VICARAGE PROPERTIES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

VICARAGE PROPERTIES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04917238

Incorporation date

30/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon13/12/2015
Final Gazette dissolved following liquidation
dot icon13/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2014
Liquidators' statement of receipts and payments to 2014-09-08
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-09-08
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon12/09/2011
Statement of affairs with form 4.19
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon12/09/2011
Resolutions
dot icon29/08/2011
Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH United Kingdom on 2011-08-30
dot icon25/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Peter Orton on 2010-10-01
dot icon25/11/2010
Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH United Kingdom on 2010-11-26
dot icon25/11/2010
Registered office address changed from C/O Mr Peter Orton Birch Cottage Main Street Leire Lutterworth Leicestershire LE17 5EU United Kingdom on 2010-11-26
dot icon27/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Registered office address changed from 36a High Street Thrapston Kettering Northants NN14 4JH on 2009-11-04
dot icon31/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Richard Graham Abbott on 2009-10-30
dot icon29/10/2009
Director's details changed for Peter Orton on 2009-10-30
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon14/12/2008
Return made up to 01/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2006-10-31
dot icon02/04/2008
Registered office changed on 03/04/2008 from 21 ringwood highway potters green coventry warks CV2 2GG
dot icon24/01/2008
Return made up to 01/10/07; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Registered office changed on 23/01/07 from: c/o wildman essam & co 36A high street thrapston kettering northamptonshire NN14 4JH
dot icon29/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/10/2006
Return made up to 01/10/06; full list of members
dot icon22/06/2006
Registered office changed on 23/06/06 from: wildman essam & co 36A high street thrapston kettering northamptonshire NN14 4JH
dot icon11/06/2006
New secretary appointed;new director appointed
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Registered office changed on 01/06/06 from: 25 castle street hinckley leicestershire LE10 1DA
dot icon08/11/2005
Return made up to 01/10/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/12/2004
Particulars of mortgage/charge
dot icon28/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Registered office changed on 14/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon30/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
01/10/2003 - 01/10/2003
9768
Graeme, Dorothy May
Nominee Secretary
01/10/2003 - 01/10/2003
5588
Orton, Peter
Director
01/10/2003 - Present
3
Abbott, Richard Graham
Director
01/04/2006 - Present
7
Bailey, Philip John
Director
01/10/2003 - 01/04/2006
2

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 VICARAGE PROPERTIES (LEICESTER) LIMITED

VICARAGE PROPERTIES (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton NN4 7BF. 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 VICARAGE PROPERTIES (LEICESTER) LIMITED?

toggle

VICARAGE PROPERTIES (LEICESTER) LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 13/12/2015.

Where is VICARAGE PROPERTIES (LEICESTER) LIMITED located?

toggle

VICARAGE PROPERTIES (LEICESTER) LIMITED is registered at ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton NN4 7BF.

What does VICARAGE PROPERTIES (LEICESTER) LIMITED do?

toggle

VICARAGE PROPERTIES (LEICESTER) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for VICARAGE PROPERTIES (LEICESTER) LIMITED?

toggle

The latest filing was on 13/12/2015: Final Gazette dissolved following liquidation.