DEFLOG VQ TRUST LIMITED

Register to unlock more data on OkredoRegister

DEFLOG VQ TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05237127

Incorporation date

20/09/2004

Size

Group

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon26/07/2022
Final Gazette dissolved following liquidation
dot icon26/04/2022
Return of final meeting in a members' voluntary winding up
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-10-06
dot icon17/11/2020
Liquidators' statement of receipts and payments to 2020-10-06
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-10-06
dot icon08/12/2018
Liquidators' statement of receipts and payments to 2018-10-06
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon15/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO26 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon28/10/2016
Registered office address changed from Waltham House, Riverview Road Beverley East Yorkshire HU17 8DY to Maclaren House Skerne Road Driffield East Yorkshire YO26 6PN on 2016-10-28
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Declaration of solvency
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon07/07/2016
Memorandum and Articles of Association
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Statement of company's objects
dot icon15/06/2016
Termination of appointment of Paul Martin Atkinson as a director on 2016-05-03
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-21 no member list
dot icon21/09/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon17/06/2015
Termination of appointment of Michael Henry Frederick Russell as a director on 2015-06-15
dot icon26/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon30/09/2014
Annual return made up to 2014-09-21 no member list
dot icon15/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon09/10/2013
Annual return made up to 2013-09-21 no member list
dot icon08/10/2013
Termination of appointment of Jeffrey Little as a director
dot icon27/08/2013
Miscellaneous
dot icon15/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon01/10/2012
Annual return made up to 2012-09-21 no member list
dot icon08/08/2012
Appointment of Colonel Michael Henry Frederick Russell as a director
dot icon12/07/2012
Appointment of Colonel John Stanley Grinstead as a director
dot icon04/04/2012
Termination of appointment of Richard Brough as a director
dot icon16/03/2012
Termination of appointment of Mike Hickson as a director
dot icon27/02/2012
Termination of appointment of Gary Fletcher as a director
dot icon07/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon18/11/2011
Appointment of Brigader Mike Hickson as a director
dot icon14/11/2011
Termination of appointment of Christopher Murray as a director
dot icon22/09/2011
Annual return made up to 2011-09-21 no member list
dot icon28/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon28/03/2011
Appointment of Mrs Julia Grace Barcoe as a secretary
dot icon28/03/2011
Termination of appointment of Tina Eastwood as a secretary
dot icon08/10/2010
Annual return made up to 2010-09-21 no member list
dot icon07/10/2010
Director's details changed for Group Captain Gary John Fletcher on 2010-09-21
dot icon07/10/2010
Director's details changed for Mr Maurice John Sheen on 2010-09-21
dot icon07/10/2010
Director's details changed for (Retired) Brigadier Jeffrey John Little on 2010-09-21
dot icon07/10/2010
Director's details changed for Brigadier Christopher John Murray on 2010-09-21
dot icon07/10/2010
Director's details changed for Michael John Blyth on 2010-09-21
dot icon07/10/2010
Director's details changed for Paul Martin Atkinson on 2009-10-07
dot icon20/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon21/01/2010
Appointment of Mr Maurice John Sheen as a director
dot icon06/01/2010
Appointment of Miss Tina Eastwood as a secretary
dot icon06/01/2010
Termination of appointment of Martin Gore as a director
dot icon06/01/2010
Termination of appointment of Martin Gore as a secretary
dot icon29/09/2009
Annual return made up to 21/09/09
dot icon29/09/2009
Appointment terminated director john dennis
dot icon29/09/2009
Appointment terminated director ian hetherington
dot icon02/07/2009
Director appointed group captain gary john fletcher
dot icon04/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon25/11/2008
Annual return made up to 21/09/08
dot icon25/11/2008
Appointment terminated director susan gray
dot icon22/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon07/05/2008
Director appointed susan catherine gray
dot icon01/05/2008
Appointment terminated director graham chesters
dot icon23/01/2008
New director appointed
dot icon21/09/2007
Annual return made up to 21/09/07
dot icon26/07/2007
New director appointed
dot icon27/04/2007
Full accounts made up to 2006-07-31
dot icon26/02/2007
New director appointed
dot icon03/11/2006
Annual return made up to 21/09/06
dot icon03/11/2006
Location of register of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: fred holland house riverview road beverley east yorkshire HU17 0LD
dot icon03/11/2006
Location of debenture register
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon06/03/2006
Full accounts made up to 2005-07-31
dot icon26/10/2005
Annual return made up to 21/09/05
dot icon16/08/2005
Registered office changed on 16/08/05 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Secretary resigned;director resigned
dot icon05/07/2005
Accounting reference date shortened from 30/09/05 to 31/07/05
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon21/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesters, Graham
Director
28/08/2006 - 28/04/2008
15
SCALE LANE FORMATIONS LIMITED
Corporate Secretary
20/09/2004 - 10/02/2005
178
SCALE LANE REGISTRARS LIMITED
Corporate Director
20/09/2004 - 10/02/2005
187
Dennis, John Cedric
Director
28/08/2006 - 24/08/2009
6
Hetherington, Ian Robert
Director
10/02/2005 - 24/08/2009
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEFLOG VQ TRUST LIMITED

DEFLOG VQ TRUST LIMITED is an(a) Dissolved company incorporated on 20/09/2004 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 6 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 DEFLOG VQ TRUST LIMITED?

toggle

DEFLOG VQ TRUST LIMITED is currently Dissolved. It was registered on 20/09/2004 and dissolved on 25/07/2022.

Where is DEFLOG VQ TRUST LIMITED located?

toggle

DEFLOG VQ TRUST LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does DEFLOG VQ TRUST LIMITED do?

toggle

DEFLOG VQ TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DEFLOG VQ TRUST LIMITED?

toggle

The latest filing was on 26/07/2022: Final Gazette dissolved following liquidation.