THE VILLA BOOK LIMITED
MANCHESTER PIED A TERRE PROPERTY RENTALS LIMITED

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 04952739
Status Liquidation
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/11/2016; INSOLVENCY:Progress report ends 17/11/2015; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/11/2014. The most likely internet sites of THE VILLA BOOK LIMITED are www.thevillabook.co.uk, and www.the-villa-book.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Villa Book Limited is a Private Limited Company. The company registration number is 04952739. The Villa Book Limited has been working since 04 November 2003. The present status of the company is Liquidation. The registered address of The Villa Book Limited is Inquesta Corporate Recovery Insolvency St John S Terrace 11 15 New Road Manchester M26 1ls. . MARQUIS, Edward John Alexander is a Director of the company. Secretary FLETCHER, Roger Charlton has been resigned. Secretary SHORT, Richard Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARQUIS, Susie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
MARQUIS, Edward John Alexander
Appointed Date: 16 August 2005
75 years old

Resigned Directors

Secretary
FLETCHER, Roger Charlton
Resigned: 10 October 2006
Appointed Date: 04 November 2003

Secretary
SHORT, Richard Alan
Resigned: 28 February 2013
Appointed Date: 10 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Director
MARQUIS, Susie
Resigned: 16 August 2005
Appointed Date: 04 November 2003
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 November 2003
Appointed Date: 04 November 2003

THE VILLA BOOK LIMITED Events

23 Jan 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/11/2016
20 Jan 2016
INSOLVENCY:Progress report ends 17/11/2015
23 Jan 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/11/2014
21 Jul 2014
Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014
21 Jan 2014
Appointment of a liquidator
...
... and 33 more events
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
05 Feb 2004
New secretary appointed
05 Feb 2004
New director appointed
04 Nov 2003
Incorporation

THE VILLA BOOK LIMITED Charges

2 December 2008
Debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Edward John Alexander Marquis
Description: Fixed and floating charge over the undertaking and all…
1 December 2008
Deed of charge for a secured loan
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Edward John Alexander Marquis, Susan Gay Marquis and Morgan Lloyd Trustees LTD as Trustees of the Villa Book Pension Scheme
Description: Intellectual property specifically websites and domain…