Company NameVilliers Street Central Limited
Company StatusDissolved
Company Number02932017
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameYuill Central Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusClosed
Appointed01 December 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2011)
RoleSecretary
Correspondence Address6 Hazelhen Close
Hartlepool
TS26 0RE
Director NameAlexander John Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Fairisle Close
Oakwood
Derby
DE21 2SJ
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NamePhilip Arthur Darcy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeward Bank Lane Angulon House
Bank Lane Faceby
Middlesbrough
Cleveland
TS9 7BP
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameJames William Bosomworth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address28 Crestwood
Redcar
Cleveland
TS10 4NN
Director NameDavid McNaught
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 2006)
RoleChief Executive
Correspondence Address19 Hylton Road
Newton Hall
Durham
County Durham
DH1 5LS
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Lodge Langthwaite
Arkengarthdale
Richmond
North Yorkshire
DL11 6RE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,403,575
Cash£1,167,525
Current Liabilities£409,115

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
1 August 2011Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (7 pages)
1 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (7 pages)
1 August 2011Liquidators statement of receipts and payments to 27 July 2011 (7 pages)
1 August 2011Return of final meeting in a members' voluntary winding up (5 pages)
28 June 2011Liquidators statement of receipts and payments to 14 June 2011 (7 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (7 pages)
28 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (7 pages)
19 January 2011Liquidators statement of receipts and payments to 14 December 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (6 pages)
6 July 2010Liquidators statement of receipts and payments to 14 June 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (6 pages)
15 January 2010Liquidators statement of receipts and payments to 14 December 2009 (14 pages)
15 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (14 pages)
15 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (14 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(2 pages)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Appointment of a voluntary liquidator (1 page)
31 December 2008Appointment terminated director geoffrey ainsley (1 page)
31 December 2008Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
31 December 2008Appointment terminated director david williams (1 page)
31 December 2008Appointment Terminated Director david williams (1 page)
31 December 2008Appointment Terminated Director geoffrey ainsley (1 page)
31 December 2008Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Auditor's resignation (2 pages)
2 January 2007Auditor's resignation (2 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (4 pages)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
22 February 2006Company name changed yuill central LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed yuill central LIMITED\certificate issued on 22/02/06 (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 August 2005Full accounts made up to 2 April 2005 (10 pages)
5 August 2005Full accounts made up to 2 April 2005 (10 pages)
5 August 2005Full accounts made up to 2 April 2005 (10 pages)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
27 July 2004Full accounts made up to 3 April 2004 (11 pages)
27 July 2004Full accounts made up to 3 April 2004 (11 pages)
27 July 2004Full accounts made up to 3 April 2004 (11 pages)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
15 August 2003Full accounts made up to 29 March 2003 (11 pages)
15 August 2003Full accounts made up to 29 March 2003 (11 pages)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
18 July 2002Full accounts made up to 30 March 2002 (13 pages)
18 July 2002Full accounts made up to 30 March 2002 (13 pages)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (14 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (6 pages)
18 June 2001Particulars of mortgage/charge (6 pages)
18 June 2001Particulars of mortgage/charge (6 pages)
18 June 2001Particulars of mortgage/charge (6 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Full accounts made up to 1 April 2000 (13 pages)
2 January 2001Full accounts made up to 1 April 2000 (13 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Full accounts made up to 1 April 2000 (13 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (10 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (10 pages)
29 December 1999Full accounts made up to 3 April 1999 (10 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 28 March 1998 (11 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Full accounts made up to 28 March 1998 (11 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Full accounts made up to 29 March 1997 (11 pages)
31 December 1997Full accounts made up to 29 March 1997 (11 pages)
31 December 1997Return made up to 20/12/97; no change of members (7 pages)
31 December 1997Return made up to 20/12/97; no change of members (7 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 20/12/96; full list of members (9 pages)
24 December 1996Full accounts made up to 30 March 1996 (11 pages)
24 December 1996Full accounts made up to 30 March 1996 (11 pages)
24 December 1996Return made up to 20/12/96; full list of members (9 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 1 April 1995 (12 pages)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 December 1995Full accounts made up to 1 April 1995 (12 pages)
29 December 1995Return made up to 20/12/95; no change of members (8 pages)
29 December 1995Full accounts made up to 1 April 1995 (12 pages)
16 August 1995Particulars of mortgage/charge (3 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 23/05/95; full list of members (12 pages)
14 June 1995Return made up to 23/05/95; full list of members (9 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
23 May 1994Incorporation (20 pages)
23 May 1994Incorporation (20 pages)