Company NameOusegate House Limited
Company StatusDissolved
Company Number04349203
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ciara Fitzgibbon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 15 April 2018)
RoleFund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2003(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 15 April 2018)
Correspondence Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed07 December 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 15 April 2018)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMichael Bettison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAcierto 11
La Petite Route Des Mielles
St Brelade
Jersey
JE3 8FA
Director NameRoger Allain Bougeard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleManaging Directors
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cachette
La Route Des Cotils, Grouville
Jersey
JE3 9AP
Director NameGary John Bowman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLe Pre Du Haut
Rue De Grantez
St Owen
Jersey
JE3 4DG
Director NameDavid John Capps
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleChairman
Correspondence AddressShibui
Route De La Villaise
Millais
St Ouen
JE3 2AP
Director NameIan Christopher Coombs-Goodfellow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleManager
Correspondence AddressSandhurst Causie Drive
St Clement
Jersey
JE2 6SR
Director NameAndrew James Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleGroup Finance Director
Correspondence AddressLongueville Road, St Saviour
Jersey
Channel Islands
JE2 7WF
Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 24 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew House 58 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameJeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleFinancial Controller
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 October 2009)
RoleChartered Surveyor And Fund
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr David John Kirkby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleHead Of Funds Management Europe
Country of ResidenceEngland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.valad.com

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 30,32,34,36 & 61 stanley rd, whitefield, bury, manchester, t/no LA336648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 69 and 71 high st, epsom. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 11-23 portland walk, barrow-in-furness t/no CU126683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 48 & 48A south street, worthing, t/no SX52887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a grayton house, fulham road, london, SW6, t/no NGL415078. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a fairfax house, 461-465 north end road, london, SW6 t/no NGL384467.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 94 broad street, reading, berkshire, t/no BK114347. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 8 gate street, london, WC2 t/no LN201213. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 February 2003Delivered on: 13 February 2003
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The l/h property k/a 68 and 91 mostyn rd, llandudno, t/nos WA640920 and WA821325 the company at the property. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 61 and 63 high st, newcastle-under-lyme, t/no SF213152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a aspen house, 14 station road, kettering, northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a hyatt trading estate, babbage road, stevenage, t/no HD140893. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 6-7 high st and 1-4 bank passage and 5A culver street, colchester, t/no EX346808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 152,154 and 156 high st, southend-on-sea, t/no EX165610, EX245199 and EX189073. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a ousegate house, low ousegate, nessgate and king street, york, t/no NYK10654. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The l/h property situate and k/a skinner st and cropper gate, leeds now k/a 34 lisbon st, leeds t/no WYK474551. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 2 May 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 25 high st, weston-super-mare, t/no ST149952. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 2002Delivered on: 20 April 2002
Satisfied on: 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders and/or the security trustee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Return of final meeting in a members' voluntary winding up (38 pages)
28 July 2017Declaration of solvency (5 pages)
28 July 2017Declaration of solvency (5 pages)
14 July 2017Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 July 2017 (2 pages)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
(2 pages)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
(2 pages)
8 July 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
28 February 2017Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
28 February 2017Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
8 May 2015Satisfaction of charge 12 in full (2 pages)
8 May 2015Satisfaction of charge 6 in full (2 pages)
8 May 2015Satisfaction of charge 18 in full (2 pages)
8 May 2015Satisfaction of charge 11 in full (2 pages)
8 May 2015Satisfaction of charge 9 in full (2 pages)
8 May 2015Satisfaction of charge 9 in full (2 pages)
8 May 2015Satisfaction of charge 19 in full (2 pages)
8 May 2015Satisfaction of charge 6 in full (2 pages)
8 May 2015Satisfaction of charge 15 in full (2 pages)
8 May 2015Satisfaction of charge 2 in full (2 pages)
8 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Satisfaction of charge 19 in full (2 pages)
8 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Satisfaction of charge 15 in full (2 pages)
8 May 2015Satisfaction of charge 11 in full (2 pages)
8 May 2015Satisfaction of charge 12 in full (2 pages)
8 May 2015Satisfaction of charge 13 in full (2 pages)
8 May 2015Satisfaction of charge 17 in full (2 pages)
8 May 2015Satisfaction of charge 4 in full (2 pages)
8 May 2015Satisfaction of charge 5 in full (2 pages)
8 May 2015Satisfaction of charge 8 in full (2 pages)
8 May 2015Satisfaction of charge 10 in full (2 pages)
8 May 2015Satisfaction of charge 14 in full (2 pages)
8 May 2015Satisfaction of charge 3 in full (2 pages)
8 May 2015Satisfaction of charge 13 in full (2 pages)
8 May 2015Satisfaction of charge 16 in full (2 pages)
8 May 2015Satisfaction of charge 14 in full (2 pages)
8 May 2015Satisfaction of charge 4 in full (2 pages)
8 May 2015Satisfaction of charge 5 in full (2 pages)
8 May 2015Satisfaction of charge 3 in full (2 pages)
8 May 2015Satisfaction of charge 8 in full (2 pages)
8 May 2015Satisfaction of charge 17 in full (2 pages)
8 May 2015Satisfaction of charge 10 in full (2 pages)
8 May 2015Satisfaction of charge 18 in full (2 pages)
8 May 2015Satisfaction of charge 7 in full (2 pages)
8 May 2015Satisfaction of charge 2 in full (2 pages)
8 May 2015Satisfaction of charge 7 in full (2 pages)
8 May 2015Satisfaction of charge 16 in full (2 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 January 2010Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages)
18 January 2010Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages)
18 January 2010Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 November 2009Appointment of Mr David John Kirkby as a director (3 pages)
24 November 2009Appointment of Mr David John Kirkby as a director (3 pages)
24 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
24 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages)
22 January 2009Director's change of particulars / teessec director LIMITED / 20/02/2008 (2 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
22 January 2009Return made up to 08/01/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages)
22 January 2009Director's change of particulars / teessec director LIMITED / 20/02/2008 (2 pages)
7 January 2009Director appointed christopher philip carter keall (2 pages)
7 January 2009Director appointed christopher philip carter keall (2 pages)
7 January 2009Appointment terminated director marcus shepherd (1 page)
7 January 2009Appointment terminated director marcus shepherd (1 page)
4 September 2008Director appointed marcus owen shepherd (6 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 May 2008Appointment terminated director paul oliver (1 page)
13 May 2008Appointment terminated director paul oliver (1 page)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
2 February 2007Return made up to 08/01/07; full list of members (2 pages)
2 February 2007Return made up to 08/01/07; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
19 January 2006Return made up to 08/01/06; full list of members (2 pages)
19 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
20 January 2005Return made up to 08/01/05; full list of members (7 pages)
20 January 2005Return made up to 08/01/05; full list of members (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
4 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
1 March 2003Return made up to 08/01/03; full list of members; amend (7 pages)
1 March 2003Return made up to 08/01/03; full list of members; amend (7 pages)
18 February 2003Return made up to 08/01/03; full list of members (7 pages)
18 February 2003Return made up to 08/01/03; full list of members (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 8/10 new fetter lane london EC4A 1RS (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 8/10 new fetter lane london EC4A 1RS (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 April 2002Director resigned (1 page)
20 April 2002Particulars of mortgage/charge (5 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
8 January 2002Incorporation (23 pages)
8 January 2002Incorporation (23 pages)