Company NameV T Meats Limited
Company StatusDissolved
Company Number06706934
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameCatherine Brennan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bute Gardens West
Wallington
Surrey
SM6 8SP
Director NameVincent Martin Brennan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address41 Bute Gardens West
Wallington
Surrey
SM6 8SP

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

90 at £1Vincent Martin Brennan
90.00%
Ordinary
10 at £1Catherine Brennan
10.00%
Ordinary

Financials

Year2014
Turnover£137,702
Gross Profit£35,505
Net Worth-£46,082
Cash£27
Current Liabilities£95,627

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 June 2012 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 5 June 2012 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 June 2012 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 5 June 2012 (5 pages)
10 June 2011Statement of affairs with form 4.19 (5 pages)
10 June 2011Registered office address changed from 41 Bute Gardens West Wallington Surrey SM6 8SP on 10 June 2011 (2 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Statement of affairs with form 4.19 (5 pages)
10 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2011Registered office address changed from 41 Bute Gardens West Wallington Surrey SM6 8SP on 10 June 2011 (2 pages)
10 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2011Appointment of a voluntary liquidator (1 page)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(5 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(5 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Catherine Brennan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Catherine Brennan on 1 October 2009 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Catherine Brennan on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Vincent Martin Brennan on 1 October 2009 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
24 September 2008Incorporation (30 pages)
24 September 2008Incorporation (30 pages)