Company NameOperon Student Villages (Chiltern) Limited
Company StatusDissolved
Company Number06602958
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Secretary NameMr Nigel Anthony Barker
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Director NameMr Sigfus Jonsson
Date of BirthApril 1951 (Born 73 years ago)
NationalityIcelandic
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGranaskjoli 8
Reykjavik
107
Foreign
Director NameMr Martin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Christ Church Oval
Harrogate
HG1 5AJ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
2 February 2017Liquidators' statement of receipts and payments to 21 November 2016 (11 pages)
2 February 2017Liquidators' statement of receipts and payments to 21 November 2016 (11 pages)
21 January 2016Liquidators statement of receipts and payments to 21 November 2015 (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 21 November 2015 (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 21 November 2015 (11 pages)
1 July 2015Termination of appointment of Martin Corbett as a director on 21 May 2015 (2 pages)
1 July 2015Termination of appointment of Martin Corbett as a director on 21 May 2015 (2 pages)
29 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (7 pages)
29 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (7 pages)
29 January 2015Liquidators statement of receipts and payments to 21 November 2014 (7 pages)
22 January 2014Liquidators statement of receipts and payments to 21 November 2013 (7 pages)
22 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (7 pages)
22 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (7 pages)
23 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (7 pages)
23 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (7 pages)
23 January 2013Liquidators statement of receipts and payments to 21 November 2012 (7 pages)
18 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (7 pages)
18 January 2012Liquidators statement of receipts and payments to 21 November 2011 (7 pages)
18 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (7 pages)
26 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2010Statement of affairs with form 4.19 (7 pages)
26 November 2010Statement of affairs with form 4.19 (7 pages)
26 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2010Appointment of a voluntary liquidator (2 pages)
26 November 2010Appointment of a voluntary liquidator (2 pages)
25 November 2010Registered office address changed from 3Rd Floor, 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR Uk on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 3Rd Floor, 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR Uk on 25 November 2010 (2 pages)
27 August 2010Compulsory strike-off action has been suspended (1 page)
27 August 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of debenture register (1 page)
7 April 2009Appointment terminated director sigfus jonsson (1 page)
7 April 2009Appointment terminated director sigfus jonsson (1 page)
27 January 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
27 January 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)