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

VILLAGATE COMMERCIAL LIMITED

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
02340545
Private Limited Company
Liquidation

Company Overview

About Villagate Commercial Ltd
VILLAGATE COMMERCIAL LIMITED was founded on 1989-01-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Villagate Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VILLAGATE COMMERCIAL LIMITED
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in TN16
 
Filing Information
Company Number 02340545
Company ID Number 02340545
Date formed 1989-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 20/07/2013
Return next due 17/08/2014
Type of accounts SMALL
Last Datalog update: 2024-02-07 08:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGATE COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING 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 VILLAGATE COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BIDDLECOMBE
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARMAINE JULIA HALL
Company Secretary 1995-09-30 2015-02-02
IAN GERVAISE BURBIDGE
Director 2004-01-01 2015-02-02
PATRICIA ELIZABETH BURBIDGE
Director 2001-12-31 2004-01-01
IAN GERVAISE BURBIDGE
Director 1992-07-20 2001-12-31
SUSAN LESLEY TARRAN
Director 1992-07-20 1999-08-03
DEREK FREDERICK WEEKS
Company Secretary 1992-07-20 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BIDDLECOMBE AUGMENTER UK LTD Director 2016-12-12 CURRENT 2016-12-12 Active
STEVEN BIDDLECOMBE UKLP DEVELOPMENTS LIMITED Director 2016-04-19 CURRENT 2005-06-13 Active - Proposal to Strike off
STEVEN BIDDLECOMBE EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2005-10-12 Liquidation
STEVEN BIDDLECOMBE LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED Director 2014-10-14 CURRENT 1998-01-28 Dissolved 2018-02-08
STEVEN BIDDLECOMBE LIGMAL(SENNEN)LIMITED Director 2014-10-06 CURRENT 1953-07-13 Dissolved 2015-10-13
STEVEN BIDDLECOMBE JOVINE ESTATE HOLDINGS LIMITED Director 2014-10-06 CURRENT 1974-10-24 Dissolved 2017-03-07
STEVEN BIDDLECOMBE CITYBRAE PROPERTIES LIMITED Director 2014-10-06 CURRENT 1971-11-15 Dissolved 2016-12-22
STEVEN BIDDLECOMBE LANDWIND PROPERTIES LIMITED Director 2014-10-06 CURRENT 1962-01-19 Dissolved 2017-10-24
STEVEN BIDDLECOMBE MAPPLETON FARM LIMITED Director 2014-10-06 CURRENT 1975-09-12 Dissolved 2018-03-04
STEVEN BIDDLECOMBE WESTBURY PROPERTIES LIMITED Director 2014-02-24 CURRENT 2008-12-08 Dissolved 2014-09-16
STEVEN BIDDLECOMBE WAVELEY DEVELOPMENTS LIMITED Director 2014-02-24 CURRENT 2004-03-22 Dissolved 2015-09-22
STEVEN BIDDLECOMBE ICOMBE CONSULTING LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-08-18
STEVEN BIDDLECOMBE ACCELERATOR ACCOUNTING LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
STEVEN BIDDLECOMBE SALES ACTIVATION SOLUTIONS (UK) LIMITED Director 2007-08-30 CURRENT 2004-01-06 Dissolved 2014-07-09

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
2024-02-06Voluntary liquidation. Return of final meeting of creditors
2023-07-05Appointment of a voluntary liquidator
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA England
2023-02-28Voluntary liquidation Statement of receipts and payments to 2023-01-12
2022-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-12
2021-03-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-12
2020-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-14
2019-11-14LIQ10Removal of liquidator by court order
2019-11-14600Appointment of a voluntary liquidator
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-12
2018-07-29LIQ10Removal of liquidator by court order
2018-07-11600Appointment of a voluntary liquidator
2018-07-11LIQ10Removal of liquidator by court order
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-12
2017-12-06600Appointment of a voluntary liquidator
2017-12-06LIQ06Voluntary liquidation. Resignation of liquidator
2017-01-254.20Volunatary liquidation statement of affairs with form 4.19
2017-01-25600Appointment of a voluntary liquidator
2017-01-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-13
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 88 Wood Street London EC2V 7QF England
2016-10-193.6Receiver abstract summary of receipts and payments brought down to 2016-10-04
2016-10-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008309
2016-10-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920
2016-08-033.6Receiver abstract summary of receipts and payments brought down to 2016-06-30
2016-02-113.6Receiver abstract summary of receipts and payments brought down to 2015-12-31
2015-08-033.6Receiver abstract summary of receipts and payments brought down to 2015-06-30
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Winterton House High Street Westerham Kent TN16 1AJ United Kingdom
2015-02-02TM02Termination of appointment of Sharmaine Julia Hall on 2015-02-02
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERVAISE BURBIDGE
2015-01-16AP01DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE
2014-08-21RM01Liquidation appointment of receiver
2014-07-15RM01Liquidation appointment of receiver
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-22AR0120/07/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0120/07/12 FULL LIST
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM RIVERSIDE HOUSE 101 HIGH STREET WESTERHAM KENT TN16 1RQ
2011-07-21AR0120/07/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-20AR0120/07/10 FULL LIST
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURBIDGE / 01/01/2004
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / SHARMAINE HALL / 11/09/2006
2007-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-29363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10288cSECRETARY'S PARTICULARS CHANGED
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-08363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11288bDIRECTOR RESIGNED
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03363aRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-07-26288cSECRETARY'S PARTICULARS CHANGED
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25363aRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-04-17395PARTICULARS OF MORTGAGE/CHARGE
1997-09-03363aRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VILLAGATE COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-12-05
Appointment of Liquidators2017-01-19
Resolutions for Winding-up2017-01-19
Fines / Sanctions
No fines or sanctions have been issued against VILLAGATE COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-04 Outstanding ANGLO IRISH ASSET FINANCE PLC AND ANGLO IRISH BANK CORPORATION PLC EACH ACTING FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
DEBENTURE 1999-08-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-04 Satisfied BARCLAYS BANK PLC
DEED OF GUARANTEE AND LEGAL CHARGE 1992-01-24 Partially Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1989-10-25 Outstanding NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL MORTGAGE 1989-10-20 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of VILLAGATE COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGATE COMMERCIAL LIMITED
Trademarks
We have not found any records of VILLAGATE COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGATE COMMERCIAL 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 (68209 - Other letting and operating of own or leased real estate) as VILLAGATE COMMERCIAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGATE COMMERCIAL 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 TypeAppointment of Liquidators
Defending partyVILLAGATE COMMERCIAL LIMITEDEvent Date2017-01-13
Liquidator's name and address: Claire Buijs and Kevin James Wilson Weir , both of Hudson Weir , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: The Joint Liquidators, Tel: 020 70996086. Alternative contact: Ruth Ball. Ag EF101418
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVILLAGATE COMMERCIAL LIMITEDEvent Date2017-01-13
Notice is hereby given that the following resolutions were passed on 13 January 2017 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs and Kevin James Wilson Weir , both of Hudson Weir , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP Nos. 15192 and 9332) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 13 January 2017 the appointment of Clare Buijs and Kevin James Wilson Weir as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 70996086. Alternative contact: Ruth Ball. Steven Biddlecombe , Chairman : Ag EF101418
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGATE COMMERCIAL 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 VILLAGATE COMMERCIAL 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.