VAUXHALL ESTATES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 02250052
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of VAUXHALL ESTATES LIMITED are www.vauxhallestates.co.uk, and www.vauxhall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Vauxhall Estates Limited is a Private Limited Company. The company registration number is 02250052. Vauxhall Estates Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Vauxhall Estates Limited is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . HALL, Christopher John is a Director of the company. Secretary HALL, James William has been resigned. Secretary SPRINGATE, Hazel has been resigned. Secretary CURZON CORPORATE SECRETARIES LTD has been resigned. Director MOXOM, David has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
HALL, James William
Resigned: 04 September 2002
Appointed Date: 01 February 1996

Secretary
SPRINGATE, Hazel
Resigned: 01 February 1996

Secretary
CURZON CORPORATE SECRETARIES LTD
Resigned: 04 March 2014
Appointed Date: 04 September 2002

Director
MOXOM, David
Resigned: 01 September 1997
67 years old

Persons With Significant Control

Mr Christopher John Hall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VAUXHALL ESTATES LIMITED Events

07 Nov 2016
Confirmation statement made on 21 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

21 Oct 2015
Register(s) moved to registered inspection location PO Box Floor 4 Studio 5-11 5 Millbay Road Plymouth PL1 3LF
17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 114 more events
07 Jun 1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB

07 Jun 1988
Director resigned;new director appointed

07 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Accounting reference date notified as 31/10

03 May 1988
Incorporation

VAUXHALL ESTATES LIMITED Charges

10 April 2014
Charge code 0225 0052 0025
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north east side of plymbridge…
10 April 2014
Charge code 0225 0052 0024
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Travelodge hotel copnor road hilsea portsmouth t/no PM23749…
10 April 2014
Charge code 0225 0052 0023
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 March 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2013
Legal charge
Delivered: 22 March 2013
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 & 39A courtney street, newton abbot, t/no: DN95066, by…
28 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 16 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of plymbridge…
28 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 16 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 84 cornwall street plymouth, t/no.423410 By way of fixed…
24 August 2009
Legal charge
Delivered: 25 August 2009
Status: Satisfied on 11 March 2014
Persons entitled: Arbuthnot Latham & Co. Limited
Description: First legal mortgage freehold land and buildings on the…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 15 March 2013
Persons entitled: Arbuthnot Latham & Co Limited
Description: 39 courtenay street newton abbot t/no DN95066; first fixed…
9 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 92 south street exeter devon…
29 September 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: 84 cornwall st,plymouth,,county of plymouth; DN298706.
18 September 1998
Legal charge
Delivered: 25 September 1998
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: 135/137 the ridgeway plympton plymouth city of plymouth…
14 November 1997
Floating charge
Delivered: 15 November 1997
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: All the whatsoever and wheresoever present and future…
14 November 1997
Legal charge
Delivered: 15 November 1997
Status: Satisfied on 11 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 courtenay street newton abbot t/no: dn…
15 April 1991
Legal charge
Delivered: 30 April 1991
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: 84/86 (even only) cornwall street, plymouth, devon.
30 November 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: The gallery, the strand lympstone exmouth devon t/no. Dn…
17 August 1990
Legal charge
Delivered: 24 August 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: The revenue cutter (formerly k/a the frigate) 34/36 fore…
17 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: 49 the parade, exmouth and 9 sheppards row, exmouth, devon.
3 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: Land at beaumaris road hartley plymouth devon title no dn…
3 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of dynevor close, higher…
3 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of beaumaris road higher compton…
6 September 1989
Legal charge
Delivered: 13 September 1989
Status: Satisfied on 24 February 1998
Persons entitled: Ucb Bank PLC
Description: F/H land at rear of 27 and 28 fore street and land known as…
30 August 1989
Legal charge
Delivered: 7 September 1989
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: 4/4A river st, truro cornwall t/ n CL51246.
28 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: 3/4 webber street falmouth cornwall.
28 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: Polperro, underhill, lympstone near exmouth, devon title no…