THE PLACE SANDWICH VCT LIMITED

Register to unlock more data on OkredoRegister

THE PLACE SANDWICH VCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05301620

Incorporation date

30/11/2004

Size

Full

Contacts

Registered address

Registered address

17 Court Street, Faversham, Kent ME13 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon15/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon17/06/2020
Restoration by order of the court
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon05/03/2014
Application to strike the company off the register
dot icon07/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Frances Lester as a secretary
dot icon06/01/2014
Termination of appointment of Frances Lester as a secretary
dot icon05/01/2014
Appointment of Robin Neil Duncan as a secretary
dot icon20/06/2013
Statement of capital on 2013-06-21
dot icon20/06/2013
Statement by directors
dot icon20/06/2013
Solvency statement dated 18/06/13
dot icon20/06/2013
Resolutions
dot icon20/12/2012
Full accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Kenneth Littlefair as a director
dot icon21/03/2012
Appointment of Mr Mark John Rider as a director
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/10/2011
Appointment of Mrs Frances Joan Lester as a secretary
dot icon20/10/2011
Appointment of Mr Nigel James Bunting as a director
dot icon20/10/2011
Appointment of Mr Kenneth Robert Littlefair as a director
dot icon18/10/2011
Registered office address changed from 1 King's Arms Yard London EC2R 7AF United Kingdom on 2011-10-19
dot icon18/10/2011
Termination of appointment of Ka Yu as a secretary
dot icon18/10/2011
Termination of appointment of Matthew Wolfman as a director
dot icon18/10/2011
Termination of appointment of Jonathan Thornton as a director
dot icon18/10/2011
Termination of appointment of Henry Stanford as a director
dot icon18/10/2011
Termination of appointment of Matthew Collins as a director
dot icon11/10/2011
Change of share class name or designation
dot icon11/10/2011
Sub-division of shares on 2011-10-07
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Full accounts made up to 2011-06-30
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon30/11/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/12/2009
Director's details changed for Jonathan Martin Thornton on 2009-12-11
dot icon10/12/2009
Director's details changed for Mr Matthew Lester Wolfman on 2009-12-11
dot icon10/12/2009
Director's details changed for Henry Julian Aglionby Stanford on 2009-12-11
dot icon10/12/2009
Director's details changed for Matthew Collins on 2009-12-11
dot icon10/12/2009
Registered office address changed from 1 King's Arms Yard London EC2R 7AF on 2009-12-11
dot icon01/04/2009
Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Director's change of particulars / matthew wolfman / 14/07/2008
dot icon20/08/2008
Gbp ic 1176788/875288\16/07/08\gbp sr [email protected]=301500\
dot icon20/08/2008
Resolutions
dot icon19/08/2008
Ad 16/07/08\gbp si [email protected]=1089\gbp ic 1175699/1176788\
dot icon19/08/2008
Ad 16/07/08\gbp si [email protected]=1089\gbp ic 1174610/1175699\
dot icon19/08/2008
Ad 16/07/08\gbp si 270000@1=270000\gbp ic 904610/1174610\
dot icon19/08/2008
Particulars of contract relating to shares
dot icon19/08/2008
Ad 16/07/08\gbp si [email protected]=300000\gbp ic 604610/904610\
dot icon19/08/2008
Nc inc already adjusted 16/07/08
dot icon19/08/2008
Resolutions
dot icon29/07/2008
Ad 16/07/08\gbp si [email protected]=1500\gbp ic 603000/604500\
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2008
Appointment terminated secretary michael stear
dot icon21/07/2008
Director appointed mathew lester wolfman
dot icon21/07/2008
Secretary appointed ka wai yu
dot icon07/03/2008
Director's change of particulars / matthew collins / 01/03/2008
dot icon07/03/2008
Appointment terminated director matthew wolfman
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon02/12/2007
Return made up to 01/12/07; full list of members
dot icon02/12/2007
Secretary resigned
dot icon16/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon03/04/2007
Full accounts made up to 2006-06-30
dot icon14/01/2007
Return made up to 01/12/06; full list of members
dot icon25/10/2006
Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT
dot icon06/08/2006
S-div 26/06/06
dot icon06/08/2006
Ad 26/06/06--------- £ si [email protected]=3000 £ ic 600000/603000
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon09/07/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon20/10/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon10/04/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon15/03/2005
Director resigned
dot icon09/03/2005
Ad 17/01/05--------- £ si [email protected]=599999 £ ic 1/600000
dot icon06/03/2005
Registered office changed on 07/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/2005
Secretary resigned
dot icon02/03/2005
Div 17/01/05
dot icon02/03/2005
Nc inc already adjusted 17/01/05
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon13/12/2004
Certificate of change of name
dot icon30/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 THE PLACE SANDWICH VCT LIMITED

THE PLACE SANDWICH VCT LIMITED is an(a) Dissolved company incorporated on 30/11/2004 with the registered office located at 17 Court Street, Faversham, Kent ME13 7AX. There are currently 3 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 THE PLACE SANDWICH VCT LIMITED?

toggle

THE PLACE SANDWICH VCT LIMITED is currently Dissolved. It was registered on 30/11/2004 and dissolved on 15/03/2021.

Where is THE PLACE SANDWICH VCT LIMITED located?

toggle

THE PLACE SANDWICH VCT LIMITED is registered at 17 Court Street, Faversham, Kent ME13 7AX.

What does THE PLACE SANDWICH VCT LIMITED do?

toggle

THE PLACE SANDWICH VCT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for THE PLACE SANDWICH VCT LIMITED?

toggle

The latest filing was on 15/03/2021: Final Gazette dissolved via voluntary strike-off.