Company NameVelocity Living Limited
Company StatusDissolved
Company Number05124117
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Secretary NameMr Christopher Charles Goddard
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 12 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Moor La South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at 1Velocity Estates Limited
100.00%
Ordinary

Financials

Year2014
Turnover£20,410,295
Gross Profit£1,987,694
Net Worth£4,734,360
Cash£2,244,922
Current Liabilities£32,157,239

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Administrator's progress report to 9 May 2014 (20 pages)
16 May 2014Administrator's progress report to 9 May 2014 (20 pages)
16 May 2014Administrator's progress report to 9 May 2014 (20 pages)
12 May 2014Notice of move from Administration to Dissolution (20 pages)
12 May 2014Notice of move from Administration to Dissolution (20 pages)
23 April 2014Administrator's progress report to 12 March 2014 (20 pages)
23 April 2014Administrator's progress report to 12 March 2014 (20 pages)
14 October 2013Administrator's progress report to 12 September 2013 (39 pages)
14 October 2013Administrator's progress report to 12 September 2013 (39 pages)
8 May 2013Administrator's progress report to 12 March 2013 (31 pages)
8 May 2013Administrator's progress report to 12 March 2013 (31 pages)
24 April 2013Notice of extension of period of Administration (1 page)
24 April 2013Notice of extension of period of Administration (1 page)
30 October 2012Administrator's progress report to 24 September 2012 (31 pages)
30 October 2012Administrator's progress report to 24 September 2012 (31 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 24 March 2012 (28 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 24 March 2012 (28 pages)
6 December 2011Administrator's progress report to 10 November 2011 (30 pages)
6 December 2011Administrator's progress report to 10 November 2011 (30 pages)
9 November 2011Administrator's progress report to 25 May 2011 (29 pages)
9 November 2011Administrator's progress report to 25 May 2011 (29 pages)
3 November 2011Notice of extension of period of Administration (1 page)
3 November 2011Notice of extension of period of Administration (1 page)
21 October 2011Administrator's progress report to 10 May 2011 (29 pages)
21 October 2011Administrator's progress report to 10 May 2011 (29 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
6 June 2011 (9 pages)
6 June 2011Notice of appointment of replacement/additional administrator (9 pages)
6 June 2011Notice of appointment of replacement/additional administrator (9 pages)
27 January 2011Notice of deemed approval of proposals (1 page)
27 January 2011Notice of deemed approval of proposals (1 page)
13 January 2011Statement of administrator's proposal (72 pages)
13 January 2011Statement of administrator's proposal (72 pages)
30 December 2010Statement of affairs with form 2.14B (12 pages)
30 December 2010Statement of affairs with form 2.14B (12 pages)
17 November 2010Appointment of an administrator (1 page)
17 November 2010Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 17 November 2010 (2 pages)
17 November 2010Appointment of an administrator (1 page)
21 July 2010Full accounts made up to 31 March 2009 (19 pages)
21 July 2010Full accounts made up to 31 March 2009 (19 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 30
(5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 30
(5 pages)
22 July 2009Full accounts made up to 31 March 2008 (21 pages)
22 July 2009Full accounts made up to 31 March 2008 (21 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
7 May 2009Appointment terminated director andrew town (1 page)
7 May 2009Appointment terminated director andrew town (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Registered office changed on 05/02/07 from: global ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
5 February 2007Registered office changed on 05/02/07 from: global ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 May 2005Return made up to 10/05/05; full list of members (7 pages)
31 May 2005Return made up to 10/05/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (9 pages)
11 February 2005Particulars of mortgage/charge (5 pages)
11 February 2005Particulars of mortgage/charge (5 pages)
11 February 2005Particulars of mortgage/charge (9 pages)
14 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 June 2004Ad 10/05/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
23 June 2004Ad 10/05/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (1 page)
13 May 2004Registered office changed on 13/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 2004New secretary appointed;new director appointed (1 page)
13 May 2004New secretary appointed;new director appointed (1 page)
13 May 2004New director appointed (1 page)
10 May 2004Incorporation (15 pages)
10 May 2004Incorporation (15 pages)