Liquidation
Company Information for VALLEY DALE PROPERTIES LIMITED
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
04014535
Private Limited Company
Liquidation |
Company Name | |
---|---|
VALLEY DALE PROPERTIES LIMITED | |
Legal Registered Office | |
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in BD16 | |
Company Number | 04014535 | |
---|---|---|
Company ID Number | 04014535 | |
Date formed | 2000-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/06/2015 | |
Return next due | 12/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:00:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLAYTON |
||
JAMES ALEXANDER HOLCROFT KEIGHLEY |
||
BARRY JAMES MINAL |
||
ANDREW PETER MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FRANK WHITLEY |
Company Secretary | ||
IAN FRANK WHITLEY |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMEUR LIMITED | Director | 1992-04-01 | CURRENT | 1990-03-23 | Active | |
COLD WHISPER LIMITED | Director | 2011-12-31 | CURRENT | 2002-10-03 | Active | |
PING LOGISTICS LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
JUBILEE TREE TRADING LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
ALLERTON MILLS LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
BIRCH CLOSE TRADING LTD | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
THE DRY BAG COMPANY (YORKSHIRE) LIMITED | Director | 2016-05-24 | CURRENT | 2015-10-08 | Active | |
MELROSE INTERIORS LIMITED | Director | 2010-02-01 | CURRENT | 1968-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Suite E12 Joseph's Wall Westgate Leeds LS3 1AB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/16 FROM Primeur Limited Castlefields Bingley West Yorkshire BD16 2AF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/13 TO 31/12/13 | |
MISC | Section 519 | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR IAN WHITELY LOGGED FORM | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN WHITLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
169 | £ IC 100000/85000 23/11/07 £ SR 15000@1=15000 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 14/02/01--------- £ SI 99999@1=99999 £ IC 1/100000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Meetings of Creditors | 2016-05-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | PRIMEUR LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALLEY DALE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VALLEY DALE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VALLEY DALE PROPERTIES LIMITED | Event Date | 2016-06-08 |
Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Tel: 0113 245 9444, Email: charlotte@lewisbri.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VALLEY DALE PROPERTIES LIMITED | Event Date | 2016-06-08 |
Notice is hereby given that the following resolutions were passed on 08 June 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , (IP No 14992) be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk. Alternative contact: Charlotte Durham, Tel: 0113 245 9444, Email: charlotte@lewisbri.co.uk James Alexander Holcroft Keighley , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |