Company NameValue Risk Management Limited
Company StatusDissolved
Company Number01618595
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous NameBilmain Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Christopher Foy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1982(3 months after company formation)
Appointment Duration32 years, 5 months (closed 20 November 2014)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address72 Martin Drive
Stonehaven
Kincardineshire
AB39 2LU
Scotland
Secretary NameJoan Foy
NationalityBritish
StatusClosed
Appointed24 April 1991(9 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 20 November 2014)
RoleCompany Director
Correspondence Address10 St Peters Road
Newtonhill
Aberdeen
AB39 3RG
Scotland

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Joan Foy
50.00%
Ordinary
1 at £1Mr Paul Christopher Foy
50.00%
Ordinary

Financials

Year2014
Net Worth£187,807
Cash£72,149
Current Liabilities£34,607

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2014Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2013Registered office address changed from 26 Maldon Drive Monton Eccles Manchester M30 9LU on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 26 Maldon Drive Monton Eccles Manchester M30 9LU on 29 May 2013 (2 pages)
14 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Declaration of solvency (3 pages)
14 May 2013Declaration of solvency (3 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 July 2012Director's details changed for Mr Paul Christopher Foy on 31 December 2011 (2 pages)
2 July 2012Director's details changed for Mr Paul Christopher Foy on 31 December 2011 (2 pages)
2 July 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(4 pages)
2 July 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Director's details changed for Mr Paul Christopher Foy on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Christopher Foy on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Christopher Foy on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 June 2009Return made up to 24/04/09; full list of members (3 pages)
6 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 December 2008Ad 01/06/08-30/11/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
17 December 2008Ad 01/06/08-30/11/08\gbp si 38@1=38\gbp ic 2/40\ (2 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Return made up to 24/04/08; full list of members (6 pages)
20 August 2008Return made up to 24/04/08; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 24/04/07; full list of members (6 pages)
25 May 2007Return made up to 24/04/07; full list of members (6 pages)
27 February 2007Company name changed bilmain LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed bilmain LIMITED\certificate issued on 27/02/07 (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
8 May 2006Return made up to 24/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 May 2005Return made up to 24/04/05; full list of members (2 pages)
6 May 2005Return made up to 24/04/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2004Return made up to 24/04/04; full list of members (6 pages)
10 May 2004Return made up to 24/04/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2003Return made up to 24/04/03; full list of members (6 pages)
30 June 2003Return made up to 24/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 June 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(6 pages)
14 June 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(6 pages)
11 June 2002Registered office changed on 11/06/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 June 2002Registered office changed on 11/06/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 April 2001Return made up to 24/04/01; full list of members (6 pages)
26 April 2001Return made up to 24/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 May 2000 (11 pages)
22 November 2000Full accounts made up to 31 May 2000 (11 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 May 1999 (11 pages)
1 October 1999Full accounts made up to 31 May 1999 (11 pages)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 May 1998 (12 pages)
17 August 1998Full accounts made up to 31 May 1998 (12 pages)
28 October 1997Full accounts made up to 31 May 1997 (12 pages)
28 October 1997Full accounts made up to 31 May 1997 (12 pages)
4 June 1997Return made up to 24/04/97; no change of members (4 pages)
4 June 1997Return made up to 24/04/97; no change of members (4 pages)
19 August 1996Full accounts made up to 31 May 1996 (11 pages)
19 August 1996Full accounts made up to 31 May 1996 (11 pages)
22 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
22 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
7 September 1995Full accounts made up to 31 May 1995 (12 pages)
7 September 1995Full accounts made up to 31 May 1995 (12 pages)
18 May 1995Return made up to 24/04/95; no change of members (4 pages)
18 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 May 1993Return made up to 24/04/93; full list of members
  • 363(287) ‐ Registered office changed on 17/05/93
(5 pages)
17 May 1993Return made up to 24/04/93; full list of members
  • 363(287) ‐ Registered office changed on 17/05/93
(5 pages)
20 May 1992Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1992Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1991Return made up to 24/04/91; no change of members (6 pages)
3 May 1991Return made up to 24/04/91; no change of members (6 pages)
28 June 1990Return made up to 07/06/90; full list of members (4 pages)
28 June 1990Return made up to 07/06/90; full list of members (4 pages)
13 September 1989Return made up to 17/08/89; full list of members (6 pages)
13 September 1989Return made up to 17/08/89; full list of members (6 pages)
5 January 1989Return made up to 18/11/88; full list of members (5 pages)
5 January 1989Return made up to 18/11/88; full list of members (5 pages)
15 March 1988Return made up to 31/12/87; full list of members (4 pages)
15 March 1988Return made up to 31/12/87; full list of members (4 pages)
27 January 1987Return made up to 04/12/86; full list of members (4 pages)
27 January 1987Return made up to 04/12/86; full list of members (4 pages)
15 June 1982Dir / sec appoint / resign (1 page)
15 June 1982Dir / sec appoint / resign (1 page)