Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALISHA RESIDENTIAL LTD
Company Information for

VALISHA RESIDENTIAL LTD

BRENTWOOD, ESSEX, CM13,
Company Registration Number
04029031
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Valisha Residential Ltd
VALISHA RESIDENTIAL LTD was founded on 2000-07-07 and had its registered office in Brentwood. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
VALISHA RESIDENTIAL LTD
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Previous Names
NEWD LIMITED28/10/2016
Filing Information
Company Number 04029031
Date formed 2000-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-08-22
Type of accounts DORMANT
Last Datalog update: 2017-08-23 18:03:38
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VALISHA RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
SIMON ROBERT GEOFFREY TATE
Company Secretary 2000-07-07
SIMON ROBERT GEOFFREY TATE
Director 2000-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOAN TATE
Director 2008-07-23 2016-10-27
JAMES GREEN
Director 2000-07-07 2008-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-07 2000-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT GEOFFREY TATE DAISY FRAYA LTD Director 2012-04-03 CURRENT 2012-04-03 Active
SIMON ROBERT GEOFFREY TATE BOCCATA LTD Director 2011-08-09 CURRENT 2011-08-09 Active
SIMON ROBERT GEOFFREY TATE WSN HEALTHCARE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2015-07-14
SIMON ROBERT GEOFFREY TATE ZYGOM (HOLDINGS) LIMITED Director 2008-07-23 CURRENT 2001-02-23 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE KEW HEALTH AND BEAUTY (RETAIL) LIMITED Director 2008-07-23 CURRENT 2004-06-28 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE BLAKENEY HOMES AND ESTATES LIMITED Director 2008-07-23 CURRENT 2001-02-13 Active
SIMON ROBERT GEOFFREY TATE BCH DIRECT LIMITED Director 2008-07-23 CURRENT 2004-06-29 Active
SIMON ROBERT GEOFFREY TATE WALLACE HEALTHCARE LIMITED Director 2008-07-23 CURRENT 2001-02-13 Active
SIMON ROBERT GEOFFREY TATE Q HEALTH AND BEAUTY LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE ALINTER GROUP LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
SIMON ROBERT GEOFFREY TATE CALPHARMA LIMITED Director 2006-12-28 CURRENT 2006-12-28 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE SIMON TATE LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
SIMON ROBERT GEOFFREY TATE KEW HEALTH AND BEAUTY (HOLDINGS) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
SIMON ROBERT GEOFFREY TATE WALLACE MANUFACTURING CHEMISTS (EXPORTS) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE KEW HEALTH AND BEAUTY LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active
SIMON ROBERT GEOFFREY TATE LOMAX HEALTHCARE LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
SIMON ROBERT GEOFFREY TATE ZENITH PHARMACEUTICALS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
SIMON ROBERT GEOFFREY TATE OXPHARM LIMITED Director 2001-09-01 CURRENT 2000-06-26 Active
SIMON ROBERT GEOFFREY TATE CANADA (HOLDINGS) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Dissolved 2015-01-27
SIMON ROBERT GEOFFREY TATE WALLACE PHARMA LIMITED Director 2000-09-01 CURRENT 2000-09-01 Active
SIMON ROBERT GEOFFREY TATE NORMA CHEMICALS LIMITED Director 1999-06-07 CURRENT 1947-10-23 Active
SIMON ROBERT GEOFFREY TATE ALINTER LIMITED Director 1999-06-07 CURRENT 1977-02-25 Active
SIMON ROBERT GEOFFREY TATE WALLACE MANUFACTURING CHEMISTS LIMITED Director 1999-06-07 CURRENT 1947-06-20 Active
SIMON ROBERT GEOFFREY TATE SAVOY LABORATORIES (INTERNATIONAL) LIMITED Director 1999-06-07 CURRENT 1965-08-27 Active
SIMON ROBERT GEOFFREY TATE NEO LABORATORIES LIMITED Director 1999-06-07 CURRENT 1957-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-10PSC07CESSATION OF MARY JOAN TATE AS A PSC
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-24DS01APPLICATION FOR STRIKING-OFF
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2016-10-28RES15CHANGE OF NAME 27/10/2016
2016-10-28CERTNMCOMPANY NAME CHANGED NEWD LIMITED CERTIFICATE ISSUED ON 28/10/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY TATE
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0107/07/15 FULL LIST
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0107/07/14 FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA
2014-01-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-09AR0107/07/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-07AR0107/07/12 FULL LIST
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-11AR0107/07/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-08AR0107/07/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT GEOFFREY TATE / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT GEOFFREY TATE / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOAN TATE / 01/10/2009
2009-07-07363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA
2008-09-01363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON TATE / 16/10/2007
2008-08-14288aDIRECTOR APPOINTED MARY JOAN TATE
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES GREEN
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-16363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE
2007-10-23225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-08-04363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 1/5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2003-07-22363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-29363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-30363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
2000-08-0788(2)RAD 07/07/00--------- £ SI 1@1=1 £ IC 1/2
2000-07-14(W)ELRESS386 DIS APP AUDS 07/07/00
2000-07-14(W)ELRESS366A DISP HOLDING AGM 07/07/00
2000-07-12(W)ELRESS386 DIS APP AUDS 07/07/00
2000-07-12(W)ELRESS366A DISP HOLDING AGM 07/07/00
2000-07-11288bSECRETARY RESIGNED
2000-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VALISHA RESIDENTIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALISHA RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALISHA RESIDENTIAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-06-01 £ 16,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31

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 VALISHA RESIDENTIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 187
Current Assets 2012-06-01 £ 15,187
Debtors 2012-06-01 £ 15,000
Shareholder Funds 2012-06-01 £ 1,284

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALISHA RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VALISHA RESIDENTIAL LTD
Trademarks
We have not found any records of VALISHA RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALISHA RESIDENTIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VALISHA RESIDENTIAL LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VALISHA RESIDENTIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALISHA RESIDENTIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALISHA RESIDENTIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.