Company NameVillamoura Properties Limited
Company StatusDissolved
Company Number04428695
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGordon Walter Cox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameMr James Peter Conway Spratley
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years, 2 months after company formation)
Appointment Duration14 years (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvecote
35 Church Road
Fleet
Hampshire
GU51 4NA
Director NameMr James Peter Conway Spratley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(2 years, 3 months after company formation)
Appointment Duration14 years (closed 14 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlvecote
35 Church Road
Fleet
Hampshire
GU51 4NA
Director NameMr Rajesh Vijay Singh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 14 August 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Jacobs Croft
Clayton
Bradford
West Yorkshire
BD14 6SU
Director NameJanet Mary Elizabeth Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Director NameDaniel Mark Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleRetail Manager
Correspondence Address40 Cross House Road
Grenoside
Sheffield
South Yorkshire
S35 8RX
Director NameMr Rajesh Vijay Singh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Jacobs Croft
Clayton
Bradford
West Yorkshire
BD14 6SU
Secretary NameJanet Mary Elizabeth Cox
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Director NameRobert Anthony Knowlson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 2004)
RoleCompany Director
Correspondence Address26 Ridgewalk Way
Ward Green
Barnsley
South Yorkshire
S70 6TH
Director NameJulian Urry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressThe Limes Finches End
Walkern
Stevenage
Hertfordshire
SG2 7RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.4k at £1Jbg Holdings LTD
80.00%
Ordinary
2.1k at £1Rajesh Singh
20.00%
Ordinary

Financials

Year2014
Net Worth£627,094
Cash£15,272
Current Liabilities£591,951

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 August 2004Delivered on: 21 August 2004
Satisfied on: 20 March 2013
Persons entitled: Barclays 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

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 February 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
6 February 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,500
(6 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,500
(6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,500
(6 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,500
(6 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,500
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,500
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,500
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,500
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
9 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
9 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Gordon Walter Cox on 30 April 2010 (2 pages)
16 June 2010Director's details changed for Gordon Walter Cox on 30 April 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 June 2009Return made up to 01/05/09; full list of members (4 pages)
18 June 2009Return made up to 01/05/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Location of register of members (1 page)
15 February 2007Registered office changed on 15/02/07 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
15 February 2007Registered office changed on 15/02/07 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
11 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2006Return made up to 01/05/06; full list of members (3 pages)
6 June 2006Return made up to 01/05/06; full list of members (3 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
11 July 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 July 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
4 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
16 September 2004Ad 31/08/04--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
16 September 2004Ad 31/08/04--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2004Nc inc already adjusted 31/08/04 (1 page)
7 September 2004Nc inc already adjusted 31/08/04 (1 page)
21 August 2004Particulars of mortgage/charge (9 pages)
21 August 2004Particulars of mortgage/charge (9 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
22 July 2004Nc inc already adjusted 06/06/04 (1 page)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 July 2004Ad 06/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 July 2004Nc inc already adjusted 06/06/04 (1 page)
22 July 2004Ad 06/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
12 May 2004Return made up to 01/05/04; full list of members (9 pages)
12 May 2004Return made up to 01/05/04; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)