Company NameVistacrest Limited
Company StatusDissolved
Company Number02453798
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration26 years, 8 months (closed 21 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameMr David Lee Burr
NationalityBritish
StatusClosed
Appointed30 March 1999(9 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelbridge
Shingay Cum Wendy
Royston
Hertfordshire
SG8 0HJ
Director NameRaymond John Roberts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleSales Director
Correspondence AddressPloyters Farm The Green
Matching Tye
Harlow
Essex
CM17 0QS
Director NameAlan Robert Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleFinancial Director
Correspondence AddressFlat 31, Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Director NameDan Ray Talbot
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleSales Director
Correspondence AddressThe Gables 8 Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NameAlan Robert Smith
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressFlat 31, Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE

Contact

Websiteoakfieldfood.co.uk/
Email address[email protected]
Telephone020 84418211
Telephone regionLondon

Location

Registered Address1st Floor, 3 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 July 2000Delivered on: 4 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 1998Delivered on: 12 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 1995Delivered on: 12 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 9 November 2017 (1 page)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (9 pages)
5 September 2016Full accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (9 pages)
11 August 2015Full accounts made up to 31 December 2014 (9 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
4 January 2012Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 February 2008Return made up to 04/01/08; full list of members (2 pages)
8 February 2008Return made up to 04/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
26 February 2007Return made up to 04/01/07; full list of members (2 pages)
26 February 2007Return made up to 04/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
3 February 2006Return made up to 04/01/06; full list of members (2 pages)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
14 February 2005Return made up to 04/01/05; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
8 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
9 January 2003Return made up to 04/01/03; full list of members (6 pages)
9 January 2003Return made up to 04/01/03; full list of members (6 pages)
4 January 2002Return made up to 04/01/02; full list of members (6 pages)
4 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
26 January 2001Full accounts made up to 30 April 2000 (10 pages)
26 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
2 February 2000Full accounts made up to 30 April 1999 (9 pages)
2 February 2000Full accounts made up to 30 April 1999 (9 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
12 January 1999Return made up to 19/12/98; no change of members (4 pages)
12 January 1999Return made up to 19/12/98; no change of members (4 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 19/12/97; full list of members (6 pages)
15 January 1998Return made up to 19/12/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
26 March 1997Registered office changed on 26/03/97 from: durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
19 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 January 1997Return made up to 19/12/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
17 January 1996Return made up to 19/12/95; no change of members (4 pages)
17 January 1996Return made up to 19/12/95; no change of members (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)