Company NameCURO Sterling (Valegate) General Partner Limited
Company StatusDissolved
Company Number05643744
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameJean Pierre Anthony Permutt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 month, 1 week after company formation)
Appointment Duration14 years (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Belvedere Court
Lyttelton Road
London
N2 0AH
Director NameMr Laurence Ian Permutt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(8 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Moor
East Heath Road Hampstead
London
NW3 1DY
Secretary NameMr Robert Corlett
StatusClosed
Appointed01 July 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NameMr Kevin William Crighton
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressSummit House
High Street Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 February 2010Delivered on: 26 February 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental charge over collection account
Secured details: All monies due or to become due from the company and curo sterling (valegate) limited partnership (both in its own capacity and as general partner of the curo sterling (valegate) limited partnership and curo sterling (valegate) nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titiles benefits and interests to all moneys from time to time under the lease or leases other than sums receivable see image for full details.
Outstanding
1 June 2006Delivered on: 14 June 2006
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Legal charge
Secured details: All monies due or to become due from curo sterling (valegate) limited partnership, curo sterling (valegate) general partner limited (both in its own capacity and as general partner of curo sterling (valegate) limited partnership), curo sterling (valegate) nominee limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a valegate retail park cardiff CYM125614 and CYM125618 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery.all monies deposited with the trustee.floating charge the company's property assets rights and revenues. See the mortgage charge document for full details.
Outstanding
1 June 2006Delivered on: 14 June 2006
Persons entitled: Norwich Union Mortgages(General)LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from curo sterling (valegate) limited partnership, curo sterling (valegate) general partner limited (both in its own capacity and as general partner of curo sterling (valegate) limited partnership), curo sterling (valegate) nominee limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests to all moneys from time to time under the leases in respect of f/h land and buildings k/a valegate retail park cardiff CYM125614 and CYM125618. See the mortgage charge document for full details.
Outstanding
1 June 2006Delivered on: 7 June 2006
Satisfied on: 13 January 2010
Persons entitled: Property Finance Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Valegate retail park culverhouse ross cardiff t/n's CYM125618 and CYM125614, 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

Filing History

13 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 October 2016Receiver's abstract of receipts and payments to 11 September 2016 (2 pages)
6 October 2016Receiver's abstract of receipts and payments to 11 March 2016 (2 pages)
12 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(7 pages)
12 February 2016Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House High Street Wanstead London E11 2AA on 12 February 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Appointment of receiver or manager (4 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Termination of appointment of Kevin William Crighton as a director on 31 December 2013 (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2014Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 3 April 2014 (1 page)
3 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(8 pages)
3 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(8 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Appointment of Mr Robert Corlett as a secretary (2 pages)
26 July 2012Termination of appointment of Kevin Crighton as a secretary (1 page)
15 December 2011Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 December 2011Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 December 2011Director's details changed for Mr Laurence Ian Permutt on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 December 2011Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (16 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (16 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 December 2008Return made up to 02/12/08; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Return made up to 02/12/07; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 September 2007Registered office changed on 05/09/07 from: suite 101A whitehall court london SW1A 2EL (1 page)
28 December 2006Return made up to 02/12/06; full list of members (8 pages)
31 August 2006New director appointed (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
24 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Director resigned (1 page)
2 December 2005Incorporation (21 pages)