Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge, Great Longstone Bakewell Derby DE45 1NY |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Moor La South Ravenfield Rotherham South Yorkshire S65 4QG |
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
30 at 1 | Velocity Estates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,410,295 |
Gross Profit | £1,987,694 |
Net Worth | £4,734,360 |
Cash | £2,244,922 |
Current Liabilities | £32,157,239 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Administrator's progress report to 9 May 2014 (20 pages) |
16 May 2014 | Administrator's progress report to 9 May 2014 (20 pages) |
16 May 2014 | Administrator's progress report to 9 May 2014 (20 pages) |
12 May 2014 | Notice of move from Administration to Dissolution (20 pages) |
12 May 2014 | Notice of move from Administration to Dissolution (20 pages) |
23 April 2014 | Administrator's progress report to 12 March 2014 (20 pages) |
23 April 2014 | Administrator's progress report to 12 March 2014 (20 pages) |
14 October 2013 | Administrator's progress report to 12 September 2013 (39 pages) |
14 October 2013 | Administrator's progress report to 12 September 2013 (39 pages) |
8 May 2013 | Administrator's progress report to 12 March 2013 (31 pages) |
8 May 2013 | Administrator's progress report to 12 March 2013 (31 pages) |
24 April 2013 | Notice of extension of period of Administration (1 page) |
24 April 2013 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Administrator's progress report to 24 September 2012 (31 pages) |
30 October 2012 | Administrator's progress report to 24 September 2012 (31 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report to 24 March 2012 (28 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report to 24 March 2012 (28 pages) |
6 December 2011 | Administrator's progress report to 10 November 2011 (30 pages) |
6 December 2011 | Administrator's progress report to 10 November 2011 (30 pages) |
9 November 2011 | Administrator's progress report to 25 May 2011 (29 pages) |
9 November 2011 | Administrator's progress report to 25 May 2011 (29 pages) |
3 November 2011 | Notice of extension of period of Administration (1 page) |
3 November 2011 | Notice of extension of period of Administration (1 page) |
21 October 2011 | Administrator's progress report to 10 May 2011 (29 pages) |
21 October 2011 | Administrator's progress report to 10 May 2011 (29 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
6 June 2011 | (9 pages) |
6 June 2011 | Notice of appointment of replacement/additional administrator (9 pages) |
6 June 2011 | Notice of appointment of replacement/additional administrator (9 pages) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
27 January 2011 | Notice of deemed approval of proposals (1 page) |
13 January 2011 | Statement of administrator's proposal (72 pages) |
13 January 2011 | Statement of administrator's proposal (72 pages) |
30 December 2010 | Statement of affairs with form 2.14B (12 pages) |
30 December 2010 | Statement of affairs with form 2.14B (12 pages) |
17 November 2010 | Appointment of an administrator (1 page) |
17 November 2010 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 17 November 2010 (2 pages) |
17 November 2010 | Appointment of an administrator (1 page) |
21 July 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 July 2010 | Full accounts made up to 31 March 2009 (19 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
22 July 2009 | Full accounts made up to 31 March 2008 (21 pages) |
22 July 2009 | Full accounts made up to 31 March 2008 (21 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director andrew town (1 page) |
7 May 2009 | Appointment terminated director andrew town (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: global ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: global ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
23 June 2004 | Ad 10/05/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
23 June 2004 | Ad 10/05/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 May 2004 | New secretary appointed;new director appointed (1 page) |
13 May 2004 | New secretary appointed;new director appointed (1 page) |
13 May 2004 | New director appointed (1 page) |
10 May 2004 | Incorporation (15 pages) |
10 May 2004 | Incorporation (15 pages) |