Company NameSustainable Villages Limited
Company StatusDissolved
Company Number05042222
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date25 April 2022 (1 year, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vernon Edward Hartley Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Barnham Broom
Norwich
NR9 4DB
Secretary NameJulie Ford
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address1 Downham Grove
Wymondham
Norfolk
NR18 0SN
Director NameMr John Anthony East
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRapleys
Bashurst Hill
Itchingfield
West Sussex
RH13 0PE
Director NameMr Roger Eric Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 25 April 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Sebastian Daniel Foot
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration11 years (closed 25 April 2022)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address346 York Way
London
N1 9AB
Director NameMr Justin Richard Jocelyn Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration11 years (closed 25 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Bryan Wybrew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration11 years (closed 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghurst Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameMr Alan Charles Osborne Bell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2013)
RoleStockbroker Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House Humbly Grove
South Warnborough
Hook
Hampshire
RG29 1RY
Director NameMr John Stuart Francis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lindeyer Francis Ferguson
North House
198 High Street, Tonbridge
Kent
TN9 1BE
Director NameMr Charles Emmanuel Roach
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2013)
RoleRegeneration Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Newhampton Lofts
91 Branston Street
Birmingham
West Midlands
B18 6BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£525,228
Cash£91,231
Current Liabilities£20,765

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2017Order of court to wind up (2 pages)
5 January 2017Order of court to wind up (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Administrator's progress report to 18 June 2016 (23 pages)
30 September 2016Administrator's progress report to 18 June 2016 (23 pages)
14 September 2016Notice of automatic end of Administration (22 pages)
14 September 2016Notice of automatic end of Administration (22 pages)
23 June 2016Administrator's progress report to 27 May 2016 (24 pages)
23 June 2016Administrator's progress report to 27 May 2016 (24 pages)
31 December 2015Administrator's progress report to 27 November 2015 (24 pages)
31 December 2015Administrator's progress report to 27 November 2015 (24 pages)
23 June 2015Administrator's progress report to 27 May 2015 (23 pages)
23 June 2015Notice of extension of period of Administration (1 page)
23 June 2015Notice of extension of period of Administration (1 page)
23 June 2015Administrator's progress report to 27 May 2015 (23 pages)
26 January 2015Administrator's progress report to 18 December 2014 (23 pages)
26 January 2015Administrator's progress report to 18 December 2014 (23 pages)
29 August 2014Result of meeting of creditors (2 pages)
29 August 2014Result of meeting of creditors (2 pages)
15 August 2014Statement of administrator's proposal (64 pages)
15 August 2014Statement of administrator's proposal (64 pages)
29 July 2014Statement of affairs with form 2.14B/2.15B (13 pages)
29 July 2014Statement of affairs with form 2.14B/2.15B (13 pages)
1 July 2014Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages)
27 June 2014Appointment of an administrator (1 page)
27 June 2014Appointment of an administrator (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,511.55
(10 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,511.55
(10 pages)
13 March 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,511.55
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2014Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,918.04
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,511.55
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,918.04
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Termination of appointment of Charles Roach as a director (1 page)
21 May 2013Termination of appointment of Charles Roach as a director (1 page)
26 April 2013Termination of appointment of Alan Bell as a director (1 page)
26 April 2013Termination of appointment of Alan Bell as a director (1 page)
15 April 2013Termination of appointment of John Francis as a director (1 page)
15 April 2013Termination of appointment of John Francis as a director (1 page)
14 February 2013Secretary's details changed for Julie Ford on 1 January 2013 (2 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (13 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (13 pages)
14 February 2013Secretary's details changed for Julie Ford on 1 January 2013 (2 pages)
14 February 2013Secretary's details changed for Julie Ford on 1 January 2013 (2 pages)
24 January 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,901.37
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,901.37
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,778.04
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,778.04
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,748.69
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,748.69
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,732.02
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,732.02
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,732.02
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,718.02
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,718.02
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 1,718.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,688.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,718.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,688.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,718.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,688.02
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,718.02
(3 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (13 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (13 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
11 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,463
  • ANNOTATION SH01 was replaced on 04/04/2012 as it was not properly delivered.
(10 pages)
11 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,463
  • ANNOTATION SH01 was replaced on 04/04/2012 as it was not properly delivered.
(10 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 July 2011Appointment of Mr Sebastian Daniel Foot as a director (2 pages)
21 July 2011Appointment of Mr Charles Emmanuel Roach as a director (2 pages)
21 July 2011Appointment of Mr John Stuart Francis as a director (2 pages)
21 July 2011Appointment of Mr Charles Emmanuel Roach as a director (2 pages)
21 July 2011Appointment of Mr Alan Charles Osborne Bell as a director (2 pages)
21 July 2011Appointment of Mr Sebastian Daniel Foot as a director (2 pages)
21 July 2011Appointment of Mr Justin Richard Jocelyn Thomas as a director (2 pages)
21 July 2011Appointment of Mr John Bryan Wybrew as a director (2 pages)
21 July 2011Appointment of Mr John Stuart Francis as a director (2 pages)
21 July 2011Appointment of Mr Justin Richard Jocelyn Thomas as a director (2 pages)
21 July 2011Appointment of Mr Alan Charles Osborne Bell as a director (2 pages)
21 July 2011Appointment of Mr John Bryan Wybrew as a director (2 pages)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,463
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,463
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,463
(3 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 July 2010Appointment of Mr Roger Eric Walker as a director (2 pages)
21 July 2010Appointment of Mr Roger Eric Walker as a director (2 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Director's details changed for John Anthony East on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John Anthony East on 12 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 March 2009Return made up to 12/02/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
21 May 2008Return made up to 12/02/08; full list of members (4 pages)
21 May 2008Return made up to 12/02/08; full list of members (4 pages)
6 May 2008Director appointed john east (2 pages)
6 May 2008Director appointed john east (2 pages)
17 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 May 2007Ad 17/04/07--------- £ si [email protected]=150 £ ic 1/151 (2 pages)
25 May 2007Ad 17/04/07--------- £ si [email protected]=150 £ ic 1/151 (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
13 April 2007Resolutions
  • RES13 ‐ Dir auth issue shares 01/03/07
(2 pages)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007S-div 05/03/07 (1 page)
13 April 2007Resolutions
  • RES13 ‐ Dir auth issue shares 01/03/07
(2 pages)
13 April 2007S-div 05/03/07 (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007Return made up to 12/02/07; full list of members (6 pages)
13 March 2007Return made up to 12/02/07; full list of members (6 pages)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 12/02/06; full list of members (6 pages)
15 February 2006Return made up to 12/02/06; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
12 February 2004Incorporation (20 pages)
12 February 2004Incorporation (20 pages)