VILLAGE MANAGEMENT SERVICES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SD

Company number 03394048
Status Liquidation
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from Unit 5 Millfield Industrial Estate, Wheldrake, York North Yorkshire YO19 6NA to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 10 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of VILLAGE MANAGEMENT SERVICES LIMITED are www.villagemanagementservices.co.uk, and www.village-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Village Management Services Limited is a Private Limited Company. The company registration number is 03394048. Village Management Services Limited has been working since 27 June 1997. The present status of the company is Liquidation. The registered address of Village Management Services Limited is Robson Scott Associates 49 Duke Street Darlington Co Durham Dl3 7sd. . VASS, Nicholas Wayne is a Director of the company. Secretary VASS, David Robert has been resigned. Secretary VASS, Nicholas Wayne has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director VASS, Alfred Ernest has been resigned. Director VASS, David Robert has been resigned. Director VASS, Nicholas Wayne has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
VASS, Nicholas Wayne
Appointed Date: 02 October 2009
65 years old

Resigned Directors

Secretary
VASS, David Robert
Resigned: 26 January 2004
Appointed Date: 07 November 1997

Secretary
VASS, Nicholas Wayne
Resigned: 12 September 2008
Appointed Date: 27 June 1997

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
VASS, Alfred Ernest
Resigned: 31 March 2012
Appointed Date: 27 June 1997
94 years old

Director
VASS, David Robert
Resigned: 26 January 2004
Appointed Date: 07 November 1997
78 years old

Director
VASS, Nicholas Wayne
Resigned: 17 April 2009
Appointed Date: 30 March 2009
65 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

VILLAGE MANAGEMENT SERVICES LIMITED Events

11 Sep 2015
Notice of completion of voluntary arrangement
10 Sep 2015
Registered office address changed from Unit 5 Millfield Industrial Estate, Wheldrake, York North Yorkshire YO19 6NA to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 10 September 2015
08 Sep 2015
Appointment of a voluntary liquidator
08 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27

08 Sep 2015
Statement of affairs with form 4.19
...
... and 54 more events
13 Jul 1997
Director resigned
13 Jul 1997
Registered office changed on 13/07/97 from: 88 kingsway holborn london WC2B 6AW
13 Jul 1997
New secretary appointed
13 Jul 1997
New director appointed
27 Jun 1997
Incorporation

VILLAGE MANAGEMENT SERVICES LIMITED Charges

15 May 2014
Charge code 0339 4048 0004
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
11 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied on 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Debenture
Delivered: 20 July 2010
Status: Satisfied on 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 23 October 2013
Persons entitled: David Robert Vass
Description: The company's present and future stock.