Company NameVillage Taverns Ltd
Company StatusDissolved
Company Number06849908
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Gardens
Ilford
Essex
IG1 3SN
Director NameMr Nicolas Sammons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haysoms Close
Romford
Essex
RM1 4DL

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£201,728
Cash£11,808
Current Liabilities£305,344

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
10 April 2012Liquidators statement of receipts and payments to 20 January 2012 (7 pages)
10 April 2012Liquidators' statement of receipts and payments to 20 January 2012 (7 pages)
10 April 2012Liquidators' statement of receipts and payments to 20 January 2012 (7 pages)
3 February 2011Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 February 2011 (2 pages)
31 January 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Statement of affairs with form 4.19 (7 pages)
31 January 2011Statement of affairs with form 4.19 (7 pages)
31 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-21
(1 page)
31 January 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 June 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 100
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Mr Donald William Benton on 17 March 2010 (2 pages)
7 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
7 June 2010Director's details changed for Mr Donald William Benton on 17 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Nicolas Sammons on 17 March 2010 (2 pages)
7 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
7 June 2010Director's details changed for Mr Nicolas Sammons on 17 March 2010 (2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Registered office address changed from 24 Haysoms Close Romford Essex RM1 4DL United Kingdom on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from 24 Haysoms Close Romford Essex RM1 4DL United Kingdom on 19 December 2009 (2 pages)
19 December 2009Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
19 December 2009Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)