Company NameVista Homes Ltd
Company StatusDissolved
Company Number03560417
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Esther Joy Lee
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(3 years after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(3 years after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed01 May 2004(5 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameGerard Alan Lee
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 November 2000Delivered on: 13 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 October 2000Delivered on: 17 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 and 4 regent house main street grange over sands cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1999Delivered on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 2 & 4 regent house mainstreet grange over sands cumbria t/n's CU142767 and CU142770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1999Delivered on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 1,2 and 3 pendelebury house baker road woolwich london t/n's TGL112595,TGL112579 and TGL112594. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1999Delivered on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 34 holmewood road london t/n SGL394098. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
13 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
3 June 2011Full accounts made up to 31 August 2010 (9 pages)
3 June 2011Full accounts made up to 31 August 2010 (9 pages)
9 May 2011Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages)
9 May 2011Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages)
9 May 2011Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
18 June 2008Full accounts made up to 31 August 2007 (12 pages)
18 June 2008Full accounts made up to 31 August 2007 (12 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 July 2007Full accounts made up to 31 August 2006 (12 pages)
9 July 2007Full accounts made up to 31 August 2006 (12 pages)
19 June 2007Return made up to 08/05/07; no change of members (7 pages)
19 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 June 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
25 November 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 November 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
16 September 2002Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 June 1999Return made up to 08/05/99; full list of members (6 pages)
4 June 1999Return made up to 08/05/99; full list of members (6 pages)
5 May 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
5 May 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: c/o leonard finn & co brentmead house britannia road london N12 9RU (1 page)
6 August 1998Registered office changed on 06/08/98 from: c/o leonard finn & co brentmead house britannia road london N12 9RU (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (12 pages)
8 May 1998Incorporation (12 pages)