Company Information for VILLA FRAMING CO. LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
03939442
Private Limited Company
Liquidation |
Company Name | |
---|---|
VILLA FRAMING CO. LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in N1 | |
Company Number | 03939442 | |
---|---|---|
Company ID Number | 03939442 | |
Date formed | 2000-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2015 | |
Account next due | 30/12/2016 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:31:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VILLA FRAMING CO. LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEONARD VILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLY LYDIA JOAN WELLS |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEONARD VILLA LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
PEGASUS ARTIST LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2017-02-28 | |
BAMBI ARTIST LIMITED | Director | 2011-10-21 | CURRENT | 2011-09-30 | Dissolved 2017-02-28 | |
HYDE IMAGE LIMITED | Director | 2011-09-26 | CURRENT | 2011-02-28 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA | |
AD02 | Register inspection address changed to 316 Caledonian Road London N1 1BB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM 316 Caledonian Road London N1 1BB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
CH01 | Director's details changed for Leonard Villa on 2016-06-09 | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 26100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Polly Lydia Joan Wells on 2015-07-21 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 26100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 26100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR POLLY LYDIA JOAN WELLS on 2014-02-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD VILLA / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 30/11/05 | |
123 | £ NC 100/26100 30/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/11/05--------- £ SI 26000@1=26000 £ IC 100/26100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-09-23 |
Appointmen | 2018-04-16 |
Notices to | 2018-04-16 |
Meetings o | 2018-03-20 |
Notices to Creditors | 2016-07-08 |
Appointment of Liquidators | 2016-07-08 |
Resolutions for Winding-up | 2016-07-08 |
Proposal to Strike Off | 2002-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-04-01 | £ 85,705 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLA FRAMING CO. LIMITED
Called Up Share Capital | 2012-04-01 | £ 26,100 |
---|---|---|
Current Assets | 2012-04-01 | £ 124,412 |
Debtors | 2012-04-01 | £ 53,839 |
Fixed Assets | 2012-04-01 | £ 6,862 |
Shareholder Funds | 2012-04-01 | £ 45,569 |
Stocks Inventory | 2012-04-01 | £ 70,573 |
Tangible Fixed Assets | 2012-04-01 | £ 6,862 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as VILLA FRAMING CO. LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2018-04-16 |
Name of Company: VILLA FRAMING CO. LIMITED Company Number: 03939442 Nature of Business: Other retail sale not in stores, stalls or markets Registered office: 1 Radian Court, Knowlhill, Milton Keynes M… | |||
Initiating party | Event Type | Notices to | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2018-04-16 |
Initiating party | Event Type | Meetings o | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2018-03-20 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2016-06-30 |
Notice is hereby given that the creditors of the above named Company are required, on or before 27 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Steven John Parker at Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 June 2016 Office Holder details: Steven John Parker , (IP No. 8989) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon , (IP No. 9285) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . For further details contact: Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2016-06-30 |
Steven John Parker , (IP No. 8989) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon , (IP No. 9285) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2016-06-30 |
Notice is hereby given that the following resolutions were passed on 30 June 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Parker , (IP No. 8989) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon , (IP No. 9285) of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2016-06-30 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ by no later than 14 October 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 30 June 2016 Office Holder Details: Steven John Parker (IP No. 8989 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Further details contact: Sam Knight, Email: sam.knight@opusllp.com Ag YG61313 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VILLA FRAMING CO. LIMITED | Event Date | 2002-08-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |