The Villa (Wrea Green) Limited

DataGardener
the villa (wrea green) limited
in administration
Small

The Villa (wrea Green) Limited

07187799Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

12/03/2010

Company Age

16 years

Directors

1

Employees

62

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

The Villa (wrea Green) Limited (07187799) is a private limited with share capital incorporated on 12/03/2010 (16 years old) and registered in manchester, M24AB. The company operates under SIC code 55100 - hotels and similar accommodation.

The villa wrea green is a quaint country house hotel based in idyllic country side near preston lancashire.set amidst rolling parkland, the villa presents an imposing aspect from the sweeping private approach and, once inside, the beautifully planned accommodation certainly lives up to its promise, ...

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 12/03/2010
M24AB
62 employees

Financial Overview

Total Assets

£7.12M

Liabilities

£5.80M

Net Assets

£1.32M

Turnover

£2.10M

Cash

£0

Key Metrics

62

Employees

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1
director

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:28-05-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Accounts Amended With Accounts Type Small
Category:Accounts
Date:06-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:24-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2011
Legacy
Category:Mortgage
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Legacy
Category:Mortgage
Date:07-10-2010
Legacy
Category:Mortgage
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2010
Legacy
Category:Mortgage
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/09/2025
Filing Date19/12/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

01772804040
thevillawreagreen.co.uk
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB