Company NameVillagate Commercial Limited
DirectorSteven Biddlecombe
Company StatusLiquidation
Company Number02340545
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(25 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB
Director NameMr Ian Gervaise Burbidge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Froghole Lane
Crockham Hill
Edenbridge
Kent
TN8 6TD
Director NameSusan Lesley Tarran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 03 August 1999)
RoleCompany Director
Correspondence Address19 Gresham Road
Oxted
Surrey
RH8 0BU
Secretary NameDerek Frederick Weeks
NationalityBritish
StatusResigned
Appointed20 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address14 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameSharmaine Julia Hall
NationalityBritish
StatusResigned
Appointed30 September 1995(6 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Church Way
Oxted
Surrey
RH8 9EA
Director NamePatricia Elizabeth Burbidge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
RoleSolicitor
Correspondence Address18 Chapel Street
Belgravia
London
SW1X 7BY

Contact

Websitevillagateproperties.com

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Villagate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£537,738
Current Liabilities£10,453,253

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due3 August 2016 (overdue)

Charges

27 July 1999Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1999Delivered 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 1998Delivered 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 1989Delivered 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 2005Delivered 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 1992Delivered 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

Filing History

13 March 2020Liquidators' statement of receipts and payments to 14 January 2020 (18 pages)
14 November 2019Removal of liquidator by court order (12 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
22 March 2019Liquidators' statement of receipts and payments to 12 January 2019 (11 pages)
29 July 2018Removal of liquidator by court order (12 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
11 July 2018Removal of liquidator by court order (12 pages)
20 February 2018Liquidators' statement of receipts and payments to 12 January 2018 (17 pages)
6 December 2017Resignation of a liquidator (3 pages)
6 December 2017Resignation of a liquidator (3 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Statement of affairs with form 4.19 (6 pages)
25 January 2017Statement of affairs with form 4.19 (6 pages)
5 January 2017Registered 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 2017Registered 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 2016Receiver's abstract of receipts and payments to 4 October 2016 (2 pages)
19 October 2016Notice of ceasing to act as receiver or manager (4 pages)
19 October 2016Notice of ceasing to act as receiver or manager (4 pages)
19 October 2016Receiver's abstract of receipts and payments to 4 October 2016 (2 pages)
19 October 2016Notice of ceasing to act as receiver or manager (4 pages)
19 October 2016Notice of ceasing to act as receiver or manager (4 pages)
3 August 2016Receiver's abstract of receipts and payments to 30 June 2016 (2 pages)
3 August 2016Receiver's abstract of receipts and payments to 30 June 2016 (2 pages)
11 February 2016Receiver's abstract of receipts and payments to 31 December 2015 (2 pages)
11 February 2016Receiver's abstract of receipts and payments to 31 December 2015 (2 pages)
3 August 2015Receiver's abstract of receipts and payments to 30 June 2015 (2 pages)
3 August 2015Receiver's abstract of receipts and payments to 30 June 2015 (2 pages)
16 July 2015Registered 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 2015Registered 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 2015Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Gervaise Burbidge as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Sharmaine Julia Hall as a secretary on 2 February 2015 (1 page)
16 January 2015Appointment of Mr Steven Biddlecombe as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Steven Biddlecombe as a director on 15 January 2015 (2 pages)
21 August 2014Appointment of receiver or manager (6 pages)
21 August 2014Appointment of receiver or manager (6 pages)
15 July 2014Appointment of receiver or manager (8 pages)
15 July 2014Appointment of receiver or manager (8 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2012Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 26 July 2012 (1 page)
26 July 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (2 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 July 2012Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 26 July 2012 (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 July 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (2 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Director's change of particulars / ian burbidge / 01/01/2004 (2 pages)
21 July 2009Director's change of particulars / ian burbidge / 01/01/2004 (2 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Secretary's change of particulars / sharmaine hall / 11/09/2006 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / sharmaine hall / 11/09/2006 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 July 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
4 August 2006Return made up to 20/07/06; full list of members (6 pages)
4 August 2006Return made up to 20/07/06; full list of members (6 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
18 August 2005Return made up to 20/07/05; full list of members (6 pages)
18 August 2005Return made up to 20/07/05; full list of members (6 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
9 August 2004Return made up to 20/07/04; full list of members (6 pages)
9 August 2004Return made up to 20/07/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
31 July 2003Return made up to 20/07/03; full list of members (6 pages)
31 July 2003Return made up to 20/07/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (13 pages)
4 June 2003Full accounts made up to 31 December 2002 (13 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
28 August 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Return made up to 20/07/02; full list of members (6 pages)
26 July 2002Return made up to 20/07/02; full list of members (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999Particulars of mortgage/charge (8 pages)
11 August 1999Director resigned (1 page)
3 August 1999Return made up to 20/07/99; full list of members (7 pages)
3 August 1999Return made up to 20/07/99; full list of members (7 pages)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Secretary's particulars changed (1 page)
17 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 August 1998Return made up to 20/07/98; full list of members (6 pages)
25 August 1998Return made up to 20/07/98; full list of members (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
3 September 1997Return made up to 20/07/97; no change of members (5 pages)
3 September 1997Return made up to 20/07/97; no change of members (5 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 20/07/96; full list of members (6 pages)
19 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
10 August 1995Return made up to 20/07/95; full list of members (14 pages)
10 August 1995Return made up to 20/07/95; full list of members (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
8 May 1989Company name changed breamway LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed breamway LIMITED\certificate issued on 08/05/89 (2 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1989Incorporation (15 pages)
27 January 1989Incorporation (15 pages)