Company NameVillage Heritage Limited
Company StatusDissolved
Company Number02376273
CategoryPrivate Limited Company
Incorporation Date26 April 1989(34 years, 11 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Trevor Birchenough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Harden Park
Alderley Edge
Cheshire
SK9 7QN
Director NameMr Michael Cooksey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNans Moss Farm Nans Moss Lane
Morley Wilmslow
Cheshire
SK9 5NS
Secretary NameMr Michael Cooksey
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNans Moss Farm Nans Moss Lane
Morley Wilmslow
Cheshire
SK9 5NS
Director NameDavid Ernest Evennett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleChartered Accountant
Correspondence AddressBrook House
Pepper Street Mobbererley
Knutsford
Cheshire
WA16 6JH
Director NameJohn Ewart Heald
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1998)
RoleRetired
Correspondence AddressHare Pasture Farm
Slader Lane
Nether Alderley
Cheshire

Contact

Telephone01625 522526
Telephone regionMacclesfield

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1M. Cooksey
5.00%
Ordinary
300 at £1T. Birchenough
5.00%
Ordinary
2.5k at £1Michael Cooksey Life Trust
42.03%
Ordinary
2.5k at £1Trevor Birchenough Life Trust
42.03%
Ordinary
178 at £1Jennifer Mary Cooksey
2.97%
Ordinary
178 at £1Sheila Birchenough
2.97%
Ordinary

Financials

Year2014
Net Worth£1,641,763
Cash£687,030
Current Liabilities£13,696

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 March 2007Delivered on: 13 April 2007
Satisfied on: 4 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodend homestead road disley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2002Delivered on: 15 November 2002
Satisfied on: 4 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side and land lying to the west of church road tyldesley wigan greater manchester t/n's GM902391 & GM902392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2002Delivered on: 12 November 2002
Satisfied on: 4 November 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1999Delivered on: 16 March 1999
Satisfied on: 12 November 2002
Persons entitled: Michael William Cooksey and Jennifer Mary Cooksey

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: The property known as 34 hawthorn lane, wilmslow, cheshire SK9 5D9 title number CH173691.
Fully Satisfied
1 January 1999Delivered on: 20 January 1999
Satisfied on: 12 November 2002
Persons entitled:
John Heald
David Ernest Evennettas Executors and Trustees of John Heald Deceased

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 34 hawthorn lane wilmslow cheshire t/n CH173961.
Fully Satisfied
19 April 1993Delivered on: 20 April 1993
Satisfied on: 26 September 2000
Persons entitled: Mr John Ewart Heald's Settlement Dated 02/4/84

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
21 May 2018Declaration of solvency (6 pages)
26 April 2018Registered office address changed from Nans Moss Farm Nans Moss Lane Morley Wilmslow Cheshire SK9 5NS to Westminster Business Centre Nether Poppleton York YO26 6RB on 26 April 2018 (2 pages)
24 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
(1 page)
24 April 2018Appointment of a voluntary liquidator (2 pages)
19 February 2018Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
(6 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
(6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 6,000
(6 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 6,000
(6 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 6,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,000
(6 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,000
(6 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,000
(6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
25 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2010Particulars of variation of rights attached to shares (2 pages)
25 October 2010Memorandum and Articles of Association (11 pages)
25 October 2010Particulars of variation of rights attached to shares (2 pages)
25 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2010Memorandum and Articles of Association (11 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Director's details changed for Mr Michael Cooksey on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Cooksey on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 April 2006Return made up to 02/04/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
6 August 2001Memorandum and Articles of Association (11 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2001Memorandum and Articles of Association (11 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 2000Return made up to 02/04/00; full list of members (6 pages)
20 June 2000Return made up to 02/04/00; full list of members (6 pages)
30 July 1999£ sr 3500@1 28/02/99 (1 page)
30 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
30 July 1999£ sr 45@10000 28/02/99 (1 page)
30 July 1999£ sr 45@10000 28/02/99 (1 page)
30 July 1999£ sr 3500@1 28/02/99 (1 page)
30 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 02/04/99; full list of members (5 pages)
21 June 1999Return made up to 02/04/99; full list of members (5 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1999Declaration of shares redemption:auditor's report (3 pages)
14 April 1999Declaration of shares redemption:auditor's report (3 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
23 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
10 April 1997Return made up to 02/04/97; full list of members (6 pages)
10 April 1997Return made up to 02/04/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 02/04/96; no change of members (4 pages)
17 May 1996Return made up to 02/04/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)