Company NameValco Investments Limited
Company StatusDissolved
Company Number06951905
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameOpen Up Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2009(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSouthend Main Street
Blackrock
County Louth Eire
Ireland
Secretary NameMiss Inca Lockhart-Ross
StatusClosed
Appointed29 April 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed15 July 2009(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Valco Equity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Notification of Hilco Capital Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
14 July 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
14 July 2017Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
14 July 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 28 December 2013 (13 pages)
8 October 2014Full accounts made up to 28 December 2013 (13 pages)
22 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 29 December 2012 (11 pages)
7 October 2013Full accounts made up to 29 December 2012 (11 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 2 January 2010 (12 pages)
8 October 2010Full accounts made up to 2 January 2010 (12 pages)
8 October 2010Full accounts made up to 2 January 2010 (12 pages)
29 July 2010Registered office address changed from Unit 7, River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 29 July 2010 (1 page)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Registered office address changed from Unit 7, River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 29 July 2010 (1 page)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
16 July 2009Registered office changed on 16/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2009Director appointed mr paul mcgowan (1 page)
15 July 2009Company name changed open up LIMITED\certificate issued on 15/07/09 (2 pages)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2009Secretary appointed mr lindsay howard gunn (1 page)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
15 July 2009Director appointed mr andrew john pepper (1 page)
15 July 2009Director appointed mr paul mcgowan (1 page)
15 July 2009Director appointed mr andrew john pepper (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
15 July 2009Secretary appointed mr lindsay howard gunn (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
15 July 2009Company name changed open up LIMITED\certificate issued on 15/07/09 (2 pages)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)