V2 Homes Ltd

DataGardener
v2 homes ltd
in liquidation
Micro

V2 Homes Ltd

10397052Private Limited With Share Capital

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW
Incorporated

27/09/2016

Company Age

9 years

Directors

0

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

V2 Homes Ltd (10397052) is a private limited with share capital incorporated on 27/09/2016 (9 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 68310 - real estate agencies.

V2 homes ltd is a real estate company based out of northgate 118 north street, leeds, united kingdom.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 27/09/2016
WF27AW

Financial Overview

Total Assets

£2.04M

Liabilities

£1.91M

Net Assets

£127.0K

Cash

£380

Key Metrics

1

Shareholders

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

44
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-01-2022
Resolution
Category:Resolution
Date:18-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Incorporation Company
Category:Incorporation
Date:27-09-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date23/06/2020
Latest Accounts31/03/2020

Trading Addresses

Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered

Contact

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW