Company NameV.F.M. Window Systems Limited
DirectorsMichael Charles Corr and Graham Patrick Craddy
Company StatusLiquidation
Company Number06516396
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Charles Corr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kinterbury Close
Seaton Carew
Hartlepool
Cleveland
TS25 1GQ
Director NameGraham Patrick Craddy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windsor Street
Hartlepool
Cleveland
TS26 9LG
Secretary NameGraham Patrick Craddy
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windsor Street
Hartlepool
Cleveland
TS26 9LG
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitevfmwindowsystems.com

Location

Registered AddressUnit B12 - 14 Oakesway
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Shareholders

50 at £1Graham Patrick Craddy
50.00%
Ordinary
50 at £1Michael Charles Corr
50.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£322
Current Liabilities£86,947

Accounts

Latest Accounts30 April 2018 (6 years ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return27 February 2019 (5 years, 2 months ago)
Next Return Due12 March 2020 (overdue)

Charges

18 February 2010Delivered on: 20 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 September 2019Order of court to wind up (3 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 November 2017Registered office address changed from Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG England to Unit B12 - 14 Oakesway Hartlepool TS24 0RE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG England to Unit B12 - 14 Oakesway Hartlepool TS24 0RE on 27 November 2017 (1 page)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 April 2017Registered office address changed from Unit 99 Park View Industrial Estate Hartlepool TS25 1PG to Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Unit 99 Park View Industrial Estate Hartlepool TS25 1PG to Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
2 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 April 2013Director's details changed for Michael Charles Corr on 27 February 2010 (2 pages)
14 April 2013Director's details changed for Michael Charles Corr on 27 February 2010 (2 pages)
14 April 2013Director's details changed for Graham Patrick Craddy on 27 February 2010 (2 pages)
14 April 2013Director's details changed for Graham Patrick Craddy on 27 February 2010 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 August 2012Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page)
30 July 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
30 July 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 27 March 2010 (14 pages)
4 May 2010Annual return made up to 27 March 2010 (14 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
13 July 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
9 June 2009Return made up to 27/02/09; full list of members (10 pages)
9 June 2009Return made up to 27/02/09; full list of members (10 pages)
9 June 2009Director's change of particulars / michael corr / 27/02/2008 (2 pages)
9 June 2009Director's change of particulars / michael corr / 27/02/2008 (2 pages)
27 May 2009Director's change of particulars / michael corr / 27/02/2009 (1 page)
27 May 2009Director's change of particulars / michael corr / 27/02/2009 (1 page)
10 March 2008Director appointed michael charles corr (2 pages)
10 March 2008Director and secretary appointed graham patrick craddy (2 pages)
10 March 2008Director and secretary appointed graham patrick craddy (2 pages)
10 March 2008Director appointed michael charles corr (2 pages)
4 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
3 March 2008Appointment terminated director abergan reed LTD (1 page)
3 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
3 March 2008Appointment terminated director abergan reed LTD (1 page)
3 March 2008Registered office changed on 03/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
3 March 2008Registered office changed on 03/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)