Company NameVulpes Capital Limited
Company StatusDissolved
Company Number06532383
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Geoffrey John Cowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mill Stoney Bank Road
Earby
Lancashire
BB94 0AA
Director NameMr Nigel Derek Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-20 Business Park St Leonards Road
Maidstone
Kent
ME16 0LS
Secretary NameMatt Lyons
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Halliford Street
London
N1 3EQ
Secretary NameMr Simon Kennedy Grigg
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20-20 Business Park St Leonards Road
Maidstone
Kent
ME16 0LS
Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameAMS Industries (Corporation)
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
Correspondence Address62 Bis Avenue Andre Morizet
Boulogne-Ballancourt
92100
France
Director NameCompagnie Financiere Chevrillon Sas (Corporation)
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
Correspondence Address4 Rpt Champs Elysees
M Dessault
Paris
75008
France
Director NameGarefin (Corporation)
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
Correspondence Address91 Rue Du Faubourg Saint Honore
Paris
75008
France
Director NameWyndham Vacation Rentals (UK) Ltd (Corporation)
StatusResigned
Appointed30 November 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 2017)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA

Contact

Websitewww.hoseasons.co.uk
Email address[email protected]
Telephone01502 500505
Telephone regionLowestoft

Location

Registered AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,667,000
Cash£1,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (3 pages)
6 September 2019Director's details changed for Mr Geoffrey John Cowley on 1 September 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 October 2018Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 25 June 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 8 November 2017 (2 pages)
25 October 2017Full accounts made up to 31 December 2016 (19 pages)
25 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Geoffrey John Cowley as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Geoffrey John Cowley as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 29 August 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
27 October 2015Statement by Directors (1 page)
27 October 2015Solvency Statement dated 26/10/15 (1 page)
27 October 2015Statement by Directors (1 page)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2015Solvency Statement dated 26/10/15 (1 page)
27 October 2015Statement of capital on 27 October 2015
  • GBP 1
(4 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 1
(4 pages)
27 October 2015Change of share class name or designation (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 13,367,000
(4 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 13,367,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,367,000
(4 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,367,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from James Villa Holidays 20-20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
9 May 2012Registered office address changed from James Villa Holidays 20-20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
9 May 2012Registered office address changed from James Villa Holidays 20-20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
27 April 2012Director's details changed for The Hoseasons Group Limited on 27 April 2012 (2 pages)
27 April 2012Director's details changed for The Hoseasons Group Limited on 27 April 2012 (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
5 April 2012Director's details changed for Garry Clark Adam on 13 January 2012 (2 pages)
5 April 2012Director's details changed for Garry Clark Adam on 13 January 2012 (2 pages)
30 March 2012Director's details changed for Hoseasons Holidays Limited on 30 March 2012 (1 page)
30 March 2012Director's details changed for Hoseasons Holidays Limited on 30 March 2012 (1 page)
9 February 2012Termination of appointment of Simon Grigg as a secretary (1 page)
9 February 2012Termination of appointment of Henry Bankes as a director (1 page)
9 February 2012Appointment of Garry Adam as a director (2 pages)
9 February 2012Termination of appointment of Simon Grigg as a secretary (1 page)
9 February 2012Appointment of Garry Adam as a director (2 pages)
9 February 2012Termination of appointment of Henry Bankes as a director (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
31 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 May 2011Group of companies' accounts made up to 31 October 2010 (20 pages)
18 May 2011Group of companies' accounts made up to 31 October 2010 (20 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Henry Francis John Bankes as a director (2 pages)
31 March 2011Appointment of Hoseasons Holidays Limited as a director (2 pages)
31 March 2011Termination of appointment of Ams Industries as a director (1 page)
31 March 2011Termination of appointment of Nigel Hammond as a director (1 page)
31 March 2011Termination of appointment of Compagnie Financiere Chevrillon Sas as a director (1 page)
31 March 2011Termination of appointment of Garefin as a director (1 page)
31 March 2011Appointment of Henry Francis John Bankes as a director (2 pages)
31 March 2011Appointment of Hoseasons Holidays Limited as a director (2 pages)
31 March 2011Termination of appointment of Ams Industries as a director (1 page)
31 March 2011Termination of appointment of Garefin as a director (1 page)
31 March 2011Termination of appointment of Compagnie Financiere Chevrillon Sas as a director (1 page)
31 March 2011Termination of appointment of Nigel Hammond as a director (1 page)
3 December 2010Change of share class name or designation (2 pages)
3 December 2010Change of share class name or designation (2 pages)
19 July 2010Memorandum and Articles of Association (38 pages)
19 July 2010Memorandum and Articles of Association (38 pages)
13 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
13 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
7 April 2010Director's details changed for Compagnie Financiere Chevrillon Sas on 12 March 2010 (1 page)
7 April 2010Director's details changed for Ams Industries on 12 March 2010 (1 page)
7 April 2010Director's details changed for Garefin on 12 March 2010 (1 page)
7 April 2010Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
7 April 2010Secretary's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (1 page)
7 April 2010Director's details changed for Garefin on 12 March 2010 (1 page)
7 April 2010Director's details changed for Ams Industries on 12 March 2010 (1 page)
7 April 2010Secretary's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (1 page)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
7 April 2010Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Compagnie Financiere Chevrillon Sas on 12 March 2010 (1 page)
24 March 2009Return made up to 12/03/09; full list of members (10 pages)
24 March 2009Return made up to 12/03/09; full list of members (10 pages)
9 February 2009Group of companies' accounts made up to 31 October 2008 (22 pages)
9 February 2009Group of companies' accounts made up to 31 October 2008 (22 pages)
3 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
4 July 2008Registered office changed on 04/07/2008 from rust hall langdon road tunbridge wells kent TN3 0BB (1 page)
4 July 2008Registered office changed on 04/07/2008 from rust hall langdon road tunbridge wells kent TN3 0BB (1 page)
19 May 2008Secretary appointed simon kennedy grigg (2 pages)
19 May 2008Appointment terminated secretary matt lyons (1 page)
19 May 2008Appointment terminated secretary matt lyons (1 page)
19 May 2008Secretary appointed simon kennedy grigg (2 pages)
1 May 2008Director appointed ams industries (2 pages)
1 May 2008Director appointed ams industries (2 pages)
23 April 2008Director appointed compagnie financiere chevrillon sas (2 pages)
23 April 2008Director appointed garefin (2 pages)
23 April 2008Director appointed garefin (2 pages)
23 April 2008Director appointed compagnie financiere chevrillon sas (2 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
29 March 2008Ad 17/03/08\gbp si 13366999@1=13366999\gbp ic 1/13367000\ (6 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
29 March 2008Ad 17/03/08\gbp si 13366999@1=13366999\gbp ic 1/13367000\ (6 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)