VISTA PROPERTY HOLDINGS LIMITED
LEICESTER VISTA INVESTMENTS LTD VISTAPOINT HOMES LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 02957846
Status Liquidation
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LE1 7GS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 11 March 2016; Liquidators' statement of receipts and payments to 11 March 2015; Liquidators' statement of receipts and payments to 11 March 2014. The most likely internet sites of VISTA PROPERTY HOLDINGS LIMITED are www.vistapropertyholdings.co.uk, and www.vista-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Vista Property Holdings Limited is a Private Limited Company. The company registration number is 02957846. Vista Property Holdings Limited has been working since 11 August 1994. The present status of the company is Liquidation. The registered address of Vista Property Holdings Limited is 38 De Montfort Street Leicester Le1 7gs. . PRITCHARD, Claire Cecily is a Secretary of the company. LEE, Gerard Alan is a Director of the company. Secretary LEE, Gerard Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLIOTT, Enrique has been resigned. Director JARVIS, David William has been resigned. Director LEE, Esther has been resigned. Director LEE, Gerard Alan has been resigned. Director LEVY, David Gerald has been resigned. Director ROWE, Philip Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
PRITCHARD, Claire Cecily
Appointed Date: 01 March 2000

Director
LEE, Gerard Alan
Appointed Date: 29 October 2010
73 years old

Resigned Directors

Secretary
LEE, Gerard Alan
Resigned: 01 March 2000
Appointed Date: 19 October 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 June 1995
Appointed Date: 11 August 1994

Director
ELLIOTT, Enrique
Resigned: 20 July 2006
Appointed Date: 28 February 2000
60 years old

Director
JARVIS, David William
Resigned: 20 July 2006
Appointed Date: 07 August 2002
83 years old

Director
LEE, Esther
Resigned: 15 August 2008
Appointed Date: 19 October 1994
73 years old

Director
LEE, Gerard Alan
Resigned: 15 August 2008
Appointed Date: 01 March 2000
73 years old

Director
LEVY, David Gerald
Resigned: 01 September 2010
Appointed Date: 01 March 2000
78 years old

Director
ROWE, Philip Edward
Resigned: 01 September 2010
Appointed Date: 01 March 2000
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 June 1995
Appointed Date: 11 August 1994

VISTA PROPERTY HOLDINGS LIMITED Events

10 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2015
Liquidators' statement of receipts and payments to 11 March 2015
11 Apr 2014
Liquidators' statement of receipts and payments to 11 March 2014
10 May 2013
Liquidators' statement of receipts and payments to 11 March 2013
25 Apr 2012
Registered office address changed from Grove Lodge 287 Regents Park Road Finchley London N3 3JY on 25 April 2012
...
... and 101 more events
16 Feb 1996
Ad 09/10/94--------- £ si 99@1=99 £ ic 2/101
13 Jun 1995
Director resigned
13 Jun 1995
Secretary resigned
24 Oct 1994
Registered office changed on 24/10/94 from: 788/790 finchley road london NW11 7UR

11 Aug 1994
Incorporation

VISTA PROPERTY HOLDINGS LIMITED Charges

13 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 911, 913, 915 the vista building, calderwood street…
7 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Craigton house, queen street, redcar t/no CE29632. By way…
7 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 4 christchurch road bournemouth t/no DT208342. By way…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property at 14 reenglass rd,stanmore,midd'x; t/no mx…
18 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 sandwich street london t/n NGL528928,. By way of fixed…
13 November 2000
Legal charge
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 19 and flat 21 opthalmic building naples…
11 July 2000
Legal charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 stanton court princes avenue london N3. By way of…
27 June 2000
Legal charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a flats 6 & 15 pendlebury house master gunners…
10 May 2000
Legal charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5,abney pk.terrace stoke newington london N.16. by way…
2 July 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Drewry court derby-DY299896. By way of fixed charge the…
3 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 50 roman road london E2 t/n EGL270515 & egl…
2 October 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Regarth chambers 168/174 and 182/186 south street romford…
29 July 1998
Legal charge
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garages at cuffley. By way of fixed charge the benefit of…
13 July 1998
Legal charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 130C, 132C, 134A, 134B, 134C, 138C, 140A, 146A…
13 July 1998
Legal charge
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 271 holmesdale road croydon. By way of fixed charge…
3 June 1998
Legal charge
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 21 bagnall street liverpool merseyside-LA299333. By way…
15 May 1998
Legal charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 199 burrage road plumstead london SE18 by way of…
14 May 1998
Legal charge
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1L, 1, 3 & 5 greenland road and 145 and 147 bayham…
27 April 1998
Legal charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 33 waldram park road london borough of lewisham t/n…
27 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 29 durban road west norwood in…
16 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land premises and garages on the south side of station road…
16 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 brookdene road plumstead in the london borough of…
16 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 coldharbour lane southwark (ground floor shop) t/n…
16 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 lausanne road camberwell in l/b of southwark t/n 330047…
16 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 grierson road london t/n TGL131696 the goodwill of the…
28 November 1997
Legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 8 the parade upper brockley road london T.n TGL13396…
22 May 1997
Legal charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises 65 milton road london t/no: SGL80407; and the…
22 May 1997
Legal charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage leasehold flats namely 14D, 14H…
7 February 1997
Legal charge
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being flat a 68 kings grove peckham SE15 and…
6 February 1997
Legal charge
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower maisonette 26A barforth road camberwell l/b of…
6 February 1997
Legal charge
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower ground floor flat 14A montague road croydon. By way…
24 May 1996
Legal charge
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop 10 coldharbour lane l/b of southwark and…
24 May 1996
Legal charge
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shops 385, 387 and 389 prince regent lane l/b…
24 May 1996
Legal charge
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 126A peckham hill st,london borough of southwark with all…
24 May 1996
Legal charge
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement, ground and first floor levels, 162/164 stoke…
3 May 1996
Debenture
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…