VOLBAY INVESTMENTS LIMITED
Overview
Company Name | VOLBAY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00783312 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VOLBAY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is VOLBAY INVESTMENTS LIMITED located?
Registered Office Address | Millshaw Ring Road Beeston LS11 8EG Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VOLBAY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VOLBAY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Alan Matthew Syers as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Oliver Pitt as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Matthew Syers as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Oliver Pitt as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Marshall as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Paul Terence Millington as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andreas Frederick Evans as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of VOLBAY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Secretary | Millshaw Ring Road Beeston LS11 8EG Leeds | 165903230001 | |||||||
EVANS, Roderick Michael | Director | Chester Square SW1W 9HH London 7 | United Kingdom | British | Company Director | 40175270005 | ||||
MARSHALL, Robert | Director | Millshaw Ring Road Beeston LS11 8EG Leeds | United Kingdom | British | Chartered Accountant | 190577840001 | ||||
CURTIS, Ernest Leonard | Secretary | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 5387660001 | |||||
GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BEST, George Laidler | Director | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Company Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Company Director | 7095590001 | |||||
EVANS, Frederick Redvers | Director | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | Director | 4409160001 | |||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Financial Director | 5387660001 | |||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Company Director | 4961270001 | ||||
MARCUS, Ian | Director | Millshaw Ring Road Beeston LS11 8EG Leeds | England | British | Company Director | 85847920002 | ||||
MILLINGTON, Paul Terence | Director | Millshaw Ring Road Beeston LS11 8EG Leeds | England | British | Chartered Accountant | 188622210001 | ||||
PITT, James Oliver | Director | Millshaw Ring Road Beeston LS11 8EG Leeds | England | British | Chartered Surveyor | 262059020001 | ||||
SYERS, Alan Matthew | Director | Millshaw Ring Road Beeston LS11 8EG Leeds | England | British | Chartered Surveyor | 65588650002 |
Who are the persons with significant control of VOLBAY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Property Group Limited | Apr 06, 2016 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VOLBAY INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 14, 2007 Delivered On Jun 23, 2007 | Satisfied | Amount secured 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 | |
Short particulars The property known as micklethwaite farm boston road wetherby t/n WYK736675. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0