Company Information for VEYRON 229 LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
08751926
Private Limited Company
Liquidation |
Company Name | |
---|---|
VEYRON 229 LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in KT13 | |
Company Number | 08751926 | |
---|---|---|
Company ID Number | 08751926 | |
Date formed | 2013-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/10/2015 | |
Account next due | 29/07/2017 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:34:34 |
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 |
---|---|---|
JOHN JOSEPH O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA SWIFT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YEATS CAPITAL LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
YEATS HOLDINGS LTD | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
WHITEHALL 111/112 LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
VEYRON 32 LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Dissolved 2017-11-21 | |
BLACK LABEL EVENTS (BOURNEMOUTH) LTD | Director | 2013-09-17 | CURRENT | 2010-09-21 | Dissolved 2015-03-24 | |
FERMOY LONDON LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
VEYRON DEVELOPMENTS LIMITED | Director | 2012-04-01 | CURRENT | 2003-11-17 | Dissolved 2017-11-07 | |
VEYRON PRIVATE CLIENT LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VEYRON BESPOKE LIMITED | Director | 2011-06-01 | CURRENT | 2010-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1804 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 1804 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 29/10/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/10/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 FULL LIST | |
AA01 | PREVSHO FROM 30/10/2014 TO 29/10/2014 | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA SWIFT | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2017-05-02 |
Appointment of Liquidators | 2017-05-02 |
Resolutions for Winding-up | 2017-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 VEYRON 229 LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as VEYRON 229 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VEYRON 229 LIMITED | Event Date | 2017-04-24 |
Nature of Business: Lessor Date of Appointment: 24 April 2017 Notice is hereby given that the Creditors of the company are required, on or before 26 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Tony James Thompson , IP no 5280 , Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VEYRON 229 LIMITED | Event Date | 2017-04-24 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VEYRON 229 LIMITED | Event Date | 2017-04-24 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That T J Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 24 April 2017 Liquidators Details: Tony James Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 J J ONeill , Chairman : | |||
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. |