Company NameVisul Homes UK Limited
Company StatusDissolved
Company Number04972563
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)
Previous NameVisual Homes UK Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKyle Oliver Hope
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoppits Castle Lane
Bramber
West Sussex
BN44 3FB
Secretary NameRikki Hope
NationalityBritish
StatusClosed
Appointed20 April 2014(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2021)
RoleCompany Director
Correspondence AddressHoppits Castle Lane
Bramber
West Sussex
BN44 3PB
Director NameMr Jeffrey Ernest Hope
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeeding Manor Pound Lane
Upper Beeding
Steyning
West Sussex
BN44 3JB
Secretary NameMr Brian Rowbotham
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleBook Keeper
Correspondence Address23 Westlake Gardens
Worthing
West Sussex
BN13 1LF
Director NameNeil Alexander Leslie Marsden
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2006)
RoleChartered Engineer
Correspondence Address1 Copperfields Close
Kemsing
Sevenoaks
Kent
TN15 6QW
Secretary NameMr Jeffrey Ernest Hope
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressBeeding Manor Pound Lane
Upper Beeding
Steyning
West Sussex
BN44 3JB
Secretary NameMadeleine Joanne Lambert
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 April 2014)
RoleCompany Director
Correspondence AddressBeeding Manor
Pound Lane Upper Beeding
Steyning
West Sussex
BN44 3JD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2007
Turnover£986
Gross Profit£986
Net Worth-£296,184
Cash£32,757
Current Liabilities£500

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 December 2020Notice of final account prior to dissolution (16 pages)
24 August 2020Progress report in a winding up by the court (20 pages)
20 August 2019Progress report in a winding up by the court (19 pages)
15 November 2018Registered 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 15 November 2018 (2 pages)
18 August 2018Progress report in a winding up by the court (20 pages)
29 June 2017Appointment of a liquidator (3 pages)
29 June 2017Appointment of a liquidator (3 pages)
26 June 2017Registered 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 26 June 2017 (2 pages)
26 June 2017Registered 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 26 June 2017 (2 pages)
13 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2016 (12 pages)
13 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2016 (12 pages)
12 June 2017Notice of completion of voluntary arrangement (14 pages)
12 June 2017Notice of completion of voluntary arrangement (14 pages)
19 May 2017Order of court to wind up (2 pages)
19 May 2017Order of court to wind up (2 pages)
1 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2015 (12 pages)
1 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2015 (12 pages)
1 December 2014Appointment of Rikki Hope as a secretary on 20 April 2014 (2 pages)
1 December 2014Appointment of Rikki Hope as a secretary on 20 April 2014 (2 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2014 (12 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2014 (12 pages)
11 September 2014Appointment of Kyle Oliver Hope as a director on 6 April 2014 (3 pages)
11 September 2014Appointment of Kyle Oliver Hope as a director on 6 April 2014 (3 pages)
11 September 2014Termination of appointment of Jeffrey Ernest Hope as a director on 6 April 2014 (2 pages)
11 September 2014Termination of appointment of Jeffrey Ernest Hope as a director on 6 April 2014 (2 pages)
11 September 2014Termination of appointment of Madeleine Joanne Lambert as a secretary on 6 April 2014 (2 pages)
11 September 2014Termination of appointment of Madeleine Joanne Lambert as a secretary on 6 April 2014 (2 pages)
11 September 2014Termination of appointment of Jeffrey Ernest Hope as a director on 6 April 2014 (2 pages)
11 September 2014Termination of appointment of Madeleine Joanne Lambert as a secretary on 6 April 2014 (2 pages)
11 September 2014Appointment of Kyle Oliver Hope as a director on 6 April 2014 (3 pages)
17 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2013 (16 pages)
17 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2013 (16 pages)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2012 (14 pages)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2012 (14 pages)
2 September 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 January 2011Notice of ceasing to act as receiver or manager (2 pages)
25 January 2011Receiver's abstract of receipts and payments to 13 January 2011 (2 pages)
25 January 2011Receiver's abstract of receipts and payments to 13 January 2011 (2 pages)
25 January 2011Notice of ceasing to act as receiver or manager (2 pages)
3 October 2010Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
3 October 2010Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
1 October 2010Receiver's abstract of receipts and payments to 28 February 2010 (2 pages)
1 October 2010Receiver's abstract of receipts and payments to 28 February 2010 (2 pages)
15 March 2010Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
15 March 2010Receiver's abstract of receipts and payments to 31 August 2009 (2 pages)
5 June 2009Return made up to 21/11/07; full list of members (3 pages)
5 June 2009Return made up to 21/11/07; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from studio d treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA (1 page)
17 March 2009Registered office changed on 17/03/2009 from studio d treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA (1 page)
11 September 2008Notice of appointment of receiver or manager (1 page)
11 September 2008Notice of appointment of receiver or manager (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 October 2007Declaration of mortgage charge released/ceased (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of mortgage charge released/ceased (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
29 July 2007Registered office changed on 29/07/07 from: ger y nant greencourt offices llanellen nr abergavenny monmouthshire NP7 9EB (1 page)
29 July 2007Registered office changed on 29/07/07 from: ger y nant greencourt offices llanellen nr abergavenny monmouthshire NP7 9EB (1 page)
10 May 2007Return made up to 21/11/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2007Return made up to 21/11/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2007Return made up to 21/11/06; full list of members (8 pages)
27 March 2007Return made up to 21/11/06; full list of members (8 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
21 April 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 March 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
21 July 2005Company name changed visual homes uk LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed visual homes uk LIMITED\certificate issued on 21/07/05 (2 pages)
16 February 2005Return made up to 21/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
16 February 2005Return made up to 21/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 December 2003Secretary resigned (1 page)
21 November 2003Incorporation (15 pages)
21 November 2003Incorporation (15 pages)