About

Registered Number: 03763646
Date of Incorporation: 30/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2020 (3 years and 11 months ago)
Registered Address: Berea Cottage Farthinghoe Road, Charlton, Banbury, Northamptonshire, OX17 3DE

 

Founded in 1999, Vlr Developments Ltd have registered office in Banbury. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLLOS, Jane Susan 30 April 1999 - 1
FOLLOS, Kenneth Leslie, Mr 30 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2020
RM02 - N/A 06 February 2018
L64.04 - Directions to defer dissolution 15 September 2017
L64.07 - Release of Official Receiver 15 September 2017
COCOMP - Order to wind up 26 January 2017
RM01 - N/A 18 January 2017
AA - Annual Accounts 05 May 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 01 March 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
363a - Annual Return 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363s - Annual Return 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
363s - Annual Return 30 May 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
AA - Annual Accounts 07 February 2002
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
363s - Annual Return 14 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
395 - Particulars of a mortgage or charge 07 April 2000
225 - Change of Accounting Reference Date 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2008 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Legal charge 25 May 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Floating charge 30 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.