 2014-03-18 | CURRENT | 2013-11-13 | Active | |
VOLTAISE (UK) LIMITED | Director | 2013-12-19 | CURRENT | 2013-02-18 | Active | |
YORK RENEWABLES LIMITED | Director | 2013-12-19 | CURRENT | 2013-03-07 | Active | |
YORK RENEWABLE ENERGY LIMITED | Director | 2013-12-19 | CURRENT | 2013-03-07 | Active | |
VOLTAISE LIMITED | Director | 2013-12-04 | CURRENT | 2013-02-18 | Active | |
EMERALD ISLE SOLAR ENERGY LIMITED | Director | 2013-09-17 | CURRENT | 2013-02-19 | Active | |
EMERALD ISLE SOLAR LIMITED | Director | 2013-08-14 | CURRENT | 2013-02-19 | Active | |
NEWTON SOLAR ENERGY LIMITED | Director | 2013-06-28 | CURRENT | 2013-02-19 | Active | |
BEESTON SOLAR LIMITED | Director | 2013-05-10 | CURRENT | 2013-03-01 | Active | |
TRIUMPH SOLAR LIMITED | Director | 2013-05-10 | CURRENT | 2013-03-01 | Active | |
BEESTON SOLAR ENERGY LIMITED | Director | 2013-05-10 | CURRENT | 2013-03-01 | Active | |
TRIUMPH SOLAR ENERGY LIMITED | Director | 2013-05-10 | CURRENT | 2013-03-01 | Active | |
ANDOVER AIRFIELD SOLAR DEVELOPMENTS LIMITED | Director | 2013-04-30 | CURRENT | 2013-01-03 | Active | |
NEWTON SOLAR LIMITED | Director | 2013-04-04 | CURRENT | 2013-02-19 | Active | |
APPLETON RENEWABLE ENERGY LIMITED | Director | 2013-04-04 | CURRENT | 2012-11-22 | Active | |
GREENACRE SOLAR LIMITED | Director | 2013-03-19 | CURRENT | 2012-12-19 | Active | |
GREENACRE SOLAR ENERGY LIMITED | Director | 2013-03-19 | CURRENT | 2012-12-19 | Active | |
APPLETON RENEWABLES LIMITED | Director | 2013-03-19 | CURRENT | 2012-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GORDON HUGHES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-12 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Gordon Hughes on 2015-05-26 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Oliver Gordon Hughes on 2014-06-16 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/13 FROM Second Floor Essel House 29 Foley Street London W1W 7TH United Kingdom | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rosemarie Hilda Carter on 2013-02-15 | |
SH01 | 10/09/12 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mrs Rosemarie Hilda Carter on 2012-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rosemarie Hilda Carter on 2012-01-01 | |
AP01 | DIRECTOR APPOINTED MR OLIVER GORDON HUGHES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE HILDA CARTER / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE CARTER / 05/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 16 VICTORIA STREET SOUTHWOLD SUFFOLK IP18 6JF UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED MR OLIVER GORDON HUGHES | |
SH01 | 10/03/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIGOR FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as VIGOR FINANCE 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. |