Company NameVersailles Group Plc
Company StatusDissolved
Company Number02683951
CategoryPublic Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Clough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month after company formation)
Appointment Duration20 years, 6 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressQue Tara, Belle Vue
La Pouquelaye
Jersey
JE2 3GE
Director NameCarlton Ellington Cushnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month after company formation)
Appointment Duration20 years, 6 months (closed 18 September 2012)
RoleTrade Financier
Correspondence AddressEllington Lodge Carrington Close
Coombe Park
Kingston Upon Thames
Surrey
KT2 7HT
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed29 January 1994(2 years after company formation)
Appointment Duration18 years, 7 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameThomas James Michael Malcolm
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1994(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1998)
RoleFinancial Consultant
Correspondence AddressLa Mazauin 20 Bld De Roi Rene
13100 Aix Eu Provence
France
Foreign
Director NameCreighton Thomas Redman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2003)
RoleInvestment Banker
Correspondence AddressWoodside Cottage
High Street Green
Chiddingfold
Surrey
GU8 4XY
Director NameCreighton Thomas Redman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2003)
RoleInvestment Banker
Correspondence AddressWoodside Cottage
High Street Green
Chiddingfold
Surrey
GU8 4XY
Director NameBrian Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressTreetops Bodens Ride
Ascot
Berkshire
SL5 9LE
Director NameWilliam Neil Greig
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressLittle Court
Buntingford
Hertfordshire
SG9 9AU

Location

Registered Address17 Hanover Square
London
W1R 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£232,424,000
Gross Profit£18,088,000
Net Worth£21,411,000
Cash£119,000
Current Liabilities£25,313,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2004 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2006 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 25 October 2011 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2002 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2006 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2010 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2007 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2005 (3 pages)
23 November 2011Notice of ceasing to act as receiver or manager (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2004 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2008 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 25 October 2011 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2011 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2007 (3 pages)
23 November 2011Notice of ceasing to act as receiver or manager (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2003 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2001 (4 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2005 (3 pages)
23 November 2011Notice of ceasing to act as receiver or manager (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2008 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2010 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 25 October 2011 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2002 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 25 October 2011 (3 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2003 (3 pages)
23 November 2011Notice of ceasing to act as receiver or manager (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2001 (4 pages)
23 November 2011Receiver's abstract of receipts and payments to 19 January 2011 (3 pages)
24 February 2011Receiver's abstract of receipts and payments to 19 January 2011 (3 pages)
24 February 2011Receiver's abstract of receipts and payments to 19 January 2011 (3 pages)
25 February 2010Receiver's abstract of receipts and payments to 19 January 2010 (3 pages)
25 February 2010Receiver's abstract of receipts and payments to 19 January 2010 (3 pages)
16 February 2009Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
16 February 2009Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
28 February 2008Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
28 February 2008Receiver's abstract of receipts and payments to 19 January 2009 (3 pages)
14 March 2007Receiver's abstract of receipts and payments (3 pages)
14 March 2007Receiver's abstract of receipts and payments (3 pages)
3 March 2006Receiver's abstract of receipts and payments (3 pages)
3 March 2006Receiver's abstract of receipts and payments (3 pages)
17 March 2005Receiver's abstract of receipts and payments (3 pages)
17 March 2005Receiver's abstract of receipts and payments (3 pages)
19 March 2004Receiver's abstract of receipts and payments (3 pages)
19 March 2004Receiver's abstract of receipts and payments (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2002Receiver ceasing to act (1 page)
15 October 2002Appointment of receiver/manager (1 page)
15 October 2002Appointment of receiver/manager (1 page)
15 October 2002Appointment of receiver/manager (1 page)
15 October 2002Receiver ceasing to act (1 page)
15 October 2002Appointment of receiver/manager (1 page)
15 October 2002Receiver ceasing to act (1 page)
15 October 2002Receiver ceasing to act (1 page)
25 March 2002Receiver's abstract of receipts and payments (3 pages)
25 March 2002Receiver's abstract of receipts and payments (3 pages)
1 March 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Receiver's abstract of receipts and payments (3 pages)
10 October 2000Statement of Affairs in administrative receivership following report to creditors (17 pages)
10 October 2000Statement of Affairs in administrative receivership following report to creditors (17 pages)
10 April 2000Administrative Receiver's report (15 pages)
10 April 2000Administrative Receiver's report (15 pages)
25 January 2000Appointment of receiver/manager (1 page)
25 January 2000Appointment of receiver/manager (1 page)
25 January 2000Appointment of receiver/manager (1 page)
14 September 1999Full group accounts made up to 28 February 1999 (30 pages)
14 September 1999Full group accounts made up to 28 February 1999 (30 pages)
18 March 1999Location of register of members (1 page)
18 March 1999Location of register of members (1 page)
25 February 1999Return made up to 29/01/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 1999Return made up to 29/01/99; bulk list available separately (7 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Ad 16/07/98--------- £ si [email protected]=1921 £ ic 2525001/2526922 (3 pages)
23 July 1998Ad 16/07/98--------- £ si [email protected]=1921 £ ic 2525001/2526922 (3 pages)
17 July 1998Memorandum and Articles of Association (40 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1998Director resigned (1 page)
17 July 1998Memorandum and Articles of Association (40 pages)
14 July 1998Full group accounts made up to 28 February 1998 (32 pages)
14 July 1998Full group accounts made up to 28 February 1998 (32 pages)
12 June 1998Return made up to 29/01/98; bulk list available separately (9 pages)
12 June 1998Return made up to 29/01/98; bulk list available separately (9 pages)
31 March 1998Registered office changed on 31/03/98 from: marcol house 293 regent street london W1R 7PD (1 page)
31 March 1998Registered office changed on 31/03/98 from: marcol house 293 regent street london W1R 7PD (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
26 January 1998Ad 10/12/97--------- £ si [email protected]=760 £ ic 2458854/2459614 (8 pages)
26 January 1998Ad 10/12/97--------- £ si [email protected]=760 £ ic 2458854/2459614 (8 pages)
28 November 1997Return made up to 29/01/97; full list of members (22 pages)
28 November 1997Return made up to 29/01/97; full list of members (22 pages)
10 November 1997Listing of particulars (115 pages)
10 November 1997Listing of particulars (115 pages)
2 October 1997Full group accounts made up to 28 February 1997 (29 pages)
2 October 1997Full group accounts made up to 28 February 1997 (29 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Ad 20/12/96--------- £ si [email protected]=14411 £ ic 2508833/2523244 (4 pages)
25 April 1997Ad 20/12/96--------- £ si [email protected]=14411 £ ic 2508833/2523244 (4 pages)
6 January 1997Interim accounts made up to 31 August 1996 (15 pages)
6 January 1997Accounts made up to 31 August 1996 (15 pages)
3 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1996Full group accounts made up to 29 February 1996 (26 pages)
1 October 1996Full group accounts made up to 29 February 1996 (26 pages)
17 September 1996Ad 30/08/96--------- £ si [email protected]=18245 £ ic 2490588/2508833 (8 pages)
17 September 1996Ad 30/08/96--------- £ si [email protected]=18245 £ ic 2490588/2508833 (8 pages)
26 July 1996Ad 17/07/96--------- £ si [email protected]=46146 £ ic 2444442/2490588 (2 pages)
26 July 1996Ad 17/07/96--------- £ si [email protected]=46146 £ ic 2444442/2490588 (2 pages)
2 June 1996Location of register of members (1 page)
2 June 1996Location of register of members (1 page)
22 March 1996Return made up to 29/01/96; full list of members (14 pages)
22 March 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(94 pages)
1 December 1995Full group accounts made up to 28 February 1995 (19 pages)
1 December 1995Full group accounts made up to 28 February 1995 (19 pages)
13 November 1995New director appointed (2 pages)
8 November 1995Prospectus (34 pages)
8 November 1995Prospectus (32 pages)
8 September 1995Ad 31/07/95--------- £ si [email protected]=353640 £ ic 2004000/2357640 (4 pages)
8 September 1995Ad 31/08/95--------- £ si [email protected]=86802 £ ic 2357640/2444442 (2 pages)
8 September 1995Ad 31/08/95--------- £ si [email protected]=86802 £ ic 2357640/2444442 (2 pages)
8 September 1995Ad 31/07/95--------- £ si [email protected]=353640 £ ic 2004000/2357640 (3 pages)
22 June 1995Director's particulars changed (2 pages)
22 June 1995Director's particulars changed (2 pages)
21 June 1995£ nc 3000000/4000000 26/05/95 (1 page)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 June 1995£ nc 3000000/4000000 26/05/95 (1 page)
21 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 June 1995Declaration on reregistration from private to PLC (1 page)
1 June 1995Re-registration of Memorandum and Articles (192 pages)
1 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1995Auditor's statement (2 pages)
1 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1995Auditor's report (2 pages)
1 June 1995Balance Sheet (2 pages)
1 June 1995Balance Sheet (1 page)
1 June 1995Application for reregistration from private to PLC (1 page)
1 June 1995Declaration on reregistration from private to PLC (1 page)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 1995Auditor's report (1 page)
1 June 1995Auditor's statement (1 page)
1 June 1995Re-registration of Memorandum and Articles (96 pages)
1 June 1995Application for reregistration from private to PLC (1 page)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 April 1995Ad 28/02/95--------- £ si [email protected]=2002998 £ ic 1002/2004000 (2 pages)
6 April 1995Ad 28/02/95--------- £ si [email protected]=2002998 £ ic 1002/2004000 (2 pages)
21 February 1995Return made up to 29/01/95; no change of members (7 pages)
21 February 1995Return made up to 29/01/95; no change of members (7 pages)
18 January 1995Particulars of mortgage/charge (3 pages)
18 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
20 March 1992Ad 28/02/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
20 March 1992Ad 28/02/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)