Company NameVanilla Property Limited
Company StatusDissolved
Company Number05038713
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameRichard Henry Logan
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreystones
Meadowcroft Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page)
3 April 2018Return of final meeting in a members' voluntary winding up (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
12 November 2015Satisfaction of charge 050387130005 in full (1 page)
12 November 2015Satisfaction of charge 4 in full (2 pages)
12 November 2015Satisfaction of charge 4 in full (2 pages)
12 November 2015Satisfaction of charge 050387130005 in full (1 page)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
11 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(2 pages)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
1 August 2014Registration of charge 050387130005, created on 30 July 2014 (74 pages)
1 August 2014Registration of charge 050387130005, created on 30 July 2014 (74 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
5 August 2013Full accounts made up to 31 October 2012 (10 pages)
5 August 2013Full accounts made up to 31 October 2012 (10 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Matthew Barker as a director (1 page)
8 December 2011Termination of appointment of Matthew Barker as a director (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Full accounts made up to 31 October 2010 (11 pages)
5 August 2011Full accounts made up to 31 October 2010 (11 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
25 January 2011Termination of appointment of Richard Logan as a secretary (1 page)
25 January 2011Termination of appointment of Richard Logan as a secretary (1 page)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 May 2010Full accounts made up to 31 October 2009 (11 pages)
18 May 2010Full accounts made up to 31 October 2009 (11 pages)
21 April 2010Termination of appointment of John Laithwaite as a director (1 page)
21 April 2010Termination of appointment of Susan Laithwaite as a director (1 page)
21 April 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
21 April 2010Termination of appointment of Susan Laithwaite as a director (1 page)
21 April 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
21 April 2010Termination of appointment of John Laithwaite as a director (1 page)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 31 October 2008 (11 pages)
1 August 2009Full accounts made up to 31 October 2008 (11 pages)
31 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 March 2009Return made up to 09/02/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
7 March 2008Director's change of particulars / susan laithwaite / 31/10/2007 (1 page)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / susan laithwaite / 31/10/2007 (1 page)
7 March 2008Director's change of particulars / john laithwaite / 31/10/2007 (1 page)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / john laithwaite / 31/10/2007 (1 page)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
18 August 2006Full accounts made up to 31 October 2005 (11 pages)
18 August 2006Full accounts made up to 31 October 2005 (11 pages)
20 April 2006Return made up to 09/02/06; full list of members (7 pages)
20 April 2006Return made up to 09/02/06; full list of members (7 pages)
9 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
9 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)