About

Registered Number: 02216676
Date of Incorporation: 03/02/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 96 Ashton Avenue, Rainhill, Liverpool, Merseyside, L35 0QR

 

Vogue Homes 1988 Ltd was registered on 03 February 1988 and are based in Liverpool in Merseyside, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the Vogue Homes 1988 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONOUGH, Paul 21 May 1998 - 1
MCDONOUGH, Stephen N/A - 1
MCDONOUGH, Margaret N/A 21 May 1998 1
MCDONOUGH, William Francis N/A 25 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 24 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 09 June 2014
CERTNM - Change of name certificate 20 January 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 06 January 2014
RT01 - Application for administrative restoration to the register 06 January 2014
CERTNM - Change of name certificate 06 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS16(SOAS) - N/A 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 08 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 05 February 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
363s - Annual Return 03 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 29 May 1997
395 - Particulars of a mortgage or charge 29 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 13 June 1996
395 - Particulars of a mortgage or charge 31 May 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 17 February 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 25 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 28 February 1995
395 - Particulars of a mortgage or charge 07 February 1995
395 - Particulars of a mortgage or charge 15 December 1994
287 - Change in situation or address of Registered Office 30 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 21 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1994
395 - Particulars of a mortgage or charge 10 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
395 - Particulars of a mortgage or charge 17 November 1993
395 - Particulars of a mortgage or charge 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
395 - Particulars of a mortgage or charge 22 October 1992
395 - Particulars of a mortgage or charge 17 October 1992
AA - Annual Accounts 13 October 1992
395 - Particulars of a mortgage or charge 08 June 1992
395 - Particulars of a mortgage or charge 08 June 1992
395 - Particulars of a mortgage or charge 08 June 1992
395 - Particulars of a mortgage or charge 30 May 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 23 December 1991
395 - Particulars of a mortgage or charge 24 September 1991
395 - Particulars of a mortgage or charge 24 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
395 - Particulars of a mortgage or charge 18 July 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 28 March 1990
PUC 2 - N/A 22 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1988
MEM/ARTS - N/A 08 April 1988
CERTNM - Change of name certificate 14 March 1988
RESOLUTIONS - N/A 10 March 1988
287 - Change in situation or address of Registered Office 10 March 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 1997 Outstanding

N/A

Debenture 09 May 1997 Outstanding

N/A

Legal mortgage 29 May 1996 Fully Satisfied

N/A

Legal mortgage 02 April 1996 Fully Satisfied

N/A

Legal charge 25 March 1996 Fully Satisfied

N/A

Legal charge 15 February 1996 Fully Satisfied

N/A

Legal charge 24 February 1995 Fully Satisfied

N/A

Legal charge 31 January 1995 Fully Satisfied

N/A

Legal charge 09 December 1994 Fully Satisfied

N/A

Legal charge 09 December 1993 Fully Satisfied

N/A

Legal charge 30 November 1993 Fully Satisfied

N/A

Legal charge 01 November 1993 Fully Satisfied

N/A

Legal charge 13 August 1993 Fully Satisfied

N/A

Debenture 15 October 1992 Fully Satisfied

N/A

Legal charge 12 October 1992 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Legal charge 22 May 1992 Fully Satisfied

N/A

Legal charge 20 May 1992 Fully Satisfied

N/A

Charge 23 September 1991 Fully Satisfied

N/A

Equitable charge 19 July 1991 Fully Satisfied

N/A

Mortgage debenture 05 July 1991 Fully Satisfied

N/A

Charge 05 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.