UKBizDB.co.uk

VILLAGE VET CAMBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Village Vet Cambridge Limited. The company was founded 18 years ago and was given the registration number 05725752. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VILLAGE VET CAMBRIDGE LIMITED
Company Number:05725752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
7 Asmara Road, London, NW2 3SS

Secretary31 March 2006Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Secretary01 March 2006Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director02 June 2017Active
11 Belsize Terrace, London, NW3 4AX

Director01 May 2016Active
123, Heathcote Road, Whitnash, Leamington Spa, England, CV31 2LX

Director02 June 2017Active
7 Asmara Road, London, NW2 3SS

Director31 March 2006Active
3 Victoria Road, Cambridge, CB4 3BW

Director15 December 2006Active
11 Belsize Terrace, London, NW3 4AX

Director01 May 2016Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Corporate Director01 March 2006Active

People with Significant Control

Village Vet Holding Limited
Notified on:02 June 2017
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Jeremy Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Irish
Address:11 Belsize Terrace, NW3 4AX
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with old address new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.