Company NameVDP Projects Limited
Company StatusDissolved
Company Number04373618
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Heilco Van Der Ploeg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameJennifer Mari Mangan
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleBusiness Devlopment Manager
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Heilco Van Der Ploeg
50.00%
Ordinary
50 at £1Mr Heilco Van Der Ploeg
25.00%
Ordinary Non Voting B
50 at £1Ms Jennifer Mari Mangan
25.00%
Ordinary Non Voting C

Financials

Year2014
Net Worth£121,895
Cash£124,908
Current Liabilities£109,449

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 November 2002Delivered on: 21 November 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (2 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
2 May 2018Director's details changed for Mr Heilco Van Der Ploeg on 2 May 2018 (2 pages)
2 May 2018Secretary's details changed for Jennifer Mari Mangan on 2 May 2018 (1 page)
2 May 2018Change of details for Mr Heilco Van Der Ploeg as a person with significant control on 2 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200
(5 pages)
20 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(5 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(3 pages)
8 November 2013Secretary's details changed for Jennifer Mari Mangan on 28 October 2013 (2 pages)
8 November 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(3 pages)
8 November 2013Director's details changed for Heilco Van Der Ploeg on 28 October 2013 (2 pages)
8 November 2013Secretary's details changed for Jennifer Mari Mangan on 28 October 2013 (2 pages)
8 November 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(3 pages)
8 November 2013Director's details changed for Heilco Van Der Ploeg on 28 October 2013 (2 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 April 2009Return made up to 14/02/09; full list of members (3 pages)
1 April 2009Return made up to 14/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 October 2005Return made up to 14/02/05; full list of members (2 pages)
13 October 2005Return made up to 14/02/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2004Return made up to 14/02/04; full list of members (6 pages)
18 February 2004Return made up to 14/02/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
15 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
14 February 2002Incorporation (15 pages)
14 February 2002Incorporation (15 pages)