VUR VILLAGE PROPERTIES LIMITED
WARRINGTON DE VERE VILLAGE PROPERTIES LIMITED DE VERE HOTELS NO 1 LIMITED

Hellopages » Cheshire » Warrington » WA1 1RW
Company number 06139041
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address 600 1ST FLOOR LAKEVIEW, LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, ENGLAND, WA1 1RW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registration of charge 061390410011, created on 17 November 2016; Registration of charge 061390410010, created on 17 November 2016. The most likely internet sites of VUR VILLAGE PROPERTIES LIMITED are www.vurvillageproperties.co.uk, and www.vur-village-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Vur Village Properties Limited is a Private Limited Company. The company registration number is 06139041. Vur Village Properties Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Vur Village Properties Limited is 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington England Wa1 1rw. . BRENAN, Coley James is a Director of the company. DAVIS, Gary Reginald is a Director of the company. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CALDECOTT, David Gareth has been resigned. Director CAVE, Ian Bruce has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director ELLIOT, Colin David has been resigned. Director HARRIES, Paul Ronayne has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRENAN, Coley James
Appointed Date: 25 November 2014
47 years old

Director
DAVIS, Gary Reginald
Appointed Date: 03 December 2014
70 years old

Resigned Directors

Secretary
KAUSHAL, Sunita
Resigned: 29 July 2014
Appointed Date: 30 March 2011

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 05 March 2007

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 05 March 2007
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 05 March 2007
71 years old

Director
CALDECOTT, David Gareth
Resigned: 28 June 2013
Appointed Date: 16 September 2011
59 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 05 March 2007
61 years old

Director
COPPEL, Andrew Maxwell
Resigned: 25 November 2014
Appointed Date: 16 September 2011
75 years old

Director
ELLIOT, Colin David
Resigned: 25 November 2014
Appointed Date: 01 June 2013
61 years old

Director
HARRIES, Paul Ronayne
Resigned: 01 June 2008
Appointed Date: 05 April 2007
56 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 05 March 2007
67 years old

Persons With Significant Control

Vur Village Holdings No 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VUR VILLAGE PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Nov 2016
Registration of charge 061390410011, created on 17 November 2016
21 Nov 2016
Registration of charge 061390410010, created on 17 November 2016
18 Nov 2016
Satisfaction of charge 061390410006 in full
18 Nov 2016
Satisfaction of charge 061390410009 in full
...
... and 87 more events
20 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Nov 2007
Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
03 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
19 Apr 2007
Particulars of mortgage/charge
05 Mar 2007
Incorporation

VUR VILLAGE PROPERTIES LIMITED Charges

17 November 2016
Charge code 0613 9041 0011
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)
Description: Contains floating charge…
17 November 2016
Charge code 0613 9041 0010
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties
Description: The village hotel, deansleigh road, bournemouth BH7 7DZ…
12 January 2016
Charge code 0613 9041 0009
Delivered: 25 January 2016
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgage Servicing Limited (The Common Security Agent)
Description: Property forming the hotel, prime four business park…
1 January 2016
Charge code 0613 9041 0008
Delivered: 5 January 2016
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Common Secured Parties)
Description: Contains floating charge…
1 January 2016
Charge code 0613 9041 0007
Delivered: 5 January 2016
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgaging Servicing Limited (As Security Trustee for the Common Secured Parties)
Description: Property k/a the village hotel deansleigh road bournemouth…
23 January 2015
Charge code 0613 9041 0006
Delivered: 29 January 2015
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent
Description: The village hotel deansleigh road bournemouth t/n DT350795…
25 November 2014
Charge code 0613 9041 0005
Delivered: 10 December 2014
Status: Satisfied on 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited
Description: The village hotel, deansleigh road, bournemouth t/no…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: (For details of actual properties charged please refer to…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Guarantee & debenture
Delivered: 21 December 2007
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: For details of property charged please S. fixed and…
5 April 2007
Guarantee & debenture
Delivered: 19 April 2007
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)
Description: Fixed and floating charges over the undertaking and all…