Company NameVelocity Estates Limited
Company StatusDissolved
Company Number05151746
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date18 February 2017 (7 years, 2 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
Appointed11 June 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
Appointed11 June 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
Appointed01 June 2007(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2017)
RoleCompany Director
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
Appointed11 June 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
Appointed11 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 City Square
Leeds
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

Financials

Year2009
Turnover£1,635,788
Gross Profit£1,537,294
Net Worth-£6,387,545
Cash£14,337
Current Liabilities£45,158,982

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Notice of move from Administration to Dissolution on 9 November 2016 (25 pages)
18 November 2016Notice of move from Administration to Dissolution on 9 November 2016 (25 pages)
7 October 2016Administrator's progress report to 31 August 2016 (24 pages)
7 October 2016Administrator's progress report to 31 August 2016 (24 pages)
8 April 2016Administrator's progress report to 29 February 2016 (26 pages)
8 April 2016Administrator's progress report to 29 February 2016 (26 pages)
29 September 2015Administrator's progress report to 31 August 2015 (31 pages)
29 September 2015Administrator's progress report to 31 August 2015 (31 pages)
17 August 2015Administrator's progress report to 28 February 2015 (29 pages)
17 August 2015Administrator's progress report to 28 February 2015 (29 pages)
7 October 2014Administrator's progress report to 31 August 2014 (33 pages)
7 October 2014Administrator's progress report to 31 August 2014 (33 pages)
15 April 2014Administrator's progress report to 28 February 2014 (32 pages)
15 April 2014Notice of extension of period of Administration (32 pages)
15 April 2014Notice of extension of period of Administration (32 pages)
15 April 2014Administrator's progress report to 28 February 2014 (32 pages)
14 October 2013Administrator's progress report to 12 September 2013 (35 pages)
14 October 2013Administrator's progress report to 12 September 2013 (35 pages)
24 April 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)
24 April 2013Administrator's progress report to 12 March 2013 (31 pages)
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 2012Administrator's progress report to 24 March 2012 (28 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 24 March 2012 (28 pages)
29 November 2011Administrator's progress report to 19 October 2011 (30 pages)
29 November 2011Administrator's progress report to 19 October 2011 (30 pages)
10 November 2011Administrator's progress report to 25 May 2011 (29 pages)
10 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)
28 July 2011Administrator's progress report to 10 May 2011 (33 pages)
28 July 2011Administrator's progress report to 10 May 2011 (33 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 2011Notice of appointment of replacement/additional administrator (9 pages)
6 June 2011 (9 pages)
6 June 2011Notice of appointment of replacement/additional administrator (9 pages)
31 May 2011Registered office address changed from C/O Deloitte Llp 1 City Square Leeds LS1 2AL United Kingdom on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from C/O Deloitte Llp 1 City Square Leeds LS1 2AL United Kingdom on 31 May 2011 (2 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 (7 pages)
30 December 2010Statement of affairs with form 2.14B (7 pages)
30 November 2010Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 30 November 2010 (1 page)
30 November 2010Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 30 November 2010 (1 page)
17 November 2010Appointment of an administrator (1 page)
17 November 2010Appointment of an administrator (1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Full accounts made up to 31 March 2009 (19 pages)
24 June 2010Full accounts made up to 31 March 2009 (19 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 153
(5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 153
(5 pages)
22 July 2009Full accounts made up to 31 March 2008 (20 pages)
22 July 2009Full accounts made up to 31 March 2008 (20 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
7 May 2009Appointment terminated director andrew town (1 page)
7 May 2009Appointment terminated director andrew town (1 page)
18 February 2009Return made up to 11/06/08; full list of members; amend (8 pages)
18 February 2009Return made up to 11/06/08; full list of members; amend (8 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 5 (7 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)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (6 pages)
22 June 2007Particulars of mortgage/charge (6 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: st james house, vicar lane sheffield south yorkshire S1 2EX (1 page)
15 June 2007Registered office changed on 15/06/07 from: st james house, vicar lane sheffield south yorkshire S1 2EX (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page)
11 June 2007Director's particulars changed (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
15 November 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
6 July 2006Return made up to 11/06/06; full list of members (3 pages)
6 July 2006Return made up to 11/06/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
30 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 September 2005Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
5 September 2005Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
3 August 2005Return made up to 11/06/05; full list of members (7 pages)
3 August 2005Return made up to 11/06/05; full list of members (7 pages)
4 January 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 August 2004Statement of affairs (6 pages)
2 August 2004Ad 24/06/04--------- £ si 150@1=150 £ ic 3/153 (2 pages)
2 August 2004Statement of affairs (6 pages)
2 August 2004Ad 24/06/04--------- £ si 150@1=150 £ ic 3/153 (2 pages)
2 July 2004Ad 11/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2004Ad 11/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 June 2004New director appointed (1 page)
15 June 2004Registered office changed on 15/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (1 page)
15 June 2004New secretary appointed;new director appointed (1 page)
15 June 2004New director appointed (1 page)
15 June 2004Registered office changed on 15/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
11 June 2004Incorporation (14 pages)
11 June 2004Incorporation (14 pages)