VISUL HOMES UK LIMITED

Register to unlock more data on OkredoRegister

VISUL HOMES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04972563

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon07/03/2021
Final Gazette dissolved following liquidation
dot icon07/12/2020
Notice of final account prior to dissolution
dot icon23/08/2020
Progress report in a winding up by the court
dot icon19/08/2019
Progress report in a winding up by the court
dot icon14/11/2018
Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon17/08/2018
Progress report in a winding up by the court
dot icon28/06/2017
Appointment of a liquidator
dot icon25/06/2017
Registered office address changed from Beeding Manor Pound Lane Upper Beeding Steyning West Sussex BN44 3JD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2017-06-26
dot icon12/06/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-16
dot icon11/06/2017
Notice of completion of voluntary arrangement
dot icon18/05/2017
Order of court to wind up
dot icon30/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-16
dot icon30/11/2014
Appointment of Rikki Hope as a secretary on 2014-04-20
dot icon16/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-16
dot icon10/09/2014
Appointment of Kyle Oliver Hope as a director on 2014-04-06
dot icon10/09/2014
Termination of appointment of Madeleine Joanne Lambert as a secretary on 2014-04-06
dot icon10/09/2014
Termination of appointment of Jeffrey Ernest Hope as a director on 2014-04-06
dot icon16/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-16
dot icon17/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-16
dot icon01/09/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/01/2011
Receiver's abstract of receipts and payments to 2011-01-13
dot icon24/01/2011
Notice of ceasing to act as receiver or manager
dot icon02/10/2010
Receiver's abstract of receipts and payments to 2010-08-31
dot icon30/09/2010
Receiver's abstract of receipts and payments to 2010-02-28
dot icon14/03/2010
Receiver's abstract of receipts and payments to 2009-08-31
dot icon04/06/2009
Return made up to 21/11/07; full list of members
dot icon03/06/2009
Location of register of members
dot icon16/03/2009
Registered office changed on 17/03/2009 from studio d treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA
dot icon10/09/2008
Notice of appointment of receiver or manager
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Declaration of mortgage charge released/ceased
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon28/07/2007
Registered office changed on 29/07/07 from: ger y nant greencourt offices llanellen nr abergavenny monmouthshire NP7 9EB
dot icon09/05/2007
Return made up to 21/11/06; full list of members; amend
dot icon26/03/2007
Return made up to 21/11/06; full list of members
dot icon26/03/2007
Secretary resigned
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 21/11/05; full list of members
dot icon09/11/2006
New secretary appointed
dot icon08/11/2006
Director resigned
dot icon13/08/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon28/03/2006
Accounts for a dormant company made up to 2004-11-30
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
Certificate of change of name
dot icon15/02/2005
Return made up to 21/11/04; full list of members
dot icon01/09/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon01/12/2003
Registered office changed on 02/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
20/11/2003 - 20/11/2003
3962
Theydon Nominees Limited
Nominee Director
20/11/2003 - 20/11/2003
5513
Hope, Rikki
Secretary
19/04/2014 - Present
-
Hope, Jeffrey Ernest
Secretary
09/02/2006 - 15/03/2007
-
Lambert, Madeleine Joanne
Secretary
31/10/2006 - 05/04/2014
-

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 VISUL HOMES UK LIMITED

VISUL HOMES UK LIMITED is an(a) Dissolved company incorporated on 20/11/2003 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. 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 VISUL HOMES UK LIMITED?

toggle

VISUL HOMES UK LIMITED is currently Dissolved. It was registered on 20/11/2003 and dissolved on 07/03/2021.

Where is VISUL HOMES UK LIMITED located?

toggle

VISUL HOMES UK LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does VISUL HOMES UK LIMITED do?

toggle

VISUL HOMES UK LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for VISUL HOMES UK LIMITED?

toggle

The latest filing was on 07/03/2021: Final Gazette dissolved following liquidation.