VPRO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

VPRO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03889188

Incorporation date

05/12/1999

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1999)
dot icon12/08/2016
Final Gazette dissolved following liquidation
dot icon12/05/2016
Notice of move from Administration to Dissolution on 2016-05-04
dot icon28/12/2015
Administrator's progress report to 2015-11-19
dot icon24/07/2015
Certificate of change of name
dot icon24/07/2015
Change of name notice
dot icon22/07/2015
Result of meeting of creditors
dot icon16/07/2015
Statement of affairs with form 2.14B
dot icon17/06/2015
Statement of administrator's proposal
dot icon03/06/2015
Appointment of an administrator
dot icon20/05/2015
Registered office address changed from C/O Duff & Phelps Ltd the Shard London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 2015-05-21
dot icon20/05/2015
Registered office address changed from Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 2015-05-21
dot icon04/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon12/11/2014
Termination of appointment of John Brian Peers as a director on 2014-11-13
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/03/2014
Appointment of Mr John Brian Peers as a director
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/10/2013
Accounts made up to 2012-12-31
dot icon04/01/2013
Accounts made up to 2011-12-31
dot icon09/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2012
Appointment of Michael Sweetman as a director
dot icon02/02/2012
Termination of appointment of James Mitchell as a director
dot icon24/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/11/2011
Accounts made up to 2010-12-31
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/09/2011
Termination of appointment of Edward Monaghan as a director
dot icon11/08/2011
Termination of appointment of Philip Smith as a director
dot icon11/08/2011
Appointment of Mr Edward Monaghan as a director
dot icon02/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/12/2010
Appointment of Mr James Harkus Michael Mitchell as a director
dot icon05/12/2010
Termination of appointment of Mark Wilson as a director
dot icon18/11/2010
Appointment of Mr Philip Antony Smith as a director
dot icon18/11/2010
Termination of appointment of Paul Goldstein as a director
dot icon18/11/2010
Termination of appointment of Jamie Dawson as a director
dot icon25/08/2010
Director's details changed for Mr Mark Lee Wilson on 2010-08-18
dot icon10/08/2010
Accounts made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Mr Mark Lee Wilson on 2010-01-15
dot icon16/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Mark Lee Wilson on 2009-12-16
dot icon16/12/2009
Director's details changed for Jamie Paul Dawson on 2009-12-16
dot icon13/11/2009
Accounts made up to 2008-12-31
dot icon18/08/2009
Director's change of particulars / mark wilson / 19/08/2009
dot icon21/12/2008
Return made up to 06/12/08; full list of members
dot icon19/10/2008
Director appointed mr mark lee wilson
dot icon21/09/2008
Appointment terminated director stephen collins
dot icon10/09/2008
Accounts made up to 2007-12-31
dot icon02/09/2008
Appointment terminated secretary sally howard
dot icon02/06/2008
Director appointed mr stephen collins
dot icon02/06/2008
Appointment terminated director paul wilkinson
dot icon02/06/2008
Appointment terminated director brian glover smith
dot icon05/12/2007
Return made up to 06/12/07; full list of members
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 06/12/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 06/12/05; full list of members
dot icon06/12/2005
Location of register of members
dot icon18/09/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon04/05/2005
Declaration of assistance for shares acquisition
dot icon04/05/2005
Resolutions
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Secretary resigned
dot icon26/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 06/12/04; full list of members
dot icon03/01/2005
Director resigned
dot icon03/01/2005
Director resigned
dot icon22/12/2004
Declaration of assistance for shares acquisition
dot icon22/12/2004
Resolutions
dot icon12/12/2004
Registered office changed on 13/12/04 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon15/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2003
Return made up to 06/12/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 06/12/02; full list of members
dot icon13/01/2003
Location - directors interests register: non legible
dot icon13/01/2003
Location of register of members (non legible)
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Director's particulars changed
dot icon17/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon30/12/2001
Return made up to 06/12/01; full list of members
dot icon30/12/2001
Director resigned
dot icon30/12/2001
New director appointed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon23/04/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 06/12/00; full list of members
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon05/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Stephen Philip
Director
30/05/2008 - 19/09/2008
20
Mr Philip Antony Smith
Director
18/11/2010 - 15/07/2011
98
Peers, John Brian
Director
03/02/2014 - 13/11/2014
51
Monaghan, Edward
Director
15/07/2011 - 12/09/2011
12
Glover Smith, Brian
Director
31/03/2000 - 30/05/2008
12

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 VPRO REALISATIONS LIMITED

VPRO REALISATIONS LIMITED is an(a) Dissolved company incorporated on 05/12/1999 with the registered office located at C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VPRO REALISATIONS LIMITED?

toggle

VPRO REALISATIONS LIMITED is currently Dissolved. It was registered on 05/12/1999 and dissolved on 12/08/2016.

Where is VPRO REALISATIONS LIMITED located?

toggle

VPRO REALISATIONS LIMITED is registered at C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SG.

What does VPRO REALISATIONS LIMITED do?

toggle

VPRO REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for VPRO REALISATIONS LIMITED?

toggle

The latest filing was on 12/08/2016: Final Gazette dissolved following liquidation.