Dissolved 2018-04-25
Company Information for V.D.E. (CONSTRUCTION) LIMITED
DRIFFIELD, NORTH HUMBERSIDE, YO25 6DA,
|
Company Registration Number
04094266
Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | |
---|---|
V.D.E. (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
DRIFFIELD NORTH HUMBERSIDE YO25 6DA Other companies in YO16 | |
Company Number | 04094266 | |
---|---|---|
Date formed | 2000-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-18 14:35:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN LYNN VAN DER ENDE |
||
JEAN LYNN VAN DER ENDE |
||
JOHANNES MARIA ANTONIUS VAN DER ENDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA01 | PREVSHO FROM 31/10/2016 TO 31/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARIA ANTONIUS VAN DER ENDE / 07/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LYNN VAN DER ENDE / 07/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN LYNN VAN DER ENDE / 07/09/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARIA ANTONIUS VAN DER ENDE / 24/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LYNN VAN DER ENDE / 24/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN LYNN VAN DER ENDE / 24/11/2015 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARIA ANTONIUS VAN DER ENDE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LYNN VAN DER ENDE / 06/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: LLOYD DOWSON & COMPANY MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Meetings of Creditors | 2016-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due After One Year | 2011-11-01 | £ 3,667 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 59,289 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V.D.E. (CONSTRUCTION) LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 100 |
Current Assets | 2011-11-01 | £ 32,326 |
Debtors | 2011-11-01 | £ 31,681 |
Fixed Assets | 2011-11-01 | £ 32,780 |
Secured Debts | 2011-11-01 | £ 54,429 |
Shareholder Funds | 2011-11-01 | £ 2,150 |
Stocks Inventory | 2011-11-01 | £ 545 |
Tangible Fixed Assets | 2011-11-01 | £ 32,780 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as V.D.E. (CONSTRUCTION) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | V.D.E. (CONSTRUCTION) LIMITED | Event Date | 2016-12-02 |
Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . Tel: 01377 257788 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | V.D.E. (CONSTRUCTION) LIMITED | Event Date | 2016-12-02 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA , on 2 December 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. JL Van Der Ende , Chairman : Dated 2 December 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . Tel: 01377 257788 : Office holder numbers: 8367 and 9591 : | |||
Initiating party | Event Type | ||
Defending party | V.D.E. (CONSTRUCTION) LIMITED | Event Date | 2016-12-02 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA , on 2 December 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. JL Van Der Ende , Chairman : Dated 2 December 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . Tel: 01377 257788 : Office holder numbers: 8367 and 9591 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | V.D.E. (CONSTRUCTION) LIMITED | Event Date | 2016-11-15 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , on 24 November 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. JL Van Der Ende , Director : 8 November 2016 | |||
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. |