VILTON CARS LIMITED

Register to unlock more data on OkredoRegister

VILTON CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01167862

Incorporation date

24/04/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon01/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon09/11/2010
Secretary's details changed for Mr John Robert Hannah on 2010-09-17
dot icon09/11/2010
Termination of appointment of Darren Payne as a director
dot icon09/11/2010
Director's details changed for Mr John Robert Hannah on 2010-09-17
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon25/08/2009
Director's Change of Particulars / darren payne / 01/07/2009 / HouseName/Number was: , now: wakehurst lodge; Street was: 6 lawfords wharf, now: ledborough gate; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 0SF, now: HP9 2DQ
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/07/2009
Registered office changed on 09/07/2009 from 77 mount ephraim tunbridge wells kent TN4 8BS
dot icon09/07/2009
Appointment Terminated Secretary peter varney
dot icon09/07/2009
Appointment Terminated Director tomio katano
dot icon09/07/2009
Director and secretary appointed john robert hannah
dot icon21/05/2009
Appointment Terminated Director kenji murai
dot icon22/09/2008
Accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon04/03/2008
Director's Change of Particulars / kenji murai / 27/02/2008 / Nationality was: japanese, now: british; HouseName/Number was: , now: 3 birch place; Street was: 2 julians way, now: oakhill road; Post Code was: TN13 2PE, now: TN13 1AB
dot icon18/09/2007
Return made up to 08/09/07; no change of members
dot icon17/09/2007
Accounts made up to 2006-12-31
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 08/09/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: w waters & sons LIMITED comet way hatfield hertfordshire AL10 9TF
dot icon12/12/2005
Return made up to 08/09/05; full list of members
dot icon12/12/2005
Director resigned
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon07/12/2004
New director appointed
dot icon22/11/2004
Auditor's resignation
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon11/10/2004
Return made up to 08/09/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 08/09/03; full list of members
dot icon13/09/2002
Return made up to 08/09/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 08/09/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2000
Return made up to 08/09/00; full list of members
dot icon28/09/2000
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Return made up to 08/09/99; full list of members
dot icon28/10/1999
Secretary's particulars changed;director's particulars changed
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Director resigned
dot icon13/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Declaration of assistance for shares acquisition
dot icon12/03/1999
Resolutions
dot icon08/03/1999
Director resigned
dot icon26/02/1999
Declaration of satisfaction of mortgage/charge
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon22/10/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon22/10/1998
Registered office changed on 22/10/98 from: 57 london road enfield middlesex EN2 6SW
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned;director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Declaration of assistance for shares acquisition
dot icon14/10/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Declaration of satisfaction of mortgage/charge
dot icon01/10/1998
Return made up to 08/09/98; full list of members
dot icon01/09/1998
Full accounts made up to 1998-04-30
dot icon02/10/1997
Return made up to 08/09/97; full list of members
dot icon20/08/1997
Full accounts made up to 1997-04-30
dot icon11/08/1997
£ sr 15000@1 01/07/97
dot icon13/10/1996
Return made up to 08/09/96; no change of members
dot icon13/10/1996
Secretary's particulars changed;director's particulars changed
dot icon08/10/1996
Full accounts made up to 1996-04-30
dot icon11/10/1995
Return made up to 08/09/95; no change of members
dot icon11/10/1995
Director's particulars changed
dot icon03/10/1995
Full accounts made up to 1995-04-30
dot icon01/11/1994
Return made up to 08/09/94; full list of members
dot icon04/10/1994
Full accounts made up to 1994-04-30
dot icon17/03/1994
Registered office changed on 17/03/94 from: ross house windmill hill enfield EN2 6SW
dot icon03/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1993-04-30
dot icon05/10/1993
Return made up to 08/09/93; no change of members
dot icon24/11/1992
Particulars of mortgage/charge
dot icon19/11/1992
Full accounts made up to 1992-04-30
dot icon23/09/1992
Return made up to 08/09/92; no change of members
dot icon11/11/1991
Return made up to 08/09/91; full list of members
dot icon04/11/1991
Full accounts made up to 1991-04-30
dot icon28/05/1991
£ sr 20000@1 30/04/91
dot icon16/01/1991
Return made up to 31/08/90; full list of members
dot icon23/08/1990
Full accounts made up to 1990-04-30
dot icon26/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Return made up to 08/09/89; full list of members
dot icon07/09/1989
Full accounts made up to 1989-04-30
dot icon27/06/1989
Particulars of mortgage/charge
dot icon21/04/1989
Return made up to 14/10/88; full list of members
dot icon21/04/1989
Full accounts made up to 1988-04-30
dot icon17/01/1989
Registered office changed on 17/01/89 from: shears hse 995 high rd london N12 8QX
dot icon06/10/1988
Full accounts made up to 1987-04-30
dot icon30/08/1988
Wd 02/08/88 ad 29/04/88--------- premium £ si 75000@1=75000 £ ic 10000/85000
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
£ nc 50000/85000
dot icon05/08/1988
Memorandum and Articles of Association
dot icon05/08/1988
New director appointed
dot icon23/03/1988
Particulars of mortgage/charge
dot icon10/11/1987
Nc inc already adjusted
dot icon10/11/1987
Resolutions
dot icon10/11/1987
Resolutions
dot icon10/11/1987
Resolutions
dot icon22/10/1987
Particulars of mortgage/charge
dot icon03/04/1987
Full accounts made up to 1986-04-30
dot icon03/04/1987
Return made up to 25/03/87; full list of members
dot icon18/02/1987
Accounts for a small company made up to 1985-04-30
dot icon18/02/1987
Return made up to 21/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Roger Daniel
Director
14/10/1998 - 12/11/2005
4
Varney, Peter Reginald
Secretary
12/11/2004 - 06/07/2009
10
Heslop, David Christopher
Director
12/11/2004 - 13/12/2004
24
Ofstedahl, Darryl Bryan
Director
01/02/1999 - 12/11/2004
5
Murai, Kenji
Director
15/11/2006 - 15/05/2009
13

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 VILTON CARS LIMITED

VILTON CARS LIMITED is an(a) Dissolved company incorporated on 24/04/1974 with the registered office located at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ. There are currently 2 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 VILTON CARS LIMITED?

toggle

VILTON CARS LIMITED is currently Dissolved. It was registered on 24/04/1974 and dissolved on 01/05/2012.

Where is VILTON CARS LIMITED located?

toggle

VILTON CARS LIMITED is registered at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ.

What is the latest filing for VILTON CARS LIMITED?

toggle

The latest filing was on 01/05/2012: Final Gazette dissolved via compulsory strike-off.