Company NameNo.14 Verbier Limited
Company StatusDissolved
Company Number05352498
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous NamesOpportune Technologies Limited and Ski Verbier Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Anthony Francis Pearson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Secretary NameMrs Iris Ingrid Pearson
NationalityBritish
StatusClosed
Appointed22 February 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months (closed 18 August 2023)
RoleCompany Director
Correspondence AddressCrimple Farm Crimple Lane
Harrogate
North Yorkshire
HG3 1DF
Director NameMrs Annabel Jane Pearson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(11 years after company formation)
Appointment Duration7 years, 5 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Great Wolford
Shipston-On-Stour
Warwickshire
CV36 5NQ
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Contact

Websitewww.numberfourteenverbier.co.uk
Telephone01608 674011
Telephone regionChipping Norton

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,103,947
Cash£480,442
Current Liabilities£1,160,444

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 August 2021Delivered on: 17 August 2021
Persons entitled: Bank J. Safra Sarasin LTD

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a members' voluntary winding up (7 pages)
13 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-06
(1 page)
13 May 2022Registered office address changed from Lower Farm Great Wolford Shipston on Stour Warwickshire CV36 5NQ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 May 2022 (2 pages)
13 May 2022Appointment of a voluntary liquidator (4 pages)
13 May 2022Declaration of solvency (5 pages)
13 April 2022Satisfaction of charge 053524980001 in full (1 page)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 August 2021Registration of charge 053524980001, created on 9 August 2021 (6 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
20 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
8 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
26 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 768,064
(4 pages)
4 March 2016Appointment of Mrs Annabel Jane Pearson as a director on 25 February 2016 (2 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 768,064
(4 pages)
4 March 2016Appointment of Mrs Annabel Jane Pearson as a director on 25 February 2016 (2 pages)
15 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 768,064
(4 pages)
15 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 768,064
(4 pages)
15 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 768,064
(4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 768,064
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 768,064
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 768,064
(4 pages)
11 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 October 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
28 October 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Company name changed ski verbier hotel LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
21 September 2010Company name changed ski verbier hotel LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 56 bronsart road london SW6 6AA (1 page)
9 January 2007Registered office changed on 09/01/07 from: 56 bronsart road london SW6 6AA (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2006Nc inc already adjusted 14/12/05 (2 pages)
14 March 2006Ad 14/12/05--------- £ si 767964@1 (2 pages)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2006Ad 14/12/05--------- £ si 767964@1 (2 pages)
14 March 2006Nc inc already adjusted 14/12/05 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 56 bronsart road london SW6 6AA (1 page)
15 February 2006Registered office changed on 15/02/06 from: 56 bronsart road london SW6 6AA (1 page)
10 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
7 March 2005Company name changed opportune technologies LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed opportune technologies LIMITED\certificate issued on 07/03/05 (2 pages)
4 February 2005Incorporation (14 pages)
4 February 2005Incorporation (14 pages)