Company NamePrest & Villiers Limited
Company StatusDissolved
Company Number00695212
CategoryPrivate Limited Company
Incorporation Date12 June 1961(62 years, 10 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Ralph William Villiers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(30 years, 3 months after company formation)
Appointment Duration22 years (closed 18 September 2013)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveland Avenue
Darlington
County Durham
DL3 7HE
Director NameMr Reginald William Villiers
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(30 years, 3 months after company formation)
Appointment Duration22 years (closed 18 September 2013)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Marske
Richmond
North Yorks
Secretary NameMr Reginald William Villiers
NationalityBritish
StatusClosed
Appointed13 September 1991(30 years, 3 months after company formation)
Appointment Duration22 years (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Marske
Richmond
North Yorks
Director NameMrs Doris Villiers
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 1995)
RoleBaker
Correspondence AddressThe Old School House
Marske
Richmond
North Yorks
Director NameMr John Harold Villiers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 March 2004)
RoleGrocer
Correspondence Address27 Pine Grove
Darlington
County Durham
DL3 8JF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

4.6k at £1Mr Ralph William Villiers
95.83%
Ordinary
200 at £1Mr Reginald William Villiers
4.17%
Ordinary

Financials

Year2014
Net Worth£993
Cash£4,001
Current Liabilities£61,568

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Liquidators statement of receipts and payments to 7 June 2013 (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
18 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (8 pages)
18 June 2013Liquidators statement of receipts and payments to 7 June 2013 (8 pages)
18 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
27 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (6 pages)
27 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (6 pages)
27 April 2012Liquidators statement of receipts and payments to 5 April 2012 (6 pages)
27 April 2012Liquidators statement of receipts and payments to 5 April 2012 (6 pages)
14 April 2011Statement of affairs with form 4.19 (10 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Statement of affairs with form 4.19 (10 pages)
22 March 2011Registered office address changed from 12B-15B Alliance Industrial Estate Darlington County Durham DL1 2PA on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 12B-15B Alliance Industrial Estate Darlington County Durham DL1 2PA on 22 March 2011 (2 pages)
22 September 2010Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800
(5 pages)
22 September 2010Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800
(5 pages)
22 September 2010Director's details changed for Mr Ralph William Villiers on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Reginald William Villiers on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Return made up to 13/09/09; full list of members (4 pages)
30 September 2009Return made up to 13/09/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Return made up to 13/09/07; full list of members (3 pages)
12 November 2007Return made up to 13/09/07; full list of members (3 pages)
17 October 2006Return made up to 13/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 13/09/06; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2005Return made up to 13/09/05; full list of members (7 pages)
21 September 2005Return made up to 13/09/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
7 October 2002Return made up to 13/09/02; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
7 October 2002Return made up to 13/09/02; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
15 August 2001Registered office changed on 15/08/01 from: 110 victoria road darlington durham DL1 5JW (1 page)
15 August 2001Registered office changed on 15/08/01 from: 110 victoria road darlington durham DL1 5JW (1 page)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 13/09/00; full list of members (7 pages)
22 September 2000Return made up to 13/09/00; full list of members (7 pages)
17 August 2000Full accounts made up to 30 June 2000 (11 pages)
17 August 2000Full accounts made up to 30 June 2000 (11 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (11 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (11 pages)
16 September 1999Return made up to 13/09/99; no change of members (4 pages)
16 September 1999Return made up to 13/09/99; no change of members (4 pages)
4 November 1998Full accounts made up to 30 June 1998 (11 pages)
4 November 1998Full accounts made up to 30 June 1998 (11 pages)
22 September 1998Return made up to 13/09/98; no change of members (4 pages)
22 September 1998Return made up to 13/09/98; no change of members (4 pages)
5 December 1997Full accounts made up to 30 June 1997 (11 pages)
5 December 1997Full accounts made up to 30 June 1997 (11 pages)
12 November 1997Return made up to 13/09/97; full list of members (6 pages)
12 November 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996Full accounts made up to 30 June 1996 (11 pages)
12 December 1996Full accounts made up to 30 June 1996 (11 pages)
18 September 1996Return made up to 13/09/96; no change of members (4 pages)
18 September 1996Return made up to 13/09/96; no change of members (4 pages)
12 October 1995Full accounts made up to 30 June 1995 (11 pages)
12 October 1995Full accounts made up to 30 June 1995 (11 pages)
4 October 1995Return made up to 13/09/95; no change of members (4 pages)
4 October 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 August 1961Allotment of shares (3 pages)
17 August 1961Allotment of shares (3 pages)