Company NameValue Management Limited
Company StatusDissolved
Company Number02756243
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 5 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 07 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusClosed
Appointed14 September 2007(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2015)
RoleChartered Accountant
Correspondence Address16 Georgian Close
Maidenblower
Crawley
West Sussex
RH10 7RE
Director NameMr Neil Andrew Morling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 07 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr David Neil Sparrow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1996)
RoleChartered Quantity Surveyor
Correspondence Address15 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Secretary NameMr Donald Brook
NationalityBritish
StatusResigned
Appointed16 October 1992(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1994)
RoleCompany Director
Correspondence AddressDeepwood 77 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameDr David Richard Stevens
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1993(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1994)
RolePsychologist
Correspondence Address50 Railway Parade
Wentworth Falls
New South Wales
2782
Director NameJohn Edward Michael Whiteman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed03 June 1994(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleManaging Director
Correspondence Address91 Acreman Street
Sherbourne
Dorset
DT9 3PH
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameRichard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address53 Galveston Road
Putney
London
SW15 2RZ
Director NameMr Peter Stickland
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address36 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameDavid Stephen Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleQuantity Surveyor
Correspondence AddressPell Barn
Lower Lane, Eaton
Tarporley
Cheshire
CW6 9AN
Director NameMr Brian Richard Norton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1998)
RoleValue Management
Correspondence AddressBeech Cottage
Forest Road
Horsham
West Sussex
RH12 4SY
Director NameDavid Neil Sparrow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address53 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameJonathan Domanic French
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleBusiness Consultant
Correspondence AddressThe Old Post Office
Adlestrop
Gloucestershire
GL56 0YN
Wales
Director NameMr Thomas Richard Kane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilings
Barn Lane
Fairmile
Henley On Thames
RG9 2JY
Director NameJohn Huw Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address8 Kingscourt Road
London
SW16 1JB
Director NameMr Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameMr Richard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address331 Ice Wharf
New Wharf Road
London
N1 9RW
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppice End Cann Lane North
Appleton
Cheshire
WA4 5NF
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB

Contact

Websitewww.echarris.com
Telephone020 78122000
Telephone regionLondon

Location

Registered AddressEchq
34 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

200 at £1Ec Harris Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 January 2011Full accounts made up to 30 April 2010 (6 pages)
13 January 2011Full accounts made up to 30 April 2010 (6 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
23 February 2010Full accounts made up to 30 April 2009 (6 pages)
23 February 2010Full accounts made up to 30 April 2009 (6 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Philip Anthony Youell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Alan Geoffrey Brookes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard John Clare on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Alan Geoffrey Brookes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard John Clare on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Anthony Youell on 11 November 2009 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
17 November 2008Full accounts made up to 30 April 2008 (6 pages)
17 November 2008Full accounts made up to 30 April 2008 (6 pages)
19 August 2008Director appointed mr richard john clare (1 page)
19 August 2008Director appointed mr alan geoffrey brookes (1 page)
19 August 2008Director appointed mr richard john clare (1 page)
19 August 2008Director appointed mr alan geoffrey brookes (1 page)
22 December 2007Full accounts made up to 30 April 2007 (5 pages)
22 December 2007Full accounts made up to 30 April 2007 (5 pages)
22 October 2007Return made up to 15/10/07; no change of members (7 pages)
22 October 2007Return made up to 15/10/07; no change of members (7 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
12 December 2006Full accounts made up to 30 April 2006 (5 pages)
12 December 2006Full accounts made up to 30 April 2006 (5 pages)
9 December 2006Registered office changed on 09/12/06 from: 4TH floor lynton house 7/12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: 4TH floor lynton house 7/12 tavistock square london WC1H 9LX (1 page)
13 November 2006Return made up to 15/10/06; full list of members (7 pages)
13 November 2006Return made up to 15/10/06; full list of members (7 pages)
3 March 2006Full accounts made up to 30 April 2005 (5 pages)
3 March 2006Full accounts made up to 30 April 2005 (5 pages)
2 December 2005Return made up to 15/10/05; full list of members (7 pages)
2 December 2005Return made up to 15/10/05; full list of members (7 pages)
14 February 2005Return made up to 15/10/04; full list of members (7 pages)
14 February 2005Return made up to 15/10/04; full list of members (7 pages)
27 January 2005Full accounts made up to 30 April 2004 (5 pages)
27 January 2005Full accounts made up to 30 April 2004 (5 pages)
24 August 2004Return made up to 15/10/03; full list of members (7 pages)
24 August 2004Return made up to 15/10/03; full list of members (7 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
5 July 2003New director appointed (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (1 page)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
16 January 2003Return made up to 15/10/02; full list of members (7 pages)
16 January 2003Return made up to 15/10/02; full list of members (7 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
10 December 2001Full accounts made up to 30 April 2001 (8 pages)
10 December 2001Full accounts made up to 30 April 2001 (8 pages)
15 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001 (4 pages)
10 January 2001 (4 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000 (5 pages)
26 January 2000 (5 pages)
15 October 1999Return made up to 15/10/99; full list of members (7 pages)
15 October 1999Return made up to 15/10/99; full list of members (7 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
4 December 1998 (5 pages)
4 December 1998 (5 pages)
20 October 1998Return made up to 15/10/98; no change of members (4 pages)
20 October 1998Return made up to 15/10/98; no change of members (4 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
14 January 1998 (5 pages)
14 January 1998 (5 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
30 October 1997Return made up to 15/10/97; no change of members (4 pages)
30 October 1997Return made up to 15/10/97; no change of members (4 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996 (6 pages)
16 December 1996 (6 pages)
7 November 1996Return made up to 15/10/96; full list of members (8 pages)
7 November 1996Return made up to 15/10/96; full list of members (8 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995 (6 pages)
20 December 1995 (6 pages)
17 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
24 May 1995New director appointed (3 pages)
24 May 1995New director appointed (3 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
9 November 1994Return made up to 15/10/94; full list of members
  • 363(287) ‐ Registered office changed on 09/11/94
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 November 1994Return made up to 15/10/94; full list of members
  • 363(287) ‐ Registered office changed on 09/11/94
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 October 1993Return made up to 15/10/93; full list of members (5 pages)
25 October 1993Return made up to 15/10/93; full list of members (5 pages)