Fetcham
Leatherhead
Surrey
KT22 9PB
Secretary Name | Derek Frederick Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 14 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Secretary Name | Sharmaine Julia Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterton House High Street Westerham Kent TN16 1AJ |
Director Name | Patricia Elizabeth Burbidge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2004) |
Role | Solicitor |
Correspondence Address | 18 Chapel Street Belgravia London SW1X 7BY |
Director Name | Mr Ian Gervaise Burbidge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Froghole Lane Crockham Hill Edenbridge Kent TN8 6TD |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
99 at £1 | Villagate Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | Villagate Properties LTD & Village Properties LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,270 |
Current Liabilities | £4,888 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 1988 | Delivered on: 19 May 1988 Satisfied on: 3 July 2001 Persons entitled: First National Commercial Bank PLC(Formerly Known as Tcb Limited) Classification: Supplemental consolidating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: By way of charge all the respective estates and interests of the company in the properties more particularly specified in the deeds set out in the schedule shown on the rider, (please see doc 3951 M260/20/5/l for complete details). Fully Satisfied |
---|---|
28 April 1988 | Delivered on: 4 May 1988 Satisfied on: 3 July 2001 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the villagate properties limited. To the chargee on any account whatsoever. Particulars: L/H properties k/a flat 5 flat 6 the regency flat & green shutters southlands southlands lane tandridge. Floating charge over the undertaking and all property and assets present and future the goodwill of the business if any. Fully Satisfied |
17 October 1983 | Delivered on: 3 November 1983 Satisfied on: 3 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southlands, southlands lane, tandridge, surrey title no. Sy 134752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1981 | Delivered on: 26 November 1981 Satisfied on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H little southlands tandridge, oxted, surrey. Title no: sy 134752. Fully Satisfied |
17 June 1981 | Delivered on: 26 June 1981 Satisfied on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H green shutters southlands oxted surrey title no sy 134752. Fully Satisfied |
8 September 1972 | Delivered on: 14 September 1972 Satisfied on: 3 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southlands, tandridge oxted, surrey. Sy. 134752. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1970 | Delivered on: 2 September 1970 Satisfied on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southlands, tandridge oxted, surrey. Sy. 134752. Fully Satisfied |
20 March 1969 | Delivered on: 25 March 1969 Satisfied on: 3 July 2001 Persons entitled: The London Assurance Classification: Further charge Secured details: £15.000. Particulars: Premises comprised in a charge dated 9/9/64. Fully Satisfied |
24 April 1998 | Delivered on: 8 May 1998 Satisfied on: 18 February 2003 Persons entitled: Barclays Bank PLC Classification: A supplemental deed between the villagate properties limited (borrower);the company,citybrae properties limited and jovine estate holdings limited (guarantors);barclays de zoete wedd limited (transferor);and barclays bank PLC (transferee) Secured details: The liabilities or obligations of the borrower and not merely the liabilities or obligations of the relevant guarantor security created or evidenced by the documents shall extend not only to the liabilities and obligations of the borrower and the guarantors the benefit of which shall have been assigned and transferred to the transferee pursuant to the transfer agreement but also to all liabilities and obligations of the borrower and the guarantors from time to time due owing or incurred in whatsoever manner to the transferee to the intent that the transferee shall be entitled to the full benefit of each of the documents as if it had been an original party thereto and named therein as "the bank". Particulars: The property and assets of the company charged to the transferor pursuant to a legal charge dated 6 may 1997.a floating charge dated 4 may 1994.. see the mortgage charge document for full details. Fully Satisfied |
6 May 1997 | Delivered on: 7 May 1997 Satisfied on: 21 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the regency flat southlands house, southlands lane tandridge surrey. Fully Satisfied |
6 May 1997 | Delivered on: 7 May 1997 Satisfied on: 21 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a green shutters, southlands house, southlands lane, tandridge surrey. Fully Satisfied |
6 May 1997 | Delivered on: 7 May 1997 Satisfied on: 24 January 2003 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 6, southlands house, southlands lane, tandridge, surrey. Fully Satisfied |
6 May 1997 | Delivered on: 7 May 1997 Satisfied on: 24 January 2003 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 5, southlands house, southlands lane, tandridge, surrey. Fully Satisfied |
4 May 1994 | Delivered on: 7 May 1994 Satisfied on: 24 January 2003 Persons entitled: Barclays De Zoete Wedd Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 May 1994 | Delivered on: 7 May 1994 Satisfied on: 3 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a flat 6 southlands lane tandridge surrey. Fully Satisfied |
4 May 1994 | Delivered on: 7 May 1994 Satisfied on: 3 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a flat 5, southlands house, southlands lane tandridge surrey. Fully Satisfied |
4 May 1994 | Delivered on: 7 May 1994 Satisfied on: 3 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a the green shutters flat southlands house southlands lane tandridge surrey. Fully Satisfied |
4 May 1994 | Delivered on: 7 May 1994 Satisfied on: 3 July 2001 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a the regency flat southlands house southlands lane tandridge surrey. Fully Satisfied |
9 September 1964 | Delivered on: 15 September 1964 Persons entitled: The London Assurance Classification: Mortgage Secured details: £26000. Particulars: "Southlands", southlands lane, tandridge, surrey. Fully Satisfied |
2 December 2002 | Delivered on: 7 December 2002 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £4,846,500 due or to become due from the company to the chargee. Particulars: 5 southlands house, southlands land, tandridge t/n SY666907. 6 southlands house, southlands land, tandridge t/n SY666909. Outstanding |
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (10 pages) |
3 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 April 2016 | Satisfaction of charge 20 in full (1 page) |
2 March 2016 | Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 2 March 2016 (2 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Declaration of solvency (3 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Withdraw the company strike off application (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Termination of appointment of a director (1 page) |
22 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 December 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page) |
20 September 2012 | Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Ian Gervaise Burbidge on 20 October 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from riverside house 101 high street westerham kent TN16 1KQ (1 page) |
21 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 August 2008 | Accounts made up to 31 December 2007 (12 pages) |
1 November 2007 | Return made up to 20/10/07; no change of members
|
20 June 2007 | Accounts made up to 31 December 2006 (13 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (12 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
6 May 2005 | Accounts made up to 31 December 2004 (12 pages) |
13 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
17 April 2004 | Accounts made up to 31 December 2003 (11 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
4 June 2003 | Accounts made up to 31 December 2002 (11 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
30 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
14 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
8 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
22 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
12 November 1998 | Return made up to 20/10/98; no change of members (5 pages) |
15 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members (5 pages) |
22 September 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
21 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
9 November 1995 | Return made up to 20/10/95; full list of members (14 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
29 March 1995 | Accounts made up to 31 December 1994 (11 pages) |