Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years (closed 27 December 2017) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 December 2017) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Oliver Andrew Baxter Arnott |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Paralegal |
Correspondence Address | 20 Old Harpenden Road St Albans Hertfordshire AL3 6AX |
Director Name | Mr Robert James Cotterell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 12 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Windy Ridge Tideswell Lane, Eyam Hope Valley S32 5RD |
Director Name | Mr Christopher Philip Carter Keall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 2009) |
Role | Chartered Surveyor And Fund |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr David John Kirkby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Head Of Funds Management Europe |
Country of Residence | England |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | www.valad.com |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
27 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
22 September 2016 | 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 22 September 2016 (2 pages) |
22 September 2016 | 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 22 September 2016 (2 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Declaration of solvency (3 pages) |
16 September 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 July 2013 | Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr David John Kirkby on 2 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 | Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 17 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 17 November 2009 (2 pages) |
14 November 2009 | Termination of appointment of Christopher Carter Keall as a director (2 pages) |
14 November 2009 | Appointment of Valsec Director Limited as a director (3 pages) |
14 November 2009 | Termination of appointment of Christopher Carter Keall as a director (2 pages) |
14 November 2009 | Appointment of Valsec Director Limited as a director (3 pages) |
10 November 2009 | Appointment of David John Kirkby as a director (3 pages) |
10 November 2009 | Appointment of David John Kirkby as a director (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
12 January 2009 | Appointment terminated director robert cotterell (1 page) |
12 January 2009 | Appointment terminated director robert cotterell (1 page) |
12 January 2009 | Director appointed christopher philip carter keall (3 pages) |
12 January 2009 | Director appointed christopher philip carter keall (3 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
11 December 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
11 December 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
10 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
10 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
17 November 2006 | Incorporation (18 pages) |
17 November 2006 | Incorporation (18 pages) |