Company NameThe Villa Collection Limited
Company StatusDissolved
Company Number05060885
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)
Previous NameCash Rules Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameAnil Sri Pathmanathan
NationalityBritish
StatusClosed
Appointed12 March 2004(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NameMrs Michelle Jane O'Keefe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 11 August 2011)
RoleTour Operator
Correspondence AddressMelville Cottage Holyport Street
Holyport
Maidenhead
Berkshire
SL6 2JR
Director NameAnil Sri Pathmanathan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 11 August 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NamePaul Edward Chestnutt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressOakhurst House
St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Secretary NameAnil Sri Pathmanathan
NationalityBritish
StatusResigned
Appointed26 March 2004(3 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2004)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindfield Gardens
Guildford
Surrey
GU1 1TP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2011Liquidators' statement of receipts and payments (5 pages)
22 March 2011Liquidators' statement of receipts and payments (5 pages)
22 March 2011Liquidators statement of receipts and payments (5 pages)
22 March 2011Liquidators statement of receipts and payments (5 pages)
22 March 2011Liquidators' statement of receipts and payments (5 pages)
22 March 2011Liquidators statement of receipts and payments (5 pages)
22 March 2011Liquidators' statement of receipts and payments (5 pages)
22 March 2011Liquidators' statement of receipts and payments (5 pages)
22 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
29 March 2010Court order INSOLVENCY:Replacement of Liquidator c d Wilson replaces d Thorniley 15/10/2009 (7 pages)
29 March 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Court order insolvency:replacement of liquidator c d wilson replaces d thorniley 15/10/2009 (7 pages)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
10 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
28 March 2008Appointment of a voluntary liquidator (1 page)
28 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Court order insolvency:replacement of liquidator (16 pages)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Court order INSOLVENCY:replacement of liquidator (16 pages)
5 March 2008Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
5 March 2008Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berks SL2 5AG (1 page)
21 February 2008Sec of state's release of liq s (1 page)
21 February 2008Sec of state's release of liq s (1 page)
8 September 2007Registered office changed on 08/09/07 from: oakhurst house, st leonards hill windsor berkshire SL4 4AJ (1 page)
8 September 2007Registered office changed on 08/09/07 from: oakhurst house, st leonards hill windsor berkshire SL4 4AJ (1 page)
19 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2007Appointment of a voluntary liquidator (1 page)
19 March 2007Statement of affairs (5 pages)
19 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2007Statement of affairs (5 pages)
19 March 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 March 2006Ad 20/02/06--------- £ si 350@1 (2 pages)
7 March 2006Ad 20/02/06--------- £ si 350@1 (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 September 2005Memorandum and Articles of Association (11 pages)
7 September 2005Memorandum and Articles of Association (11 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2005Return made up to 02/03/05; full list of members (7 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
8 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
8 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 April 2004Ad 02/04/04--------- £ si 124@1=124 £ ic 401/525 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Ad 26/03/04--------- £ si 400@1=400 £ ic 1/401 (2 pages)
6 April 2004New director appointed (2 pages)
5 April 2004Company name changed cash rules LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed cash rules LIMITED\certificate issued on 05/04/04 (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)