Company NameVilla Drinks Limited
Company StatusDissolved
Company Number06769719
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date28 May 2012 (11 years, 10 months ago)
Previous NameTimec 1216 Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Malcolm Dennis Slatcher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farmhouse
Yarm Road, Middleton St George
Darlington
DL2 1HH
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Villa Drinks Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£274,336
Cash£100
Current Liabilities£2,093,334

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Notice of move from Administration to Dissolution on 3 February 2012 (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
28 February 2012Notice of move from Administration to Dissolution (21 pages)
28 February 2012Administrator's progress report to 3 February 2012 (21 pages)
20 September 2011Administrator's progress report to 31 August 2011 (21 pages)
20 September 2011Administrator's progress report to 31 August 2011 (21 pages)
23 May 2011Notice of deemed approval of proposals (1 page)
23 May 2011Notice of deemed approval of proposals (1 page)
3 May 2011Statement of affairs with form 2.14B (9 pages)
3 May 2011Statement of affairs with form 2.14B (9 pages)
28 April 2011Statement of administrator's proposal (36 pages)
28 April 2011Statement of administrator's proposal (36 pages)
15 March 2011Registered office address changed from Riverside Road Southwick Industrial Estate Sunderland Tyne and Wear SR5 3JG on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Riverside Road Southwick Industrial Estate Sunderland Tyne and Wear SR5 3JG on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 March 2011 (2 pages)
9 March 2011Appointment of an administrator (1 page)
9 March 2011Appointment of an administrator (1 page)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
(3 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
(3 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
19 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
3 September 2009Auditor's resignation (1 page)
3 September 2009Auditor's resignation (1 page)
11 February 2009Registered office changed on 11/02/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
29 January 2009Memorandum and Articles of Association (10 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
29 January 2009Memorandum and Articles of Association (10 pages)
21 January 2009Appointment Terminated Secretary muckle secretary LIMITED (1 page)
21 January 2009Director appointed malcolm dennis slatcher (2 pages)
21 January 2009Appointment Terminated Director andrew davison (1 page)
21 January 2009Company name changed timec 1216 LIMITED\certificate issued on 21/01/09 (3 pages)
21 January 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
21 January 2009Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
21 January 2009Company name changed timec 1216 LIMITED\certificate issued on 21/01/09 (3 pages)
21 January 2009Appointment terminated director andrew davison (1 page)
21 January 2009Director appointed malcolm dennis slatcher (2 pages)
10 December 2008Incorporation (15 pages)
10 December 2008Incorporation (15 pages)