VILLIERS MIDCO LIMITED

VILLIERS MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVILLIERS MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07447965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VILLIERS MIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VILLIERS MIDCO LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VILLIERS MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    VILLIERS FINANCE LIMITEDFeb 16, 2011Feb 16, 2011
    DE FACTO 1824 LIMITEDNov 23, 2010Nov 23, 2010

    What are the latest accounts for VILLIERS MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2021

    What is the status of the latest confirmation statement for VILLIERS MIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2021

    What are the latest filings for VILLIERS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Removal of liquidator by court order

    7 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Dec 20, 2023

    16 pagesLIQ03

    Registered office address changed from 75B Verde 10 Bressenden Place London SW1E 5DH United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 09, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2022

    LRESSP

    Total exemption full accounts made up to Dec 30, 2021

    14 pagesAA

    Director's details changed for Gustavo Henrique Lins Peixoto on Apr 05, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Appointment of Gustavo Henrique Lins Peixoto as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Thomas Owen Mackay as a director on Nov 12, 2021

    1 pagesTM01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 75B Verde 10 Bressenden Place London SW1E 5DH on Nov 04, 2020

    1 pagesAD01

    Change of details for Villiers Topco Limited as a person with significant control on Nov 04, 2020

    2 pagesPSC05

    Appointment of Mr Thomas Owen Mackay as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Konrad Meyer as a director on Nov 01, 2020

    1 pagesTM01

    Termination of appointment of Michael James Rainer as a director on May 31, 2020

    1 pagesTM01

    Appointment of Mr Konrad Meyer as a director on Mar 13, 2020

    2 pagesAP01

    Termination of appointment of Axel Paul-Yves Marie Bhat as a director on Mar 13, 2020

    1 pagesTM01

    Accounts for a small company made up to Jun 27, 2019

    19 pagesAA

    Who are the officers of VILLIERS MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOU, Panayioti Michael Andrew
    10 Bressenden Place
    SW1E 5DH London
    75, Verde
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    75, Verde
    England
    EnglandBritish261079900001
    PEIXOTO, Gustavo Henrique Lins
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    United KingdomBrazilian289441760002
    HAYES, Emma
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    168091850001
    SPERRY, Ian Nicholas
    Strand
    WC2R 0HS London
    Burleigh House 357
    Secretary
    Strand
    WC2R 0HS London
    Burleigh House 357
    British159393500001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BHAT, Axel Paul-Yves Marie
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    Director
    10 Bressenden Place
    SW1E 5DH London
    75b, Verde
    England
    United KingdomFrench258993610001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    BUSCOMBE, Philip John
    Goring On Thames
    RG8 9DX Reading
    The Ferry House
    Oxon
    Director
    Goring On Thames
    RG8 9DX Reading
    The Ferry House
    Oxon
    EnglandBritish47503900001
    DERKACH, John
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish188180750001
    GODWIN, Edward
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    UkBritish159310750001
    GRIMES, Edmund Philip
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    United KingdomBritish132575790001
    HITCHCOCK, Simon John
    Strand
    WC2R 0HS London
    Burleigh House 357
    Director
    Strand
    WC2R 0HS London
    Burleigh House 357
    United KingdomBritish157821530001
    HULLEY, Mark
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    EnglandBritish117486450001
    JOHNSON, Adrian James
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United Kingdom
    United KingdomBritish132119070001
    MACARTHUR, Faith Angela
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    United KingdomBritish78830830001
    MACARTHUR, Niall
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 OTP Middlesex
    34
    United Kingdom
    United KingdomBritish48410240001
    MACKAY, Thomas Owen
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    United KingdomBritish225890880001
    MEYER, Konrad Fano
    Eastbourne Terrace
    W2 6LG London
    20
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    20
    United Kingdom
    EnglandGerman251015650002
    RAINER, Michael James
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish14442650004
    SMITH, Stephen Rushworth
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish6894950002
    SMITH, Stephen Rushworth
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish6894950002
    WALKER, Andrew Francis
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish211821490001
    WILSON, Strahan Leonard Arthur
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish184340230001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of VILLIERS MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    Apr 06, 2016
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07450194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does VILLIERS MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2022Commencement of winding up
    Apr 20, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Russell Payne
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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