Liquidation
Company Information for VIA DEVELOPMENTS PLC
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
|
Company Registration Number
09520543
Public Limited Company
Liquidation |
Company Name | |
---|---|
VIA DEVELOPMENTS PLC | |
Legal Registered Office | |
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS | |
Company Number | 09520543 | |
---|---|---|
Company ID Number | 09520543 | |
Date formed | 2015-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB213665225 |
Last Datalog update: | 2023-12-06 12:53:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIA DEVELOPMENTS PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER FRY |
||
CHRISTOPHER EDWIN FRY |
||
DAVID JOHN HARRIS |
||
JOHN RASHID KHAN |
||
STEPHEN KHAN |
||
IVAN PAUL MCKEEVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROSENBROEK |
Director | ||
MICHAEL EVANS |
Director | ||
JAFAR IQBAL |
Company Secretary | ||
JAFAR IQBAL |
Director | ||
MICHAEL JOHN EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DJH CONSULT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
VIA PROJECT 6 LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
VIA PROJECT 5 LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
VIA HOMES LTD | Director | 2015-11-27 | CURRENT | 2013-02-27 | Active | |
ONE9SCAFFOLDING LIMITED | Director | 2015-11-27 | CURRENT | 2013-09-26 | Active | |
VIA ROOFING LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-13 | Active | |
VIA PROJECT 4 LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-13 | In Administration | |
VIA CAPITAL LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active - Proposal to Strike off | |
C3 CONSULTANCY LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
PYRAMID COURT MANAGEMENT COMPANY LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
PYRAMID COURT INVESTMENTS LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active | |
ENERGY CIRCLE MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
CAPEX CAPITAL LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
VIA ROOFING LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
VIA PROJECT 4 LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | In Administration | |
MAXMEDIA COMMUNICATIONS LIMITED | Director | 2017-12-01 | CURRENT | 2010-02-25 | Active | |
CURTAIN COLLECT LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
ENERGY CIRCLE PLC | Director | 2016-08-22 | CURRENT | 2015-06-11 | Liquidation | |
MCKEEVER & PARTNERS HOLDING COMPANY LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Ams Accountants of 2nd Floor 9 Portland Street Manchester M1 3BE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/20 FROM C/O Ams Accountants of 2nd Floor 9 Portland Street Manchester M1 3BE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
PSC04 | Change of details for John Khan as a person with significant control on 2020-03-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER FRY on 2020-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN PAUL MCKEEVER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KHAN | |
RES01 | ADOPT ARTICLES 17/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSENBROEK | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
AP01 | DIRECTOR APPOINTED JOHN ROSENBROEK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IVAN PAUL MCKEEVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 382000 | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 382000.00 | |
RES10 | Resolutions passed:
| |
SH01 | 29/04/16 STATEMENT OF CAPITAL GBP 310000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | Appointment of Mr Christopher Fry as company secretary on 2016-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAFAR IQBAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAFAR IQBAL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EVANS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWIN FRY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARRIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/06/15 FULL LIST | |
AR01 | 10/06/15 FULL LIST | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EVANS | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-30 |
Resolution | 2020-06-30 |
Petitions to Wind Up (Companies) | 2020-01-24 |
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 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VIA DEVELOPMENTS PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VIA DEVELOPMENTS PLC | Event Date | 2020-06-30 |
Name of Company: VIA DEVELOPMENTS PLC Company Number: 09520543 Nature of Business: Property Development Registered office: C/O Ams Accountants Of 2nd Floor, 9 Portland Street, Manchester, M1 3BE to be… | |||
Initiating party | Event Type | Resolution | |
Defending party | VIA DEVELOPMENTS PLC | Event Date | 2020-06-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VIA DEVELOPMENTS PLC | Event Date | 2019-12-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 008596 A Petition to wind up the above-named Company, Registration Number 09520543, of ,C/O AMS ACCOUNTANTS OF, 2ND FLOOR 9 PORTLAND STREET, MANCHESTER, M1 3BE, M1 3BE, presented on 20 December 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 February 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 4 February 2020 . | |||
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. |