Company Information for VILLAGE EAST OF BERMONDSEY LTD
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
05493256
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VILLAGE EAST OF BERMONDSEY LTD | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 05493256 | |
---|---|---|
Company ID Number | 05493256 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 14:05:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VILLAGE EAST OF BERMONDSEY LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM STEPHEN ALEXANDER WHITE |
||
ADAM STEPHEN ALEXANDER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM STEPHEN ALEXANDER WHITE |
Director | ||
CLIVE ALEXANDER EDWARD WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIL HOUSE CAFE LTD | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054932560007 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM 1 Vincent Square London SW1P 2PN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 01/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 03/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of House Cafes Bermondsey Limited as a person with significant control on 2017-06-28 | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/06/17 | |
CERTNM | COMPANY NAME CHANGED VILLAGE LONDON LIMITED CERTIFICATE ISSUED ON 13/06/17 | |
AA | 03/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054932560007 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-06-24 | |
CH01 | Director's details changed for Mr Adam Stephen Alexander White on 2016-06-24 | |
AP01 | DIRECTOR APPOINTED MR ADAM STEPHEN ALEXANDER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN ALEXANDER WHITE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADAM STEPHEN ALEXANDER WHITE on 2016-06-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER EDWARD WATSON | |
AA | 06/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2013-08-20 GBP 102 | |
SH03 | Purchase of own shares | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Clive Alexander Edward Watson on 2013-06-27 | |
AA | 25/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 30/03/2012 | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
RES13 | APPROVE OPTION AMENDMENT AGMNT 06/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, STUART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY | |
AR01 | 28/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 28/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER EDWARD WATSON / 01/03/2010 | |
AA | 29/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 01/07/2008 | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 18/11/05--------- £ SI 5@1=5 £ IC 107/112 | |
88(2)R | AD 18/11/05--------- £ SI 3@1=3 £ IC 102/105 | |
88(2)R | AD 18/11/05--------- £ SI 2@1=2 £ IC 105/107 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-09-11 |
Appointment of Liquidators | 2020-09-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | 171-173 BERMONDSEY STREET LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLAGE EAST OF BERMONDSEY LTD
VILLAGE EAST OF BERMONDSEY LTD owns 4 domain names.
theridinghousecafe.co.uk ridinghousecafe.co.uk villagelondongroup.co.uk village-london.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VILLAGE EAST OF BERMONDSEY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VILLAGE EAST OF BERMONDSEY LTD | Event Date | 2020-09-03 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 03/09/2020 Adam White, Director. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VILLAGE EAST OF BERMONDSEY LTD | Event Date | 2020-09-03 |
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. |