VILLIERS STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

VILLIERS STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01023545

Incorporation date

09/09/1971

Size

Dormant

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1971)
dot icon11/10/2011
Final Gazette dissolved following liquidation
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon11/07/2011
Return of final meeting in a members' voluntary winding up
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-10-27
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-27
dot icon26/11/2009
Liquidators' statement of receipts and payments to 2009-10-27
dot icon01/06/2009
Liquidators' statement of receipts and payments to 2009-04-27
dot icon12/11/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon16/05/2008
Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon13/05/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon09/11/2007
Liquidators' statement of receipts and payments
dot icon17/05/2007
Liquidators' statement of receipts and payments
dot icon26/09/2006
Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Resolutions
dot icon16/05/2006
Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Declaration of solvency
dot icon12/05/2006
Appointment of a voluntary liquidator
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD
dot icon22/02/2006
Certificate of change of name
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon05/01/2006
Accounts made up to 2005-04-01
dot icon05/01/2006
Return made up to 20/12/05; full list of members
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon27/07/2004
Accounts made up to 2004-04-01
dot icon27/01/2004
Accounts made up to 2003-04-01
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon07/01/2003
Accounts made up to 2002-04-01
dot icon07/01/2003
Return made up to 20/12/02; full list of members
dot icon27/12/2001
Accounts made up to 2001-04-01
dot icon27/12/2001
Return made up to 20/12/01; full list of members
dot icon02/01/2001
Accounts made up to 2000-04-01
dot icon02/01/2001
Return made up to 20/12/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-04-03
dot icon29/12/1999
Return made up to 20/12/99; full list of members
dot icon30/12/1998
Accounts made up to 1998-03-28
dot icon30/12/1998
Return made up to 20/12/98; no change of members
dot icon31/12/1997
Return made up to 20/12/97; no change of members
dot icon16/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/08/1997
Accounts made up to 1997-03-29
dot icon12/08/1997
Resolutions
dot icon24/12/1996
Full accounts made up to 1996-03-30
dot icon24/12/1996
Return made up to 20/12/96; full list of members
dot icon03/11/1996
Secretary resigned
dot icon30/10/1996
New secretary appointed
dot icon01/10/1996
Director resigned
dot icon29/12/1995
Full accounts made up to 1995-04-01
dot icon29/12/1995
Return made up to 20/12/95; change of members
dot icon29/12/1995
Director's particulars changed
dot icon18/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Full accounts made up to 1994-04-02
dot icon04/01/1995
Return made up to 20/12/94; full list of members
dot icon04/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Full accounts made up to 1993-04-03
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Return made up to 20/12/93; no change of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon01/11/1993
Particulars of mortgage/charge
dot icon23/10/1993
Particulars of mortgage/charge
dot icon15/10/1993
Particulars of mortgage/charge
dot icon25/04/1993
Resolutions
dot icon25/04/1993
New director appointed
dot icon25/04/1993
New director appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon19/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon08/01/1993
Full accounts made up to 1992-03-28
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Return made up to 20/12/92; full list of members
dot icon21/09/1992
Director resigned
dot icon06/08/1992
Secretary resigned;new secretary appointed
dot icon15/05/1992
Particulars of mortgage/charge
dot icon13/05/1992
New director appointed
dot icon23/04/1992
Particulars of mortgage/charge
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon02/01/1992
Return made up to 20/12/91; full list of members
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
£ nc 10000/2000000 27/11/91
dot icon22/04/1991
New director appointed
dot icon22/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/04/1991
Particulars of mortgage/charge
dot icon27/02/1991
Director resigned
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Return made up to 20/12/90; full list of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon19/01/1990
Full accounts made up to 1989-04-01
dot icon19/01/1990
Return made up to 20/12/89; full list of members
dot icon26/01/1989
Full accounts made up to 1988-04-02
dot icon26/01/1989
Return made up to 19/12/88; full list of members
dot icon04/05/1988
Particulars of mortgage/charge
dot icon14/01/1988
Full accounts made up to 1987-04-04
dot icon14/01/1988
Return made up to 18/12/87; full list of members
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/03/1987
Director resigned
dot icon15/01/1987
Full accounts made up to 1986-03-29
dot icon15/01/1987
Return made up to 15/12/86; full list of members
dot icon06/05/1986
Director resigned
dot icon09/09/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2005
dot iconLast change occurred
01/04/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2005
dot iconNext account date
01/04/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieveson, Dennis
Director
02/04/1993 - 28/04/2006
13
Williams, Christine Lee
Secretary
25/03/1991 - 17/07/1992
1
Bates, Timothy Peter
Secretary
17/07/1992 - 23/12/1992
2
Yuill, Phillip Guy
Director
02/04/1993 - Present
32
Bates, David Christopher
Secretary
23/12/1992 - 24/10/1996
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VILLIERS STREET DEVELOPMENTS LIMITED

VILLIERS STREET DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 09/09/1971 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VILLIERS STREET DEVELOPMENTS LIMITED?

toggle

VILLIERS STREET DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 09/09/1971 and dissolved on 11/10/2011.

Where is VILLIERS STREET DEVELOPMENTS LIMITED located?

toggle

VILLIERS STREET DEVELOPMENTS LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG.

What does VILLIERS STREET DEVELOPMENTS LIMITED do?

toggle

VILLIERS STREET DEVELOPMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VILLIERS STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/10/2011: Final Gazette dissolved following liquidation.