Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 February 2016) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 February 2016) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Andrew Desmond Yates |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hautbois Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Stuart Roy Gubbins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 46 Dorking Road Tunbridge Wells Kent TN1 2LP |
Director Name | John Robert Sims |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Creeting St Peter Ipswich Suffolk IP6 8QJ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Valad Management Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (25 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (25 pages) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 May 2014 | Satisfaction of charge 3 in full (1 page) |
19 May 2014 | Satisfaction of charge 3 in full (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
22 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Valsec Director Limited on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Valsec Director Limited on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 19 June 2010 (2 pages) |
8 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
8 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
8 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
8 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
16 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
16 January 2009 | Appointment terminated director stephen mcbride (1 page) |
16 January 2009 | Appointment terminated director stephen mcbride (1 page) |
7 January 2009 | Appointment terminated director marcus shepherd (1 page) |
7 January 2009 | Director appointed stephen paul mcbride (7 pages) |
7 January 2009 | Director appointed stephen paul mcbride (7 pages) |
7 January 2009 | Appointment terminated director marcus shepherd (1 page) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
25 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages) |
24 June 2008 | Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages) |
29 May 2008 | Auditor's resignation (2 pages) |
29 May 2008 | Auditor's resignation (2 pages) |
12 May 2008 | Appointment terminated secretary marcus shepherd (1 page) |
12 May 2008 | Appointment terminated secretary marcus shepherd (1 page) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 September 2005 | Sec 394 (1 page) |
5 September 2005 | Sec 394 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Return made up to 19/06/05; full list of members
|
6 July 2005 | Return made up to 19/06/05; full list of members
|
17 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
28 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: heron house 3 goerge street london W1H 5PA (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: heron house 3 goerge street london W1H 5PA (1 page) |
13 July 1999 | Return made up to 19/05/99; full list of members
|
13 July 1999 | Return made up to 19/05/99; full list of members
|
10 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
29 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Return made up to 19/06/97; no change of members
|
29 July 1997 | Return made up to 19/06/97; no change of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
30 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
30 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: abbott house 1-2 hanover street london W1R 9WB (1 page) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: abbott house 1-2 hanover street london W1R 9WB (1 page) |
7 September 1995 | New director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
27 July 1995 | Accounting reference date notified as 31/12 (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
27 July 1995 | Accounting reference date notified as 31/12 (1 page) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | New director appointed (4 pages) |
19 June 1995 | Incorporation (20 pages) |
19 June 1995 | Incorporation (20 pages) |