Edinburgh
EH3 8BL
Scotland
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2018) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Andrew Laurence Dawson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 June 2003) |
Role | Investment Banker |
Correspondence Address | 4 Braid Court Lawford Road London W4 3HS |
Director Name | Gregory Peter Shand |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | 19 Coolong Road Vaucluse New South Wales 2030 Australia |
Secretary Name | Mr Andrew Laurence Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chiswick Staithe Chiswick London W4 3TP |
Secretary Name | Gregory Peter Shand |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | 19 Coolong Road Vaucluse New South Wales 2030 Australia |
Director Name | Phillip Hartley Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2005) |
Role | Managing Director |
Correspondence Address | 1c Wentworth Place Point Piper Sydney 2027 Foreign |
Director Name | Paul Raymond Harley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 May 2008) |
Role | Accountant |
Correspondence Address | 59 Dollins Road Kurrajong Sydney 2758 Australia |
Director Name | Michael John Bridges Maxwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2005) |
Role | Investement Banker |
Correspondence Address | 52 The Crescent Vaucluse New South Wales Nsw 2030 2030 |
Secretary Name | Michael John Bridges Maxwell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 2003) |
Role | Investement Banker |
Correspondence Address | 52 The Crescent Vaucluse New South Wales Nsw 2030 2030 |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2008) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Andrew William Urquhart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2008) |
Role | Asset Manager |
Correspondence Address | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia |
Director Name | Paul Raymond Harley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 August 2009) |
Role | Accountant |
Correspondence Address | 59 Dollins Road Kurrajong Sydney 2758 Australia |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2009) |
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 |
Year | 2012 |
---|---|
Net Worth | -£231,730 |
Cash | £229,560 |
Current Liabilities | £349,697 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (25 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (25 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (13 pages) |
10 August 2016 | Liquidators statement of receipts and payments to 22 June 2016 (13 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (13 pages) |
4 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page) |
8 July 2015 | Resolutions
|
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | 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 11 June 2015 (2 pages) |
11 June 2015 | 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 11 June 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 July 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
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 Martyn James Mccarthy 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 Martyn James Mccarthy 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 Martyn James Mccarthy 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) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (22 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (22 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (22 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 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 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (23 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) |
29 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Resolutions
|
15 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages) |
21 October 2009 | Termination of appointment of Didier Tandy as a director (2 pages) |
21 October 2009 | Termination of appointment of Didier Tandy as a director (2 pages) |
21 October 2009 | Appointment of Martyn James Mccarthy as a director (3 pages) |
21 October 2009 | Appointment of Martyn James Mccarthy as a director (3 pages) |
13 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
14 September 2009 | Appointment terminated director paul harley (1 page) |
14 September 2009 | Appointment terminated director paul harley (1 page) |
14 September 2009 | Appointment terminated director gregory shand (1 page) |
14 September 2009 | Appointment terminated secretary gregory shand (1 page) |
14 September 2009 | Appointment terminated director gregory shand (1 page) |
14 September 2009 | Appointment terminated secretary gregory shand (1 page) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
11 December 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
11 December 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
28 November 2008 | Director appointed paul raymond harley (2 pages) |
28 November 2008 | Director appointed paul raymond harley (2 pages) |
25 November 2008 | Appointment terminated director andrew urquhart (1 page) |
25 November 2008 | Director appointed europa director LIMITED (2 pages) |
25 November 2008 | Appointment terminated director simon mccabe (1 page) |
25 November 2008 | Director appointed europa director LIMITED (2 pages) |
25 November 2008 | Appointment terminated director simon mccabe (1 page) |
25 November 2008 | Appointment terminated director andrew urquhart (1 page) |
28 May 2008 | Director appointed andrew william urquhart (2 pages) |
28 May 2008 | Appointment terminated director paul harley (1 page) |
28 May 2008 | Appointment terminated director paul harley (1 page) |
28 May 2008 | Director appointed andrew william urquhart (2 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
15 November 2007 | Section 394 (1 page) |
15 November 2007 | Section 394 (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Auditor's resignation (2 pages) |
14 May 2007 | Auditor's resignation (2 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (4 pages) |
18 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
3 November 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (7 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (9 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
1 September 2005 | New director appointed (7 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (9 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
4 May 2005 | Return made up to 09/12/04; full list of members
|
4 May 2005 | Return made up to 09/12/04; full list of members
|
26 January 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed (1 page) |
23 June 2004 | Accounts for a dormant company made up to 25 June 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 25 June 2003 (1 page) |
17 February 2004 | Return made up to 09/12/03; full list of members
|
17 February 2004 | Return made up to 09/12/03; full list of members
|
1 October 2003 | Particulars of mortgage/charge (11 pages) |
1 October 2003 | Particulars of mortgage/charge (11 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 16/09/03--------- £ si 969546@1=969546 £ ic 2/969548 (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
25 September 2003 | Registered office changed on 25/09/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 16/09/03--------- £ si 969546@1=969546 £ ic 2/969548 (2 pages) |
25 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
25 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
15 July 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (3 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Company name changed newincco 212 LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed newincco 212 LIMITED\certificate issued on 20/12/02 (2 pages) |
9 December 2002 | Incorporation (19 pages) |
9 December 2002 | Incorporation (19 pages) |