About

Registered Number: 03843814
Date of Incorporation: 14/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2015 (8 years and 9 months ago)
Registered Address: OURY CLARK, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Living Villages (Bishop's Castle) Ltd was setup in 1999, it's status at Companies House is "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2015
4.43 - Notice of final meeting of creditors 25 June 2015
3.6 - Abstract of receipt and payments in receivership 18 October 2013
RM02 - N/A 18 October 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
RM02 - N/A 18 October 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
RM02 - N/A 18 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
287 - Change in situation or address of Registered Office 22 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 July 2009
COCOMP - Order to wind up 22 January 2009
405(1) - Notice of appointment of Receiver 18 December 2008
405(1) - Notice of appointment of Receiver 18 December 2008
405(1) - Notice of appointment of Receiver 18 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 23 July 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
395 - Particulars of a mortgage or charge 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2005
363s - Annual Return 12 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 31 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 02 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
395 - Particulars of a mortgage or charge 08 October 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2006 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Legal charge 21 January 2005 Outstanding

N/A

Legal charge 03 June 2003 Outstanding

N/A

Charge of deposit 05 May 2003 Outstanding

N/A

Legal mortgage 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.