Company NameVale (Wokingham) Llp
Company StatusDissolved
Company NumberOC313612
CategoryLimited Liability Partnership
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NamesVale (Wokingham) Llp and Denmark Street Wokingham Llp

Directors

LLP Designated Member NameMr Robert Adrian Oliver
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Twywell
Kettering
NN14 3AH
LLP Designated Member NameChristopher Steven Willans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Streatley House
High Street
Streatley On Thames
RG8 9HY
LLP Member NameMr Ryan James Kennedy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bowers Way
Harpenden
AL5 4EW
LLP Member NameMr Simon Jonathan Waugh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Copsem Lane
Esher
KT10 9HB
LLP Designated Member Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 72908900
Telephone regionLondon

Location

Registered Address22a St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£52,561
Cash£148

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 August 2011Delivered on: 19 August 2011
Satisfied on: 21 October 2011
Persons entitled: Nationwide Building Society (Nationwide)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a part ground floor and upper parts at 19-21 denmark street, wokingham, berkshire together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
23 September 2005Delivered on: 28 September 2005
Satisfied on: 31 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 19 denmark street wokingham t/n BK131214, 21 denmark street wokingham t/n BK40873,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 11 Bruton Street London W1J 6PY to 22a St. James's Square London SW1Y 4JH on 1 August 2018 (1 page)
16 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Notification of Ryan James Kennedy as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Simon Jonathan Waugh as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Ryan James Kennedy as a person with significant control on 1 June 2016 (2 pages)
7 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
7 August 2017Notification of Ryan James Kennedy as a person with significant control on 1 June 2016 (2 pages)
7 August 2017Notification of Simon Jonathan Waugh as a person with significant control on 1 June 2016 (2 pages)
7 August 2017Notification of Simon Jonathan Waugh as a person with significant control on 1 June 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Annual return made up to 7 June 2016 (5 pages)
5 August 2016Annual return made up to 7 June 2016 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 7 June 2015 (5 pages)
12 June 2015Annual return made up to 7 June 2015 (5 pages)
12 June 2015Annual return made up to 7 June 2015 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 7 June 2014 (5 pages)
12 June 2014Annual return made up to 7 June 2014 (5 pages)
12 June 2014Annual return made up to 7 June 2014 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 7 June 2012 (5 pages)
19 June 2012Annual return made up to 7 June 2012 (5 pages)
19 June 2012Annual return made up to 7 June 2012 (5 pages)
26 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
26 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
1 September 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
1 September 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
19 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
19 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 (5 pages)
21 February 2011Company name changed denmark street wokingham LLP\certificate issued on 21/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
21 February 2011Company name changed denmark street wokingham LLP\certificate issued on 21/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 5 July 2010 (8 pages)
19 August 2010Annual return made up to 5 July 2010 (8 pages)
19 August 2010Annual return made up to 5 July 2010 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Annual return made up to 05/07/09 (3 pages)
18 August 2009Annual return made up to 05/07/09 (3 pages)
12 February 2009Annual return made up to 05/07/08 (3 pages)
12 February 2009Annual return made up to 05/07/08 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Change of name 04/11/2008 (2 pages)
10 November 2008Change of name 04/11/2008 (2 pages)
7 November 2008Company name changed\certificate issued on 07/11/08 (2 pages)
7 November 2008Company name changed\certificate issued on 07/11/08 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Annual return made up to 06/07/07 (6 pages)
21 August 2007Annual return made up to 06/07/07 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 January 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 November 2006Annual return made up to 05/07/06 (3 pages)
8 November 2006Annual return made up to 05/07/06 (3 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 July 2005Registered office changed on 28/07/05 from: 45 grosvenor road st albans herefordshire AL1 3AW (1 page)
28 July 2005Registered office changed on 28/07/05 from: 45 grosvenor road st albans herefordshire AL1 3AW (1 page)
13 July 2005New member appointed (1 page)
13 July 2005New member appointed (1 page)
1 July 2005Member resigned (1 page)
1 July 2005New member appointed (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
1 July 2005Member resigned (1 page)
1 July 2005New member appointed (1 page)
1 July 2005Member resigned (1 page)
1 July 2005New member appointed (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
1 July 2005New member appointed (1 page)
1 July 2005Member resigned (1 page)
30 June 2005New member appointed (1 page)
30 June 2005New member appointed (1 page)
21 June 2005Member resigned (1 page)
21 June 2005Member resigned (1 page)
21 June 2005New member appointed (1 page)
21 June 2005New member appointed (1 page)
21 June 2005New member appointed (1 page)
21 June 2005New member appointed (1 page)
21 June 2005Member resigned (1 page)
21 June 2005Member resigned (1 page)
7 June 2005Incorporation (3 pages)
7 June 2005Incorporation (3 pages)