Company NameValegroove Limited
Company StatusDissolved
Company Number04359821
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 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 NamePaul Alexander Jaconelli
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(5 days after company formation)
Appointment Duration20 years, 3 months (closed 24 May 2022)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMrs Julia Ann Jaconelli
NationalityBritish
StatusResigned
Appointed29 January 2002(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildenhurst Manor
Lordings Road Wisborough Green
Billingshurst
West Sussex
RH14 9JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 July 2005Delivered on: 19 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as car showroom brighton road (A217) banstead surrey.
Outstanding
28 July 2004Delivered on: 7 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: All those garage premises being land and building at the corner of brighton road and diceland road, banstead, surrey.
Outstanding
28 July 2004Delivered on: 7 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
Outstanding
15 February 2002Delivered on: 19 February 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
15 February 2002Delivered on: 19 February 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at the corner of brighton road and diceland road, banstead and land on the east side of brighton road, banstead t/nos. SY268675, SY534109 and SY697203. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 February 2002Delivered on: 19 February 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 diceland road, banstead t/no. SY252545. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 February 2011Termination of appointment of Julia Jaconelli as a secretary (1 page)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Julia Jaconelli as a secretary (1 page)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Return made up to 24/01/09; full list of members (4 pages)
15 June 2009Return made up to 24/01/08; full list of members (4 pages)
15 June 2009Return made up to 24/01/08; full list of members (4 pages)
15 June 2009Return made up to 24/01/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2009Return made up to 24/01/07; full list of members (4 pages)
5 March 2009Return made up to 24/01/07; full list of members (4 pages)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
12 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
12 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2006Return made up to 24/01/06; full list of members (7 pages)
17 May 2006Return made up to 24/01/06; full list of members (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
7 August 2004Particulars of mortgage/charge (9 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (9 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
13 May 2003Return made up to 24/01/03; full list of members (6 pages)
13 May 2003Return made up to 24/01/03; full list of members (6 pages)
19 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
14 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
7 February 2002Ad 29/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 February 2002Ad 29/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 February 2002Registered office changed on 01/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 January 2002Incorporation (18 pages)
24 January 2002Incorporation (18 pages)