Company NameVolbay Investments Limited
Company StatusDissolved
Company Number00783312
CategoryPrivate Limited Company
Incorporation Date4 December 1963(60 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Square
London
SW1W 9HH
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(48 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(55 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 June 1998)
RoleSecretary
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(29 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1998)
RoleFinancial Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(40 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(48 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(52 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(55 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(55 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG

Contact

Telephone0113 2711888
Telephone regionLeeds

Location

Registered AddressMillshaw
Ring Road Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Evans Property Group LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£12,155
Net Worth£154,293
Current Liabilities£360

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

14 June 2007Delivered on: 23 June 2007
Persons entitled: Crosby Homes (Yorkshire) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as micklethwaite farm boston road wetherby t/n WYK736675.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
8 November 2019Termination of appointment of Alan Matthew Syers as a director on 8 November 2019 (1 page)
16 October 2019Satisfaction of charge 1 in full (1 page)
15 October 2019Termination of appointment of James Oliver Pitt as a director on 14 October 2019 (1 page)
4 September 2019Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages)
4 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
4 September 2019Appointment of Mr Alan Matthew Syers as a director on 1 September 2019 (2 pages)
4 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 May 2016Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
4 May 2016Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 October 2015Full accounts made up to 31 March 2015 (13 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
29 August 2012Full accounts made up to 31 March 2012 (13 pages)
29 August 2012Full accounts made up to 31 March 2012 (13 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
16 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 March 2010 (15 pages)
16 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
6 April 2009Full accounts made up to 31 March 2008 (14 pages)
6 April 2009Full accounts made up to 31 March 2008 (14 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
17 March 2003Return made up to 28/02/03; full list of members (8 pages)
17 March 2003Return made up to 28/02/03; full list of members (8 pages)
16 August 2002Aud res (1 page)
16 August 2002Aud res (1 page)
1 March 2002Return made up to 28/02/02; no change of members (5 pages)
1 March 2002Return made up to 28/02/02; no change of members (5 pages)
7 February 2002Full accounts made up to 30 September 2001 (14 pages)
7 February 2002Full accounts made up to 30 September 2001 (14 pages)
8 January 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
8 January 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 30 September 2000 (12 pages)
5 February 2001Full accounts made up to 30 September 2000 (12 pages)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 September 1999 (11 pages)
6 February 2000Full accounts made up to 30 September 1999 (11 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 February 1999Full accounts made up to 30 September 1998 (11 pages)
22 February 1999Full accounts made up to 30 September 1998 (11 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
3 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 February 1998Full accounts made up to 30 September 1997 (11 pages)
6 February 1998Full accounts made up to 30 September 1997 (11 pages)
5 March 1997Return made up to 28/02/97; full list of members (18 pages)
5 March 1997Return made up to 28/02/97; full list of members (18 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
4 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 January 1996Full accounts made up to 30 September 1995 (11 pages)
19 January 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)