Company NameVache Estates Limited
DirectorPhilip Leonard Blake
Company StatusDissolved
Company Number02887493
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Leonard Blake
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Wood Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4PZ
Secretary NameMs Anne Marie Chalmers
NationalityBritish
StatusCurrent
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Anslow Gardens
Iver Heath
Buckinghamshire
SL0 0BW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressA Segal & Co
Albert Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£117,193
Cash£150,034
Current Liabilities£32,841

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
27 October 2002Registered office changed on 27/10/02 from: hathaway house popes drive finchley london N3 1QF (1 page)
24 October 2002Declaration of solvency (3 pages)
24 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2002Appointment of a voluntary liquidator (2 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 January 2002Return made up to 13/01/02; full list of members (6 pages)
25 January 2001Return made up to 13/01/01; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
3 March 2000Return made up to 13/01/00; full list of members (6 pages)
12 April 1999Return made up to 13/01/99; full list of members (7 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
19 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
16 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 1997Return made up to 13/01/97; full list of members (7 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Return made up to 13/01/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 January 1995 (4 pages)