DAVID VICARY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVID VICARY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03396095

Incorporation date

01/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Chesterfield Buildings, Westbourne Place, Bristol, Avon BS8 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon18/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2013
Compulsory strike-off action has been suspended
dot icon03/12/2012
First Gazette notice for compulsory strike-off
dot icon09/09/2012
Notice of ceasing to act as receiver or manager
dot icon09/09/2012
Notice of ceasing to act as receiver or manager
dot icon28/04/2010
Notice of appointment of receiver or manager
dot icon28/04/2010
Notice of appointment of receiver or manager
dot icon07/04/2010
Termination of appointment of David Vicary as a director
dot icon04/03/2010
Termination of appointment of Richard Vicary as a secretary
dot icon21/09/2009
Return made up to 19/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon07/10/2008
Return made up to 19/06/08; full list of members
dot icon25/11/2007
New secretary appointed
dot icon25/11/2007
Secretary resigned
dot icon10/07/2007
Return made up to 19/06/07; no change of members
dot icon10/07/2007
Secretary resigned
dot icon22/05/2007
Accounts for a small company made up to 2006-08-31
dot icon11/10/2006
New secretary appointed
dot icon20/07/2006
Return made up to 19/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Return made up to 19/06/05; no change of members
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/02/2005
Particulars of mortgage/charge
dot icon21/02/2005
Particulars of mortgage/charge
dot icon13/02/2005
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 19/06/04; no change of members
dot icon06/07/2004
Registered office changed on 07/07/04
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Director's particulars changed
dot icon10/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2003
Memorandum and Articles of Association
dot icon06/09/2003
Registered office changed on 07/09/03 from: gover road st austell cornwall PL25 5NE
dot icon31/08/2003
Certificate of change of name
dot icon12/07/2003
Return made up to 19/06/03; full list of members
dot icon12/07/2003
Registered office changed on 13/07/03
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon10/07/2002
Return made up to 19/06/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/06/2001
Return made up to 19/06/01; full list of members
dot icon28/06/2001
Director resigned
dot icon28/02/2001
Full accounts made up to 2000-08-31
dot icon06/07/2000
Return made up to 02/07/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-08-31
dot icon31/07/1999
Auditor's resignation
dot icon22/07/1999
Return made up to 02/07/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-08-31
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/1998
Return made up to 02/07/98; full list of members
dot icon23/07/1998
Location of debenture register address changed
dot icon19/03/1998
Registered office changed on 20/03/98 from: carnes flats 29 station road st blazey par cornwall PL24 2NF
dot icon19/03/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon02/11/1997
Particulars of mortgage/charge
dot icon19/07/1997
New director appointed
dot icon19/07/1997
New secretary appointed
dot icon09/07/1997
Registered office changed on 10/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon01/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
01/07/1997 - 01/07/1997
6099
Bhardwaj, Ashok
Nominee Secretary
01/07/1997 - 01/07/1997
2078
Killen, Sandra Ann
Secretary
02/07/1997 - 03/03/2005
1
Price, Sara Helen
Secretary
12/09/2006 - 30/09/2007
1
Vicary, Pranom
Secretary
03/03/2005 - 12/09/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID VICARY PROPERTIES LIMITED

DAVID VICARY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/07/1997 with the registered office located at 2 Chesterfield Buildings, Westbourne Place, Bristol, Avon BS8 1RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID VICARY PROPERTIES LIMITED?

toggle

DAVID VICARY PROPERTIES LIMITED is currently Dissolved. It was registered on 01/07/1997 and dissolved on 18/03/2013.

Where is DAVID VICARY PROPERTIES LIMITED located?

toggle

DAVID VICARY PROPERTIES LIMITED is registered at 2 Chesterfield Buildings, Westbourne Place, Bristol, Avon BS8 1RU.

What does DAVID VICARY PROPERTIES LIMITED do?

toggle

DAVID VICARY PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for DAVID VICARY PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via compulsory strike-off.