Verraux Proctor Jv 2 Ltd

DataGardener
in liquidation
Micro

Verraux Proctor Jv 2 Ltd

11170780Private Limited With Share Capital

C/O Ajb Restructuring And Insolv, Regus, 1 Capital Quarter, Cardiff, CF104BZ
Incorporated

25/01/2018

Company Age

8 years

Directors

1

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Verraux Proctor Jv 2 Ltd (11170780) is a private limited with share capital incorporated on 25/01/2018 (8 years old) and registered in cardiff, CF104BZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/01/2018
CF104BZ
1 employees

Financial Overview

Total Assets

£1.36M

Liabilities

£5.85M

Net Assets

£-4.50M

Cash

£2.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Resolution
Category:Resolution
Date:08-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-10-2019
Resolution
Category:Resolution
Date:10-05-2019
Change Of Name Notice
Category:Change Of Name
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2018
Resolution
Category:Resolution
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Incorporation Company
Category:Incorporation
Date:25-01-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date28/06/2024
Latest Accounts30/09/2023

Trading Addresses

Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP443AB
C/O Ajb Restructuring And Insolv, Regus, 1 Capital Quarter, Cardiff, Cf10 4Bz, CF104BZRegistered

Contact

02920344553
www.gbestates.com
C/O Ajb Restructuring And Insolv, Regus, 1 Capital Quarter, Cardiff, CF104BZ