Yarm Road, Middleton St George
Darlington
DL2 1HH
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Villa Drinks Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£274,336 |
Cash | £100 |
Current Liabilities | £2,093,334 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | Notice of move from Administration to Dissolution on 3 February 2012 (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
28 February 2012 | Notice of move from Administration to Dissolution (21 pages) |
28 February 2012 | Administrator's progress report to 3 February 2012 (21 pages) |
20 September 2011 | Administrator's progress report to 31 August 2011 (21 pages) |
20 September 2011 | Administrator's progress report to 31 August 2011 (21 pages) |
23 May 2011 | Notice of deemed approval of proposals (1 page) |
23 May 2011 | Notice of deemed approval of proposals (1 page) |
3 May 2011 | Statement of affairs with form 2.14B (9 pages) |
3 May 2011 | Statement of affairs with form 2.14B (9 pages) |
28 April 2011 | Statement of administrator's proposal (36 pages) |
28 April 2011 | Statement of administrator's proposal (36 pages) |
15 March 2011 | Registered office address changed from Riverside Road Southwick Industrial Estate Sunderland Tyne and Wear SR5 3JG on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Riverside Road Southwick Industrial Estate Sunderland Tyne and Wear SR5 3JG on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 March 2011 (2 pages) |
9 March 2011 | Appointment of an administrator (1 page) |
9 March 2011 | Appointment of an administrator (1 page) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 February 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
19 February 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Auditor's resignation (1 page) |
3 September 2009 | Auditor's resignation (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
29 January 2009 | Memorandum and Articles of Association (10 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
29 January 2009 | Memorandum and Articles of Association (10 pages) |
21 January 2009 | Appointment Terminated Secretary muckle secretary LIMITED (1 page) |
21 January 2009 | Director appointed malcolm dennis slatcher (2 pages) |
21 January 2009 | Appointment Terminated Director andrew davison (1 page) |
21 January 2009 | Company name changed timec 1216 LIMITED\certificate issued on 21/01/09 (3 pages) |
21 January 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
21 January 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
21 January 2009 | Company name changed timec 1216 LIMITED\certificate issued on 21/01/09 (3 pages) |
21 January 2009 | Appointment terminated director andrew davison (1 page) |
21 January 2009 | Director appointed malcolm dennis slatcher (2 pages) |
10 December 2008 | Incorporation (15 pages) |
10 December 2008 | Incorporation (15 pages) |