VGH ACQUISITIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

VGH ACQUISITIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05386955

Incorporation date

08/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Folds Road, Bolton, Lancashire BL1 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon19/11/2015
Application to strike the company off the register
dot icon28/10/2015
Satisfaction of charge 4 in full
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/06/2015
Appointment of Mr Paul Martin Wright as a secretary on 2015-06-10
dot icon09/06/2015
Termination of appointment of Matthew Miller as a secretary on 2015-06-10
dot icon09/06/2015
Appointment of Mr Paul Martin Wright as a director on 2015-06-10
dot icon11/05/2015
Statement of capital on 2015-04-28
dot icon11/05/2015
Cancellation of shares. Statement of capital on 2015-04-28
dot icon27/04/2015
Statement by Directors
dot icon27/04/2015
Statement of capital on 2015-04-28
dot icon27/04/2015
Solvency Statement dated 28/04/15
dot icon27/04/2015
Resolutions
dot icon14/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon10/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Matthew Miller as a secretary
dot icon08/04/2014
Termination of appointment of Adrian Lamb as a director
dot icon08/04/2014
Termination of appointment of Adrian Lamb as a secretary
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/07/2013
Appointment of Mr Adrian Lamb as a secretary
dot icon10/07/2013
Appointment of Mr Adrian Geoffrey Lamb as a director
dot icon10/07/2013
Appointment of Mr Matthew Miller as a director
dot icon10/07/2013
Termination of appointment of Linda Haslam as a director
dot icon10/07/2013
Termination of appointment of Linda Haslam as a director
dot icon10/07/2013
Termination of appointment of Christopher Attrill as a director
dot icon10/07/2013
Termination of appointment of Christopher Attrill as a secretary
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/08/2010
Full accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 07/04/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 07/04/08; full list of members; amend
dot icon17/04/2008
Return made up to 07/04/08; full list of members
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Resolutions
dot icon07/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/09/2007
Ad 13/07/07--------- £ si 10837987@1=10837987 £ ic 2192723/13030710
dot icon05/09/2007
£ ic 13030710/2192723 13/07/07 £ sr 10837987@1=10837987
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon14/08/2007
Ad 13/07/07--------- £ si 23000@1=23000 £ ic 13007710/13030710
dot icon14/08/2007
Nc inc already adjusted 13/07/07
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Resolutions
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Declaration of assistance for shares acquisition
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Particulars of mortgage/charge
dot icon09/04/2007
Return made up to 09/03/07; full list of members
dot icon06/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon26/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon17/07/2006
Ad 26/05/06--------- £ si 29000@1=29000 £ ic 12978710/13007710
dot icon09/04/2006
Return made up to 09/03/06; full list of members
dot icon07/02/2006
New director appointed
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Ad 19/05/05--------- £ si 12773210@1=12773210 £ ic 205499/12978709
dot icon07/06/2005
Registered office changed on 08/06/05 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
dot icon15/05/2005
New director appointed
dot icon15/05/2005
New director appointed
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Ad 05/04/05--------- £ si [email protected]=80557 £ ic 124942/205499
dot icon11/04/2005
Ad 05/04/05--------- £ si 82999@1=82999 £ si [email protected]=1766 £ ic 40177/124942
dot icon11/04/2005
Ad 04/04/05--------- £ si 40000@1=40000 £ si [email protected]=176 £ ic 1/40177
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 1000/13030710 04/04/05
dot icon08/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Memorandum and Articles of Association
dot icon28/03/2005
Secretary resigned
dot icon28/03/2005
Director resigned
dot icon28/03/2005
Director resigned
dot icon28/03/2005
New secretary appointed;new director appointed
dot icon28/03/2005
New director appointed
dot icon15/03/2005
Certificate of change of name
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfrey, Joanne
Director
05/04/2005 - 11/07/2007
12
Priestley, William De Bretton
Director
05/04/2005 - 11/07/2007
48
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
08/03/2005 - 22/03/2005
546
HUNTSMOOR LIMITED
Corporate Director
08/03/2005 - 22/03/2005
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
08/03/2005 - 22/03/2005
258

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 VGH ACQUISITIONS (HOLDINGS) LIMITED

VGH ACQUISITIONS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 08/03/2005 with the registered office located at Folds Road, Bolton, Lancashire BL1 2TX. 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 VGH ACQUISITIONS (HOLDINGS) LIMITED?

toggle

VGH ACQUISITIONS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 08/03/2005 and dissolved on 15/02/2016.

Where is VGH ACQUISITIONS (HOLDINGS) LIMITED located?

toggle

VGH ACQUISITIONS (HOLDINGS) LIMITED is registered at Folds Road, Bolton, Lancashire BL1 2TX.

What does VGH ACQUISITIONS (HOLDINGS) LIMITED do?

toggle

VGH ACQUISITIONS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VGH ACQUISITIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.