Fetcham
Leatherhead
Surrey
KT22 9PB
Director Name | Mr Ian Gervaise Burbidge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Froghole Lane Crockham Hill Edenbridge Kent TN8 6TD |
Director Name | Susan Lesley Tarran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 19 Gresham Road Oxted Surrey RH8 0BU |
Secretary Name | Derek Frederick Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Church Way Oxted Surrey RH8 9EA |
Director Name | Patricia Elizabeth Burbidge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(12 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 |
Website | villagateproperties.com |
---|
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Villagate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£537,738 |
Current Liabilities | £10,453,253 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 3 August 2016 (overdue) |
---|
27 July 1999 | Delivered on: 17 August 1999 Satisfied on: 25 January 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: Property k/a progress place liverpool merseyside t/n MS327722. Fully Satisfied |
---|---|
4 October 1996 | Delivered on: 9 October 1996 Satisfied on: 4 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever. Particulars: 17 temple street liverpool merseyside t/no;-LA264460. Fully Satisfied |
4 October 1996 | Delivered on: 9 October 1996 Satisfied on: 4 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever. Particulars: 13 & 15 temple street liverpool merseyside t/no;-MS13804. Fully Satisfied |
4 October 1996 | Delivered on: 9 October 1996 Satisfied on: 4 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever. Particulars: 19 temple street liverpool merseyside t/no;-MS157. Fully Satisfied |
27 July 1999 | Delivered on: 17 August 1999 Satisfied on: 4 February 2003 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: Property k/a 12 temple street liverpool merseyside t/n MS82615. Fully Satisfied |
27 July 1999 | Delivered on: 17 August 1999 Satisfied on: 4 February 2003 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: Property k/a the temple 22B and 24 dale street liverpool merseyside t/n MS121866. Fully Satisfied |
20 October 1989 | Delivered on: 25 October 1989 Satisfied on: 19 March 1996 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £1,900,000 and further advances and all moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 13-19 temple street liverpool, merseyside title no's MS157, MS13804 la 264460 and all that f/h property k/a colonial chambers, temple street liverpool both properties to include all buildings fixtures fittings & fixed plant & machinery. Fully Satisfied |
27 July 1999 | Delivered on: 11 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All liabilities due or to become due from the company and/or village properties limited to the chargee or a company which is from time to time a member of the same group of companies as the chargee (an "associated company") and on any account whatsoever. Particulars: 12, 13 and 15 temple street liverpool t/nos: MS82615 and MS13804 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 April 1998 | Delivered on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
20 October 1989 | Delivered on: 25 October 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future. Outstanding |
1 March 2005 | Delivered on: 4 March 2005 Persons entitled: Anglo Irish Asset Finance PLC and Anglo Irish Bank Corporation PLC Each Acting for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the inner temple temple lane liverpool t/n MS30732. Fixed charge its interest in all existing and future fittings plant equipment machinery tools furniture and other tangible movable property, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details. Outstanding |
20 January 1992 | Delivered on: 24 January 1992 Persons entitled: Nationwide Building Society Classification: Deed of guarantee and legal charge Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee under the terms of various facility letters dated 9TH december 1991 and this charge. Particulars: Freehold property situate in temple street liverpool merseyside see form 395 ref M618C for full details. Part Satisfied |
13 March 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (18 pages) |
---|---|
14 November 2019 | Removal of liquidator by court order (12 pages) |
14 November 2019 | Appointment of a voluntary liquidator (3 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 12 January 2019 (11 pages) |
29 July 2018 | Removal of liquidator by court order (12 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
11 July 2018 | Removal of liquidator by court order (12 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 12 January 2018 (17 pages) |
6 December 2017 | Resignation of a liquidator (3 pages) |
6 December 2017 | Resignation of a liquidator (3 pages) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Statement of affairs with form 4.19 (6 pages) |
25 January 2017 | Statement of affairs with form 4.19 (6 pages) |
5 January 2017 | Registered office address changed from 88 Wood Street London EC2V 7QF England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 88 Wood Street London EC2V 7QF England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 5 January 2017 (1 page) |
19 October 2016 | Receiver's abstract of receipts and payments to 4 October 2016 (2 pages) |
19 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2016 | Receiver's abstract of receipts and payments to 4 October 2016 (2 pages) |
19 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 August 2016 | Receiver's abstract of receipts and payments to 30 June 2016 (2 pages) |
3 August 2016 | Receiver's abstract of receipts and payments to 30 June 2016 (2 pages) |
11 February 2016 | Receiver's abstract of receipts and payments to 31 December 2015 (2 pages) |
11 February 2016 | Receiver's abstract of receipts and payments to 31 December 2015 (2 pages) |
3 August 2015 | Receiver's abstract of receipts and payments to 30 June 2015 (2 pages) |
3 August 2015 | Receiver's abstract of receipts and payments to 30 June 2015 (2 pages) |
16 July 2015 | Registered office address changed from Winterton House High Street Westerham Kent TN16 1AJ United Kingdom to 88 Wood Street London EC2V 7QF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Winterton House High Street Westerham Kent TN16 1AJ United Kingdom to 88 Wood Street London EC2V 7QF on 16 July 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page) |
16 January 2015 | Appointment of Mr Steven Biddlecombe as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Steven Biddlecombe as a director on 15 January 2015 (2 pages) |
21 August 2014 | Appointment of receiver or manager (6 pages) |
21 August 2014 | Appointment of receiver or manager (6 pages) |
15 July 2014 | Appointment of receiver or manager (8 pages) |
15 July 2014 | Appointment of receiver or manager (8 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 July 2012 | Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 26 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (2 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (2 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 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) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / ian burbidge / 01/01/2004 (2 pages) |
21 July 2009 | Director's change of particulars / ian burbidge / 01/01/2004 (2 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Secretary's change of particulars / sharmaine hall / 11/09/2006 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / sharmaine hall / 11/09/2006 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 July 2007 | Return made up to 20/07/07; no change of members
|
29 July 2007 | Return made up to 20/07/07; no change of members
|
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Particulars of mortgage/charge (8 pages) |
11 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 20/07/99; full list of members (7 pages) |
3 August 1999 | Return made up to 20/07/99; full list of members (7 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Return made up to 20/07/97; no change of members (5 pages) |
3 September 1997 | Return made up to 20/07/97; no change of members (5 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
10 August 1995 | Return made up to 20/07/95; full list of members (14 pages) |
10 August 1995 | Return made up to 20/07/95; full list of members (14 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
8 May 1989 | Company name changed breamway LIMITED\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed breamway LIMITED\certificate issued on 08/05/89 (2 pages) |
10 March 1989 | Resolutions
|
10 March 1989 | Resolutions
|
27 January 1989 | Incorporation (15 pages) |
27 January 1989 | Incorporation (15 pages) |