VANILLA PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04306156 |
Category | Private Limited Company |
Incorporated | 17 Oct 2001 |
Age | 22 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2014 |
Years | 10 years, 3 months, 15 days |
SUMMARY
VANILLA PROPERTIES LIMITED is an dissolved private limited company with number 04306156. It was incorporated 22 years, 7 months, 16 days ago, on 17 October 2001 and it was dissolved 10 years, 3 months, 15 days ago, on 15 February 2014. The company address is St John's Parade St John's Parade, Summertown, OX2 7JL, Oxford.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 15 Nov 2013
Action Date: 11 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-11-11
Documents
Liquidation in administration progress report with brought down date
Date: 25 Jun 2013
Action Date: 19 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-05-19
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 21 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 30 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 21 May 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Noel Martin Smyth
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alannah Smyth
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Lawlor
Documents
Termination secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Lawlor
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckenna
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / bryan lawlor / 15/09/2007 / HouseName/Number was: , now: 21; Street was: 14 the green, now: coolamber court; Area was: newcastle manor, now: knocklyon road; Post Town was: newcastle, now: ; Region was: co dublin, now: dublin 16
Documents
Accounts with accounts type small
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 11 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 08/04/04 to 30/06/04
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 08 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-08
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 08/04/03
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/06/04
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: c/o george little sebire & co victoria house 64 paul street london EC2A 4TT
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Resolution
Date: 28 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/07/02
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 13/12/01 from: suite 17 city business centre lower road london SE16 2XB
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EUROPEAN CAR SPECIALISTS LIMITED
UNIT 3 APS INDUSTRIAL PARK,BURTON UPON TRENT,DE14 1PL
Number: | 05723229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06955024 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABLE MAWARIRE CONCEPTS UK LIMITED
31 THOMAS STREET,BIRMINGHAM,B66 3RA
Number: | 08364904 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL STREET,LONDON,W1S 2AT
Number: | 05216539 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10817668 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10978793 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |