Liquidation
Company Information for VILLAGATE COMMERCIAL LIMITED
58 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
02340545
Private Limited Company
Liquidation |
Company Name | |
---|---|
VILLAGATE COMMERCIAL LIMITED | |
Legal Registered Office | |
58 LEMAN STREET LONDON E1 8EU Other companies in TN16 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BIDDLECOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARMAINE JULIA HALL |
Company Secretary | ||
IAN GERVAISE BURBIDGE |
Director | ||
PATRICIA ELIZABETH BURBIDGE |
Director | ||
IAN GERVAISE BURBIDGE |
Director | ||
SUSAN LESLEY TARRAN |
Director | ||
DEREK FREDERICK WEEKS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGMENTER UK LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
UKLP DEVELOPMENTS LIMITED | Director | 2016-04-19 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Director | 2015-10-30 | CURRENT | 2005-10-12 | Liquidation | |
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED | Director | 2014-10-14 | CURRENT | 1998-01-28 | Dissolved 2018-02-08 | |
LIGMAL(SENNEN)LIMITED | Director | 2014-10-06 | CURRENT | 1953-07-13 | Dissolved 2015-10-13 | |
JOVINE ESTATE HOLDINGS LIMITED | Director | 2014-10-06 | CURRENT | 1974-10-24 | Dissolved 2017-03-07 | |
CITYBRAE PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1971-11-15 | Dissolved 2016-12-22 | |
LANDWIND PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1962-01-19 | Dissolved 2017-10-24 | |
MAPPLETON FARM LIMITED | Director | 2014-10-06 | CURRENT | 1975-09-12 | Dissolved 2018-03-04 | |
WESTBURY PROPERTIES LIMITED | Director | 2014-02-24 | CURRENT | 2008-12-08 | Dissolved 2014-09-16 | |
WAVELEY DEVELOPMENTS LIMITED | Director | 2014-02-24 | CURRENT | 2004-03-22 | Dissolved 2015-09-22 | |
ICOMBE CONSULTING LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-08-18 | |
ACCELERATOR ACCOUNTING LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
SALES ACTIVATION SOLUTIONS (UK) LIMITED | Director | 2007-08-30 | CURRENT | 2004-01-06 | Dissolved 2014-07-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA England | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-12 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 88 Wood Street London EC2V 7QF England | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-10-04 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008309 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-06-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-12-31 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Winterton House High Street Westerham Kent TN16 1AJ United Kingdom | |
TM02 | Termination of appointment of Sharmaine Julia Hall on 2015-02-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GERVAISE BURBIDGE | |
AP01 | DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM RIVERSIDE HOUSE 101 HIGH STREET WESTERHAM KENT TN16 1RQ | |
AR01 | 20/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BURBIDGE / 01/01/2004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE HALL / 11/09/2006 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2022-12-05 |
Appointment of Liquidators | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ANGLO IRISH ASSET FINANCE PLC AND ANGLO IRISH BANK CORPORATION PLC EACH ACTING FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF GUARANTEE AND LEGAL CHARGE | Partially Satisfied | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Outstanding | NATIONWIDE ANGLIA BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONWIDE ANGLIA BUILDING SOCIETY |
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VILLAGATE COMMERCIAL LIMITED | Event Date | 2017-01-13 |
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 Type | Resolutions for Winding-up | |
Defending party | VILLAGATE COMMERCIAL LIMITED | Event Date | 2017-01-13 |
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 | |||
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. |