Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLIERS STREET HERITAGE HOMES LIMITED
Company Information for

VILLIERS STREET HERITAGE HOMES LIMITED

Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, WEST YORKSHIRE, LS1 4HG,
Company Registration Number
00359963
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Villiers Street Heritage Homes Ltd
VILLIERS STREET HERITAGE HOMES LIMITED was founded on 1940-03-20 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Villiers Street Heritage Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VILLIERS STREET HERITAGE HOMES LIMITED
 
Legal Registered Office
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
WEST YORKSHIRE
LS1 4HG
Other companies in LS1
 
Previous Names
YUILL HERITAGE HOMES LIMITED22/02/2006
Filing Information
Company Number 00359963
Company ID Number 00359963
Date formed 1940-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2008-03-31
Account next due 2010-01-31
Latest return 20/12/2007
Return next due 2017-01-03
Type of accounts SMALL
Last Datalog update: 2023-07-19 00:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLIERS STREET HERITAGE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VILLIERS STREET HERITAGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET RIGALI
Company Secretary 2006-12-01
VICTORIA MARY YUILL
Company Secretary 1992-07-17
STEPHEN WILSON
Director 2006-02-07
PHILLIP GUY YUILL
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALEXANDER AINSLEY
Director 2006-02-07 2008-12-10
DAVID NIGEL WILLIAMS
Director 2006-02-07 2008-12-10
DENNIS GRIEVESON
Director 1993-04-19 2007-03-31
DENNIS GRIEVESON
Company Secretary 2006-02-03 2006-12-01
ANDREW MICHAEL PEGG
Company Secretary 1996-10-24 2006-02-03
DAVID CHRISTOPHER BATES
Director 1991-12-20 2006-02-03
DAVID CHRISTOPHER BATES
Company Secretary 1992-12-23 1996-10-24
ALEXANDER JOHN BARRAS
Director 1993-05-04 1996-10-04
JAMES WILLIAM BOSOMWORTH
Director 1991-04-01 1996-10-04
PHILIP ARTHUR DARCY
Director 1991-12-20 1996-07-31
ALLAN JOHN GIDLEY WRIGHT
Director 1992-02-17 1995-02-22
DENNIS GRIEVESON
Director 1991-12-20 1993-04-02
TIMOTHY PETER BATES
Company Secretary 1992-07-17 1992-12-23
TIMOTHY PETER BATES
Director 1991-12-20 1992-12-23
MAURICE JEPSON DRABBLE
Director 1992-02-19 1992-07-31
CHRISTINE LEE WILLIAMS
Company Secretary 1991-03-25 1992-07-17
DENNIS GRIEVESON
Company Secretary 1991-12-20 1991-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET RIGALI CECIL M. YUILL LIMITED Company Secretary 2007-05-14 CURRENT 2006-01-18 Active
JULIE MARGARET RIGALI IMAGINATIVE LIVING LIMITED Company Secretary 2007-04-01 CURRENT 2006-03-23 Active
JULIE MARGARET RIGALI JOHN SEYMOUR LAND LIMITED Company Secretary 2007-01-05 CURRENT 1997-09-03 Active
JULIE MARGARET RIGALI MOWDEN PARK ESTATE COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1967-02-06 Active
JULIE MARGARET RIGALI DENEAIM LIMITED Company Secretary 2006-12-01 CURRENT 1989-02-13 Active
JULIE MARGARET RIGALI VILLIERS STREET AGRICULTURAL LAND LIMITED Company Secretary 2006-12-01 CURRENT 1997-03-24 Active
JULIE MARGARET RIGALI STONE GRANGE INVESTMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1998-06-17 Active
JULIE MARGARET RIGALI SOUTH SHORE ONE LIMITED Company Secretary 2006-12-01 CURRENT 2004-07-19 Active
JULIE MARGARET RIGALI NORTHUMBRIAN LAND LIMITED Company Secretary 2006-12-01 CURRENT 2005-02-17 Active
JULIE MARGARET RIGALI REGAL PRINT LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-19 Active
PHILLIP GUY YUILL LAVERICK HALL FARM LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PHILLIP GUY YUILL PEGGLAND LIMITED Director 2016-10-17 CURRENT 2016-10-05 Active
PHILLIP GUY YUILL VILLIERS STREET AGRICULTURAL LAND LIMITED Director 2016-04-25 CURRENT 1997-03-24 Active
PHILLIP GUY YUILL YUILL HOMES LIMITED Director 2014-04-14 CURRENT 2014-03-17 Active
PHILLIP GUY YUILL THE YW INVESTMENT COMPANY LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
PHILLIP GUY YUILL WILLSON DEVELOPMENTS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
PHILLIP GUY YUILL CROWNGREEN LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
PHILLIP GUY YUILL CASTLEBASE LIMITED Director 2008-11-12 CURRENT 2008-10-03 Active
PHILLIP GUY YUILL JOHN SEYMOUR LAND LIMITED Director 2007-01-05 CURRENT 1997-09-03 Active
PHILLIP GUY YUILL IMAGINATIVE LIVING LIMITED Director 2006-03-24 CURRENT 2006-03-23 Active
PHILLIP GUY YUILL CECIL M. YUILL LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
PHILLIP GUY YUILL NORTHUMBRIAN LAND LIMITED Director 2005-03-23 CURRENT 2005-02-17 Active
PHILLIP GUY YUILL SOUTH SHORE ONE LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
PHILLIP GUY YUILL STONE GRANGE INVESTMENTS LIMITED Director 1998-09-08 CURRENT 1998-06-17 Active
PHILLIP GUY YUILL DENEAIM LIMITED Director 1991-08-01 CURRENT 1989-02-13 Active
PHILLIP GUY YUILL MOWDEN PARK ESTATE COMPANY LIMITED Director 1990-12-20 CURRENT 1967-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Restoration by order of court - previously in Members' Voluntary Liquidation
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-07-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-07DISS16(SOAS)Compulsory strike-off action has been suspended
2014-12-04DISS16(SOAS)Compulsory strike-off action has been suspended
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-01DISS16(SOAS)Compulsory strike-off action has been suspended
2013-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-24AC92Restoration by order of the court
2012-03-07GAZ2Final Gazette dissolved via compulsory strike-off
2011-12-074.68 Liquidators' statement of receipts and payments to 2011-11-30
2011-12-074.71Return of final meeting in a members' voluntary winding up
2011-06-294.68 Liquidators' statement of receipts and payments to 2011-06-14
2011-01-194.68 Liquidators' statement of receipts and payments to 2010-12-14
2010-07-064.68 Liquidators' statement of receipts and payments to 2010-06-14
2010-01-154.68 Liquidators' statement of receipts and payments to 2009-12-14
2009-01-09600Appointment of a voluntary liquidator
2009-01-094.70Declaration of solvency
2009-01-09LRESSPResolutions passed:
  • Special resolution to wind up
2008-12-31287Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY AINSLEY
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2008-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 141
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 148
2008-03-11169Gbp ic 3000000/100000\28/01/08\gbp sr 2900000@1=2900000\
2008-01-16363aReturn made up to 20/12/07; full list of members
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-31173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-02288bDIRECTOR RESIGNED
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CECIL HOUSE LOYALTY ROAD HARTLEPOOL TS25 5BD
2006-02-22CERTNMCOMPANY NAME CHANGED YUILL HERITAGE HOMES LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/04
2004-01-27363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/03
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/02
2003-01-07363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01
2001-12-27363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-12-29363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/03/98
1997-12-31363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to VILLIERS STREET HERITAGE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-06
Fines / Sanctions
No fines or sanctions have been issued against VILLIERS STREET HERITAGE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 151
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 151
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 1985-09-20 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1984-03-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1983-04-08 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1983-03-07 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-30 Satisfied MIDLAND BANK PLC
MEMORANDUM 1982-06-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1982-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-11-30 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-12-18 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-10-22 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-10-22 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1980-08-21 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-06-16 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-06-16 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-06-16 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1980-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1978-11-03 Satisfied BARCLAYS BANK PLC
EQUITABLE MORTGAGE 1978-05-16 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1977-04-06 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE BY MEMORANDUM OF DEPOSIT OF DEEDS 1976-07-08 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1976-06-21 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1976-06-21 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1976-06-21 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1976-06-21 Satisfied MIDLAND BANK PLC
EQUITABLE MORTGAGE 1976-06-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1969-12-24 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of VILLIERS STREET HERITAGE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLIERS STREET HERITAGE HOMES LIMITED
Trademarks
We have not found any records of VILLIERS STREET HERITAGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLIERS STREET HERITAGE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as VILLIERS STREET HERITAGE HOMES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where VILLIERS STREET HERITAGE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVILLIERS STREET HERITAGE HOMES LIMITEDEvent Date2013-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLIERS STREET HERITAGE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLIERS STREET HERITAGE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.