1 King's Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 August 2022) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 August 2022) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Nicholas Anthony Rockett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Rickmansworth Road Northwood Middlesex HA6 1HA |
Director Name | Dawn Sin Fang Tsao |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 March 2002(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 17 Upper Phillimore Gardens London W8 7HF |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Newhaven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2004) |
Correspondence Address | PO Box 901 East Asia Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2004) |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Villa Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,091 |
Cash | £360 |
Current Liabilities | £713,963 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 9 December 2004 Persons entitled: Bishopsgate Premier Finance Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of firs fixed charge the charged assets, and by way of floating charge the whole of the undertaking. See the mortgage charge document for full details. Outstanding |
---|---|
22 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Bank of East Asia Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock,shares and other securities,deposits of cash and other assets whatsoever with all interest,dividends,bonuses and benefits thereon. See the mortgage charge document for full details. Outstanding |
22 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Bank of East Asia Limited Classification: Memorandum of security relating to a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights over all amounts standing to the credit of the company's account no.1000 010482 with the bank and all interest thereon. See the mortgage charge document for full details. Outstanding |
22 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Bank of East Asia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 October 2004 | Delivered on: 29 October 2004 Satisfied on: 20 December 2004 Persons entitled: European Property Investment Company No.1 S.A. Classification: Accession deed Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property and the relevant shares and other shares in any member of the group, agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents in respect of the real property, rental income, insurance policies, uncalled share capital and book and other debts, by way of first floating charge all assets and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 14 October 2021 (12 pages) |
28 November 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 28 November 2020 (2 pages) |
14 November 2020 | Resolutions
|
14 November 2020 | Appointment of a voluntary liquidator (3 pages) |
14 November 2020 | Declaration of solvency (5 pages) |
30 September 2020 | Administrative restoration application (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2017 (16 pages) |
30 September 2020 | Confirmation statement made on 14 June 2020 with no updates (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2018 (16 pages) |
30 September 2020 | Confirmation statement made on 14 June 2019 with no updates (2 pages) |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2019 | Satisfaction of charge 3 in full (1 page) |
29 January 2019 | Satisfaction of charge 5 in full (1 page) |
29 January 2019 | Satisfaction of charge 2 in full (1 page) |
29 January 2019 | Satisfaction of charge 1 in full (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international finance centre 25 old broad st london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international finance centre 25 old broad st london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Accounting reference date extended from 15/10/05 to 31/12/05 (1 page) |
30 November 2005 | Accounting reference date extended from 15/10/05 to 31/12/05 (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
23 December 2004 | Group of companies' accounts made up to 15 October 2004 (23 pages) |
23 December 2004 | Group of companies' accounts made up to 15 October 2004 (23 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Particulars of mortgage/charge (15 pages) |
29 October 2004 | Particulars of mortgage/charge (15 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Auditor's resignation (1 page) |
26 October 2004 | New secretary appointed;new director appointed (47 pages) |
26 October 2004 | New secretary appointed;new director appointed (47 pages) |
26 October 2004 | New director appointed (24 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (20 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page) |
26 October 2004 | New director appointed (20 pages) |
26 October 2004 | Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (4 pages) |
26 October 2004 | New director appointed (24 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (4 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Auditor's resignation (1 page) |
4 October 2004 | Return made up to 14/06/04; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 14/06/04; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 14/06/03; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 14/06/03; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 14/06/02; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 14/06/02; full list of members; amend (8 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 April 2004 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 April 2004 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 October 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 October 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
14 May 2002 | Ad 18/06/01-04/01/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 May 2002 | Ad 18/06/01-04/01/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (1 page) |
25 March 2002 | New director appointed (1 page) |
25 March 2002 | New director appointed (1 page) |
25 March 2002 | New director appointed (1 page) |
22 March 2002 | Company name changed euro baltic commodities LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed euro baltic commodities LIMITED\certificate issued on 22/03/02 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 40 gerrard street london W1V 7LP (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 40 gerrard street london W1V 7LP (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
14 June 2001 | Incorporation (10 pages) |
14 June 2001 | Incorporation (10 pages) |