VIOLET S PROPCO LIMITED

Register to unlock more data on OkredoRegister

VIOLET S PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026431

Incorporation date

05/08/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand CaymanCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon10/12/2021
Closure of UK establishment(s) BR008564 and overseas company FC026431 on 2021-12-02
dot icon09/09/2021
Termination of appointment of David Francis Roberts as a director on 2021-08-13
dot icon20/08/2021
Full accounts made up to 2021-01-02
dot icon18/03/2021
Termination of appointment of Jonathan Michael Wormald as a director on 2021-02-25
dot icon18/03/2021
Appointment of Mr Stuart John Hookins as a director on 2021-02-25
dot icon18/03/2021
Appointment of Mrs Susan Margaret Reay as a director on 2021-02-25
dot icon13/06/2020
Full accounts made up to 2020-01-04
dot icon24/07/2019
Appointment of Mr Jonathan Michael Wormald as a director on 2019-07-05
dot icon23/07/2019
Termination of appointment of Cws (No 1) Limited as a director on 2019-07-05
dot icon23/07/2019
Termination of appointment of Anthony Philip James Crossland as a director on 2019-07-05
dot icon23/07/2019
Full accounts made up to 2019-01-05
dot icon31/07/2018
Full accounts made up to 2018-01-06
dot icon03/01/2018
Appointment of David Roberts as a director on 2016-04-01
dot icon03/01/2018
Termination of appointment of David Pringle as a director on 2016-04-01
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Details changed for a UK establishment - BR008564 Address Change New century house corporation street, manchester, M60 4ES,2016-07-18
dot icon07/09/2016
Full accounts made up to 2016-01-03
dot icon26/05/2016
Appointment of David Pringle as a director on 2016-04-01
dot icon26/05/2016
Termination of appointment of Steven Clive Bailey as a director on 2016-04-01
dot icon14/08/2015
Full accounts made up to 2015-01-03
dot icon16/01/2015
Appointment of Anthony Philip James Crossland as a director on 2013-07-27
dot icon16/01/2015
Appointment of Mr Steven Clive Bailey as a director on 2011-07-22
dot icon16/01/2015
Appointment of Cws (No 1) Limited as a director on 2013-07-27
dot icon16/01/2015
Appointment of Caroline Jane Sellers as a secretary on 2015-01-07
dot icon16/01/2015
Termination of appointment of Co-Operative Group Limited as secretary on 2015-01-07
dot icon16/01/2015
Termination of appointment of Stephen Humes as a director on 2013-07-27
dot icon16/01/2015
Termination of appointment of Timothy Hurrell as a director on 2011-12-31
dot icon25/11/2014
Miscellaneous
dot icon06/11/2014
Appointment of Co-Operative Group Limited as a secretary on 2014-10-29
dot icon06/11/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008564 Person Authorised to Accept terminated 02/10/2014 hackwood secretaries LIMITED
dot icon05/11/2014
Full accounts made up to 2014-01-04
dot icon11/10/2011
Full accounts made up to 2011-01-01
dot icon22/09/2010
Full accounts made up to 2010-01-02
dot icon02/09/2010
Details changed for a UK establishment - BR008564 Address Change Somerfield house, whitchurch lane, bristol, BS14 0TJ,2009-02-27
dot icon31/08/2010
Previous accounting period shortened from 2010-04-27 to 2010-01-04
dot icon22/04/2010
Termination of appointment of William Robson as a director
dot icon06/01/2010
Full accounts made up to 2009-05-02
dot icon05/08/2009
BR3
dot icon05/06/2009
Appointment terminated director jonathan cleland
dot icon27/04/2009
Director appointed william henry mark robson
dot icon09/03/2009
Appointment terminated director david cheyne
dot icon09/03/2009
Appointment terminated director paul mason
dot icon09/03/2009
Director appointed stephen humes
dot icon09/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon09/03/2009
Appointment terminated director colin smith
dot icon09/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon09/03/2009
Director appointed timothy hurrell
dot icon09/03/2009
Change of address 27/02/09\po box 309GT, ugland house, south church street, george town, grand cayman, cayman islands, cayman islands
dot icon16/12/2008
Full accounts made up to 2008-04-26
dot icon08/09/2008
Director's change of particulars / paul mason / 21/08/2008 / housename/number was: , now: moorlands; street was: darwin bank, now: moor lane; area was: whiddon croft, menston, now: ; post town was: ilkley, now: burley woodhead; region was: west yorkshire, now: yorkshire; post code was: LS29 6QQ, now: LS29 6AS
dot icon21/02/2008
Full accounts made up to 2007-04-28
dot icon21/05/2007
Full accounts made up to 2006-04-29
dot icon07/12/2006
Dir resigned 21/11/06 oakes martin nicholas
dot icon27/07/2006
Dir change in partic 30/06/06 oakes martin nicholas ettington stratford upon avon
dot icon18/04/2006
Dir resigned 20/03/06 sherratt david mark
dot icon18/04/2006
Dir resigned 20/03/06 brown aaron maxwell
dot icon18/04/2006
Dir appointed 20/03/06 oakes martin nicholas bath BA1
dot icon18/04/2006
Dir resigned 20/03/06 bracey andrew james
dot icon18/04/2006
Dir appointed 20/03/06 mason paul menston LS29
dot icon18/04/2006
Dir resigned 18/01/06 thorvaldsson armann harri
dot icon18/04/2006
Dir appointed 10/02/06 sherratt david mark little gaddesden HP4
dot icon18/04/2006
Dir resigned 20/03/06 brown mark
dot icon18/04/2006
Dir appointed 20/03/06 smith colin george berkshire RG40
dot icon18/04/2006
Dir resigned 20/03/06 ward michael ashley
dot icon18/04/2006
Dir appointed 20/03/06 cleland jonathan bradley southampton SO14
dot icon18/04/2006
Dir resigned 20/03/06 smalley timothy john
dot icon18/04/2006
Dir appointed 20/03/06 cheyne david george thomson southampton SO40
dot icon18/04/2006
Dir resigned 20/03/06 fortescue alex jan
dot icon12/04/2006
Accounting reference date shortened from 31/08/06 to 27/04/06
dot icon03/01/2006
BR008564 pa appointed hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon03/01/2006
BR008564 pr appointed ward michael ashley alne house mill lane tanworth in arden warwickshire B94 5BB
dot icon03/01/2006
BR008564 pr appointed brown aaron maxwell 11 carlyle close london N2 0QU
dot icon03/01/2006
BR008564 pr appointed fortescue alexander jan springfield house the spinning walk shere surrey GU5 9HN
dot icon03/01/2006
BR008564 pr appointed thorvaldsson armann harri 8 greenlink walk richmond london TW9 4AF
dot icon03/01/2006
BR008564 pr appointed smalley timothy john 53 priests lane shenfield brentwood CM15 8BX
dot icon03/01/2006
BR008564 pr appointed bracey andrew james mark lewis service address 5 the north colonnade canary wharf london E14 4BB
dot icon03/01/2006
BR008564 pr appointed brown mark service address 5 the north colonnade canary wharf london E14 4BB
dot icon03/01/2006
BR008564 registered
dot icon03/01/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2021
dot iconLast change occurred
02/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2021
dot iconNext account date
02/01/2022
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fortescue, Alexander Jan
Director
03/01/2006 - 20/03/2006
71
Robson, William Henry Mark
Director
26/02/2009 - 16/10/2009
233
Oakes, Martin Nicholas
Director
20/03/2006 - 21/11/2006
27
Smalley, Timothy John
Director
03/01/2006 - 20/03/2006
144
Cleland, Jonathan Bradley
Director
20/03/2006 - 27/05/2009
128

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIOLET S PROPCO LIMITED

VIOLET S PROPCO LIMITED is an(a) Converted / Closed company incorporated on 05/08/2005 with the registered office located at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman. 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 VIOLET S PROPCO LIMITED?

toggle

VIOLET S PROPCO LIMITED is currently Converted / Closed. It was registered on 05/08/2005 and dissolved on 10/12/2021.

Where is VIOLET S PROPCO LIMITED located?

toggle

VIOLET S PROPCO LIMITED is registered at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman.

What is the latest filing for VIOLET S PROPCO LIMITED?

toggle

The latest filing was on 10/12/2021: Closure of UK establishment(s) BR008564 and overseas company FC026431 on 2021-12-02.