Company NameVEE Properties Llp
Company StatusDissolved
Company NumberOC313129
CategoryLimited Liability Partnership
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Directors

LLP Designated Member NameMr Shaun Edward Mellor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Whitehall Waterfront 2 Riverside Way
Leeds
LS1 4EE
LLP Designated Member NameMr Stuart Alexander Vitty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Farm 25 Haugh Lane
Ecclesall
Sheffield
South Yorkshire
S11 9SA
LLP Designated Member NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
TR1 2XN
LLP Designated Member NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
TR1 2XN

Location

Registered AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£112,920
Cash£89
Current Liabilities£12,011

Accounts

Latest Accounts9 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 March

Charges

11 January 2021Delivered on: 12 January 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 25A parsons green london SW6 4UJ.
Outstanding
10 August 2006Delivered on: 30 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 25A parsons green london.
Outstanding

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
20 July 2023Application to strike the limited liability partnership off the register (3 pages)
27 May 2023Total exemption full accounts made up to 9 March 2023 (8 pages)
22 March 2023Previous accounting period extended from 31 October 2022 to 9 March 2023 (1 page)
11 March 2023Member's details changed for Mr Stuart Alexander Vitty on 25 February 2023 (2 pages)
11 March 2023Change of details for Mr Stuart Alexander Vitty as a person with significant control on 25 February 2023 (2 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 June 2022Member's details changed for Mr Stuart Alexander Vitty on 12 June 2022 (2 pages)
12 June 2022Change of details for Mr Stuart Alexander Vitty as a person with significant control on 12 June 2022 (2 pages)
30 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 July 2021Change of details for Mr Shaun Edward Mellor as a person with significant control on 11 January 2021 (2 pages)
8 July 2021Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2021 (2 pages)
8 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
12 January 2021Registration of charge OC3131290002, created on 11 January 2021 (44 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
11 January 2019Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page)
26 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Notification of Shaun Edward Mellor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Shaun Edward Mellor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stuart Alexander Vitty as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
11 July 2017Notification of Stuart Alexander Vitty as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
11 July 2017Notification of Stuart Alexander Vitty as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Member's details changed for Shaun Edward Mellor on 21 June 2017 (2 pages)
11 July 2017Member's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages)
11 July 2017Member's details changed for Shaun Edward Mellor on 21 June 2017 (2 pages)
11 July 2017Member's details changed for Mr Stuart Alexander Vitty on 21 June 2017 (2 pages)
11 July 2017Notification of Shaun Edward Mellor as a person with significant control on 11 July 2017 (2 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
9 May 2016Annual return made up to 6 May 2016 (4 pages)
9 May 2016Annual return made up to 6 May 2016 (4 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
6 May 2015Annual return made up to 6 May 2015 (4 pages)
6 May 2015Annual return made up to 6 May 2015 (4 pages)
6 May 2015Annual return made up to 6 May 2015 (4 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
6 May 2014Annual return made up to 6 May 2014 (4 pages)
6 May 2014Annual return made up to 6 May 2014 (4 pages)
6 May 2014Annual return made up to 6 May 2014 (4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
9 May 2013Annual return made up to 6 May 2013 (4 pages)
9 May 2013Annual return made up to 6 May 2013 (4 pages)
9 May 2013Annual return made up to 6 May 2013 (4 pages)
16 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
16 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 May 2012Sail address changed from:\55 fountain street\morley\leeds\LS27 0AA\united kingdom (1 page)
15 May 2012Annual return made up to 6 May 2012 (4 pages)
15 May 2012Annual return made up to 6 May 2012 (4 pages)
15 May 2012Annual return made up to 6 May 2012 (4 pages)
15 May 2012Sail address changed from:\55 fountain street\morley\leeds\LS27 0AA\united kingdom (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Location of register of charges has been changed (1 page)
13 July 2011Annual return made up to 6 May 2011 (4 pages)
13 July 2011Annual return made up to 6 May 2011 (4 pages)
13 July 2011Annual return made up to 6 May 2011 (4 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Location of register of charges has been changed (1 page)
27 May 2010Annual return made up to 6 May 2010 (8 pages)
27 May 2010Annual return made up to 6 May 2010 (8 pages)
27 May 2010Annual return made up to 6 May 2010 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2009Annual return made up to 06/05/09 (2 pages)
2 June 2009Annual return made up to 06/05/09 (2 pages)
19 January 2009Annual return made up to 06/05/08 (2 pages)
19 January 2009Annual return made up to 06/05/08 (2 pages)
9 December 2008Registered office changed on 09/12/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from 4 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 June 2007Annual return made up to 06/05/07 (2 pages)
5 June 2007Annual return made up to 06/05/07 (2 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
28 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
2 June 2006Annual return made up to 06/05/06 (3 pages)
2 June 2006Annual return made up to 06/05/06 (3 pages)
5 July 2005New member appointed (1 page)
5 July 2005New member appointed (1 page)
5 July 2005New member appointed (1 page)
5 July 2005New member appointed (1 page)
24 May 2005Member resigned (1 page)
24 May 2005Member resigned (1 page)
24 May 2005Member resigned (1 page)
24 May 2005Member resigned (1 page)
6 May 2005Incorporation (3 pages)
6 May 2005Incorporation (3 pages)