Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVC DEVELOPMENTS LIMITED
Company Information for

CVC DEVELOPMENTS LIMITED

LONDON, N2,
Company Registration Number
02763249
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Cvc Developments Ltd
CVC DEVELOPMENTS LIMITED was founded on 1992-11-09 and had its registered office in London. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
CVC DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02763249
Date formed 1992-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 14:38:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CVC DEVELOPMENTS LIMITED
The following companies were found which have the same name as CVC DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CVC DEVELOPMENTS, L.L.C. 910 WILLISTON PARK POINT, SUITE 1000 LAKE MARY FL 32746 Active Company formed on the 2003-06-24
CVC DEVELOPMENTS LTD 89 FRAMLINGHAM CRESCENT LONDON SE9 4AF Active Company formed on the 2020-02-11

Company Officers of CVC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID JOHN EVANS
Company Secretary 2003-03-31
TIMOTHY DAVID JOHN EVANS
Director 1995-01-02
ABUBAKER MOHAMED MEGERISI
Director 1993-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD LEONARD PATEMAN
Company Secretary 1993-06-23 2003-03-31
EDWARD LEONARD PATEMAN
Director 1993-01-12 2003-03-31
MAHMUD MOHAMED GUSBI
Director 1996-06-27 1997-09-26
YOUSEF LANGHI
Director 1997-03-24 1997-09-26
PATRICK DEANE DANIELS
Company Secretary 1993-01-12 1993-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-09 1993-01-12
PATRICK DEANE DANIELS
Director 1993-01-12 1993-01-12
DAVID RHYS EMANUEL
Director 1993-01-12 1993-01-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-09 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID JOHN EVANS CARRYQUICK LIMITED Company Secretary 2008-05-22 CURRENT 1996-02-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CAPITAL VENTURE CORPORATION LIMITED Company Secretary 2008-05-13 CURRENT 1991-11-21 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS WESTERN ARCHITECTS LIMITED Company Secretary 2008-03-31 CURRENT 1995-11-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC TRADING LIMITED Company Secretary 2008-02-27 CURRENT 1995-12-14 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC CONSTRUCTION LIMITED Company Secretary 2008-02-01 CURRENT 1996-10-29 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS IMPACT CORPORATION LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS IESHA LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2018-06-05
TIMOTHY DAVID JOHN EVANS CVC MANAGEMENT LIMITED Company Secretary 2003-03-31 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC PROPERTIES LIMITED Company Secretary 2003-03-01 CURRENT 1996-11-04 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS FOUR WELLS MANAGEMENT LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
TIMOTHY DAVID JOHN EVANS OMNA LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
TIMOTHY DAVID JOHN EVANS BYTEHOUSE LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
TIMOTHY DAVID JOHN EVANS IMPACT CORPORATION LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS CVC PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-11-04 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC CONSTRUCTION LIMITED Director 1996-10-29 CURRENT 1996-10-29 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS WESTERN ARCHITECTS LIMITED Director 1996-05-22 CURRENT 1995-11-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC TRADING LIMITED Director 1996-05-22 CURRENT 1995-12-14 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CARRYQUICK LIMITED Director 1996-05-22 CURRENT 1996-02-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC MANAGEMENT LIMITED Director 1993-09-10 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CAPITAL VENTURE CORPORATION LIMITED Director 1993-09-10 CURRENT 1991-11-21 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS IMPERIAL WAY INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1950-10-25 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NESHAM LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NORTHAMPTON LIMITED Director 1992-08-01 CURRENT 1987-06-10 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR CROYDON LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1984-03-06 Dissolved 2017-03-19
TIMOTHY DAVID JOHN EVANS TRISTAR MOTOR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-22 Dissolved 2017-03-19
TIMOTHY DAVID JOHN EVANS ALPHA ENGINEERING LIMITED Director 1992-08-01 CURRENT 1988-04-06 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-28 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR HOLDINGS LIMITED Director 1992-08-01 CURRENT 1987-11-20 Active
TIMOTHY DAVID JOHN EVANS MIDLAND INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1979-01-03 Active
TIMOTHY DAVID JOHN EVANS OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 1992-08-01 CURRENT 1980-01-14 Active
TIMOTHY DAVID JOHN EVANS OMEGA (U.K.) HOLDINGS LIMITED Director 1992-08-01 CURRENT 1984-06-12 Active
TIMOTHY DAVID JOHN EVANS NESMO ENGINEERING LIMITED Director 1992-08-01 CURRENT 1985-04-01 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES LIMITED Director 1992-03-14 CURRENT 1957-06-21 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS COLSEC DOORS LIMITED Director 1991-08-01 CURRENT 1984-02-15 Dissolved 2017-03-01
TIMOTHY DAVID JOHN EVANS COLSEC LIMITED Director 1991-08-01 CURRENT 1974-07-12 Active
TIMOTHY DAVID JOHN EVANS LEGACY PUBLISHING LIMITED Director 1991-08-01 CURRENT 1979-08-28 Liquidation
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES (NORTHERN) LIMITED Director 1991-03-14 CURRENT 1953-03-07 Dissolved 2016-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-20DS01APPLICATION FOR STRIKING-OFF
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-02-08AA30/04/15 TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-07AR0109/11/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABUBAKER MOHAMED MEGERISI / 01/04/2015
2015-02-16AA30/04/14 TOTAL EXEMPTION FULL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-24AR0109/11/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-05AR0109/11/13 FULL LIST
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O C/O IMPACT CORPORATION TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NT ENGLAND
2013-02-04AA30/04/12 TOTAL EXEMPTION FULL
2012-12-07AR0109/11/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 80 WINNINGTON ROAD LONDON N2 0TX UNITED KINGDOM
2012-01-31AA30/04/11 TOTAL EXEMPTION FULL
2011-12-07AR0109/11/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABUBAKER MOHAMED MEGERISI / 07/11/2011
2011-02-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-09AR0109/11/10 FULL LIST
2010-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 20 LITCHFIELD WAY LONDON NW11 6NJ
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-08AR0109/11/09 FULL LIST
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-27363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-08363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 98 GREAT NORTH ROAD EAST FINCHLEY LONDON N2 0NL
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-15363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-14363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-09363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-12AUDAUDITOR'S RESIGNATION
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-03363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/98
1998-11-26363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-09-28AUDAUDITOR'S RESIGNATION
1998-02-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-22123£ NC 10000/250000 06/09/93
1997-12-22ERES04NC INC ALREADY ADJUSTED 06/09/93
1997-12-22ERES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/93
1997-12-09363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-01288bDIRECTOR RESIGNED
1997-10-01288bDIRECTOR RESIGNED
1997-04-01288aNEW DIRECTOR APPOINTED
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-12363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-07-19288NEW DIRECTOR APPOINTED
1996-06-14288NEW DIRECTOR APPOINTED
1996-06-14363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1996-05-30363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1996-05-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-18395PARTICULARS OF MORTGAGE/CHARGE
1993-11-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-26363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-11-03225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04
1993-09-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CVC DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CVC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CVC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CVC DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CVC DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVC DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CVC DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CVC DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVC DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVC DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.