Company NameV Property Ltd
Company StatusDissolved
Company Number07828580
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Michael Edward Collins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSommerville Daisy Bank Road
Manchester
M14 5QL

Location

Registered AddressSommerville
Daisy Bank Road
Manchester
M14 5QL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,419
Cash£2,763
Current Liabilities£156,584

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Registered office address changed from Marquis Hotel Belgrave Road Torquay TQ2 5HQ United Kingdom to C/O Richardson&Co Sommerville Daisy Bank Road Manchester M14 5QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Marquis Hotel Belgrave Road Torquay TQ2 5HQ United Kingdom to C/O Richardson&Co Sommerville Daisy Bank Road Manchester M14 5QL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Marquis Hotel Belgrave Road Torquay TQ2 5HQ United Kingdom to C/O Richardson&Co Sommerville Daisy Bank Road Manchester M14 5QL on 9 June 2015 (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Registered office address changed from Weir Cottage Bridge Rd Chertsey Surrey KT16 8JY to Marquis Hotel Belgrave Road Torquay TQ2 5HQ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Weir Cottage Bridge Rd Chertsey Surrey KT16 8JY to Marquis Hotel Belgrave Road Torquay TQ2 5HQ on 13 January 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)