About

Registered Number: 04917238
Date of Incorporation: 01/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 6 months ago)
Registered Address: ELWELL WATCHORN & SAXTON LLP, 14 Queensbridge, Northampton, NN4 7BF

 

Vicarage Properties (Leicester) Ltd was registered on 01 October 2003 with its registered office in Northampton. There is only one director listed for Vicarage Properties (Leicester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Philip John 01 October 2003 01 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
RESOLUTIONS - N/A 13 September 2011
RESOLUTIONS - N/A 13 September 2011
4.20 - N/A 13 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AD01 - Change of registered office address 26 November 2010
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 04 November 2009
AR01 - Annual Return 01 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 11 September 2008
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
RESOLUTIONS - N/A 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 09 July 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 October 2009 Outstanding

N/A

Legal mortgage 14 December 2007 Outstanding

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

Legal mortgage 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.