Company NameYoungs Vct Limited
Company StatusDissolved
Company Number03926809
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameOval (1499) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Thomas Soulsby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2010)
RoleSolicitor
Correspondence Address14 Dolphin Hill
Twyford
Winchester
SO21 1PU
Director NameLesley Joy Perham Soulsby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(9 years, 2 months after company formation)
Appointment Duration11 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
22 West Street
Wareham
Dorset
BH20 4JX
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Terence Randall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOrchard View
Broad Oak
Brenchley
Kent
TN12 7NN
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 19 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChapel Farm, Fen Lane
Forward Green
Stowmarket
Suffolk
IP14 5EF
Director NameColin Anthony Wilton-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2005)
RoleChartered Surveyor
Correspondence AddressWheatcroft Barn
West Marden
Chichester
West Sussex
PO18 9EJ
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameAnnette Gillian Welch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWayside House
Kew Lane, Old Bursledon
Southampton
Hampshire
SO31 8DG
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address51b Shepperton Road
London
N1 3DH
Secretary NameKa Wai Yu
NationalityBritish
StatusResigned
Appointed22 January 2009(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 August 2009)
RoleCompany Director
Correspondence Address19 Alexandra Road
London
NW8 0DP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed27 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,224,213
Cash£2,531,248
Current Liabilities£15,198

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
6 August 2009Appointment terminated secretary ka yu (1 page)
6 August 2009Appointment Terminated Secretary ka yu (1 page)
23 June 2009Director appointed lesley soulsby (2 pages)
23 June 2009Director appointed lesley soulsby (2 pages)
15 June 2009Solvency statement dated 20/05/09 (1 page)
15 June 2009Statement of capital 15/06/09 reducing from 2124,000 to 1,000 (1 page)
15 June 2009Statement by Directors (1 page)
15 June 2009Statement by directors (1 page)
15 June 2009Statement of capital 15/06/09 reducing from 2124,000 to 1,000 (1 page)
15 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2009Solvency Statement dated 20/05/09 (1 page)
15 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2009Appointment Terminated Director annette welch (1 page)
12 June 2009Appointment Terminated Director henry stanford (1 page)
12 June 2009Appointment terminated director henry stanford (1 page)
12 June 2009Appointment terminated director timothy jackson-stops (1 page)
12 June 2009Appointment Terminated Director timothy jackson-stops (1 page)
12 June 2009Appointment terminated director annette welch (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
14 April 2009Return made up to 16/02/09; full list of members (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 1 king's arms yard london EC2R 7AF (1 page)
14 April 2009Return made up to 16/02/09; full list of members (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 1 king's arms yard london EC2R 7AF (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page)
31 January 2009Appointment Terminated Secretary close ventures LIMITED (1 page)
31 January 2009Appointment terminated secretary close ventures LIMITED (1 page)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 January 2009Secretary appointed ka wai yu (2 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
29 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
29 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
3 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
15 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 16/02/05; full list of members (3 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (5 pages)
1 July 2004Full accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 16/02/04; full list of members (8 pages)
25 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 January 2004Ad 31/12/03--------- £ si [email protected]=1440 £ ic 19800/21240 (2 pages)
29 January 2004Ad 31/12/03--------- £ si [email protected]=1440 £ ic 19800/21240 (2 pages)
19 January 2004Particulars of mortgage/charge (15 pages)
19 January 2004Particulars of mortgage/charge (15 pages)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
12 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2003Return made up to 16/02/03; full list of members (8 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 November 2002£ nc 10800/21600 30/09/02 (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 November 2002£ nc 10800/21600 30/09/02 (1 page)
16 October 2002Particulars of mortgage/charge (7 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Ad 30/03/01--------- £ si [email protected]=1800 £ ic 9000/10800 (2 pages)
25 April 2001Ad 30/03/01--------- £ si [email protected]=1800 £ ic 9000/10800 (2 pages)
27 February 2001Return made up to 16/02/01; full list of members (7 pages)
27 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000New director appointed (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (12 pages)
6 July 2000£ nc 1000/10800 29/03/00 (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000S-div 29/03/00 (1 page)
6 July 2000£ nc 1000/10800 29/03/00 (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 July 2000S-div 29/03/00 (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
6 July 2000New director appointed (2 pages)
18 April 2000Particulars of mortgage/charge (8 pages)
18 April 2000Particulars of mortgage/charge (8 pages)
16 March 2000Company name changed oval (1499) LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed oval (1499) LIMITED\certificate issued on 17/03/00 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
16 February 2000Incorporation (20 pages)
16 February 2000Incorporation (20 pages)