VANILLA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

VANILLA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05038713

Incorporation date

08/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2004)
dot icon02/07/2018
Final Gazette dissolved following liquidation
dot icon01/07/2018
Termination of appointment of Stephen Roy Baxter as a director on 2018-07-02
dot icon01/07/2018
Termination of appointment of Paul Justin Humphreys as a director on 2018-07-02
dot icon02/04/2018
Return of final meeting in a members' voluntary winding up
dot icon14/11/2017
Liquidators' statement of receipts and payments to 2017-09-01
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-09-01
dot icon11/11/2015
Satisfaction of charge 050387130005 in full
dot icon11/11/2015
Satisfaction of charge 4 in full
dot icon29/09/2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
dot icon13/09/2015
Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 2015-09-14
dot icon10/09/2015
Appointment of a voluntary liquidator
dot icon10/09/2015
Declaration of solvency
dot icon10/09/2015
Resolutions
dot icon08/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Alan Andrew Barr as a director on 2015-01-23
dot icon29/10/2014
Appointment of Mr Paul Justin Humphreys as a director on 2014-10-22
dot icon11/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon31/07/2014
Registration of charge 050387130005, created on 2014-07-30
dot icon27/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/08/2013
Full accounts made up to 2012-10-31
dot icon03/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Matthew Barker as a director
dot icon29/08/2011
Appointment of Mr Alan Andrew Barr as a director
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon21/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon28/02/2011
Termination of appointment of George Wilkinson as a director
dot icon25/01/2011
Appointment of Mr Stephen Roy Baxter as a director
dot icon24/01/2011
Termination of appointment of Richard Logan as a secretary
dot icon09/12/2010
Auditor's resignation
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/05/2010
Full accounts made up to 2009-10-31
dot icon20/04/2010
Appointment of Mr Matthew Howard Barker as a director
dot icon20/04/2010
Termination of appointment of Susan Laithwaite as a director
dot icon20/04/2010
Termination of appointment of John Laithwaite as a director
dot icon03/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-10-31
dot icon30/03/2009
Return made up to 09/02/09; full list of members
dot icon25/01/2009
Resolutions
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon06/03/2008
Return made up to 09/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / susan laithwaite / 31/10/2007
dot icon06/03/2008
Director's change of particulars / john laithwaite / 31/10/2007
dot icon04/09/2007
Full accounts made up to 2006-10-31
dot icon22/08/2007
Resolutions
dot icon16/08/2007
Particulars of mortgage/charge
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon19/04/2006
Return made up to 09/02/06; full list of members
dot icon08/02/2006
Accounting reference date shortened from 28/02/06 to 31/10/05
dot icon29/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon14/02/2005
Return made up to 09/02/05; full list of members
dot icon21/03/2004
Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New secretary appointed
dot icon21/03/2004
Secretary resigned
dot icon21/03/2004
Director resigned
dot icon08/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Paul Justin
Director
21/10/2014 - 01/07/2018
127
Laithwaite, John
Director
08/02/2004 - 24/03/2010
43
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/02/2004 - 08/02/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/02/2004 - 08/02/2004
12820
Baxter, Stephen Roy
Director
14/12/2010 - 01/07/2018
115

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 VANILLA PROPERTY LIMITED

VANILLA PROPERTY LIMITED is an(a) Dissolved company incorporated on 08/02/2004 with the registered office located at Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2AL. 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 VANILLA PROPERTY LIMITED?

toggle

VANILLA PROPERTY LIMITED is currently Dissolved. It was registered on 08/02/2004 and dissolved on 02/07/2018.

Where is VANILLA PROPERTY LIMITED located?

toggle

VANILLA PROPERTY LIMITED is registered at Deloitte Llp, 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does VANILLA PROPERTY LIMITED do?

toggle

VANILLA PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VANILLA PROPERTY LIMITED?

toggle

The latest filing was on 02/07/2018: Final Gazette dissolved following liquidation.