Dissolved 2015-12-11
Company Information for SUPRAVAL LIMITED
BIRMINGHAM, B4 6HQ,
|
Company Registration Number
04590684
Private Limited Company
Dissolved Dissolved 2015-12-11 |
Company Name | ||||
---|---|---|---|---|
SUPRAVAL LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM B4 6HQ Other companies in B4 | ||||
Previous Names | ||||
|
Company Number | 04590684 | |
---|---|---|
Date formed | 2002-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-11 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 06:40:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUPRAVAL SERVICES, INC. | 12 SE 4TH ROAD HOMESTEAD FL 33030 | Inactive | Company formed on the 2006-09-21 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ANDREW GALE |
||
PHILIP ANDREW GALE |
||
STEVEN ANDREW GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SAMUEL GREEN |
Director | ||
GERALD ORBELL |
Director | ||
ANDREW KARL BATTY |
Director | ||
PENELOPE CAROLINE OSBORNE |
Company Secretary | ||
JONSON COX |
Director | ||
ANNE LOUISE SHEFFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALPAK ECOHUB LIMITED | Company Secretary | 2008-10-16 | CURRENT | 2008-09-11 | Active | |
VALIENT RECYCLING LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
WASTE MANAGEMENT GROUP LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-09-27 | Dissolved 2015-12-11 | |
TOTAL WASTE SOLUTIONS LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2000-09-07 | Dissolved 2015-12-11 | |
VALPAK RECYCLING (NORTH WEST) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2001-11-28 | Dissolved 2015-12-11 | |
VALPAK SCOTLAND LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2003-03-06 | Active | |
RECYCLE-MORE LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-02-22 | Active | |
WEEE CONNECT LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2004-05-17 | Active | |
VALPAK RETAIL WEEE SERVICES LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2004-05-17 | Active | |
CLOSED LOOP COMPLIANCE LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2004-05-17 | Active | |
VALPAK RECYCLING LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2003-03-03 | Active | |
VALPAK LIMITED | Director | 2011-07-28 | CURRENT | 2011-06-30 | Active | |
VALPAK HOLDINGS LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-08 | Active | |
VALPAK ECOHUB LIMITED | Director | 2008-10-16 | CURRENT | 2008-09-11 | Active | |
VALIENT RECYCLING LIMITED | Director | 2007-03-15 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
WASTE MANAGEMENT GROUP LIMITED | Director | 2007-02-06 | CURRENT | 2006-09-27 | Dissolved 2015-12-11 | |
TOTAL WASTE SOLUTIONS LIMITED | Director | 2006-06-30 | CURRENT | 2000-09-07 | Dissolved 2015-12-11 | |
VALPAK RECYCLING (NORTH WEST) LIMITED | Director | 2006-06-30 | CURRENT | 2001-11-28 | Dissolved 2015-12-11 | |
WEEE CONNECT LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
VALPAK RETAIL WEEE SERVICES LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
CLOSED LOOP COMPLIANCE LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RECYCLE-MORE LIMITED | Director | 2003-05-05 | CURRENT | 2001-02-22 | Active | |
VALPAK RECYCLING LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-03 | Active | |
VALPAK SCOTLAND LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-06 | Active | |
VALPAK LIMITED | Director | 2011-07-28 | CURRENT | 2011-06-30 | Active | |
VALPAK HOLDINGS LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-08 | Active | |
VALPAK ECOHUB LIMITED | Director | 2008-10-16 | CURRENT | 2008-09-11 | Active | |
VALIENT RECYCLING LIMITED | Director | 2007-03-15 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
WASTE MANAGEMENT GROUP LIMITED | Director | 2007-02-06 | CURRENT | 2006-09-27 | Dissolved 2015-12-11 | |
TOTAL WASTE SOLUTIONS LIMITED | Director | 2006-06-30 | CURRENT | 2000-09-07 | Dissolved 2015-12-11 | |
VALPAK RECYCLING (NORTH WEST) LIMITED | Director | 2006-06-30 | CURRENT | 2001-11-28 | Dissolved 2015-12-11 | |
WEEE CONNECT LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
VALPAK RETAIL WEEE SERVICES LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
CLOSED LOOP COMPLIANCE LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
VALPAK SCOTLAND LIMITED | Director | 2004-01-15 | CURRENT | 2003-03-06 | Active | |
RECYCLE-MORE LIMITED | Director | 2004-01-15 | CURRENT | 2001-02-22 | Active | |
VALPAK RECYCLING LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM STRATFORD BUSINESS PARK BANBURY ROAD STRATFORD-UPON-AVON CV37 7GW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ORBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN | |
AR01 | 15/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 24/04/2012 | |
CERTNM | COMPANY NAME CHANGED VALPAK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/12 | |
RES15 | CHANGE OF NAME 24/04/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD ORBELL / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD ORBELL / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SAMUEL GREEN / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE GOUGH / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 08/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VALIENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 15/05/03 | |
RES13 | RE APPOINT AUD 15/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | AUDITORS APPOINTED 16/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2014-09-23 |
Resolutions for Winding-up | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
|
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 SUPRAVAL LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SUPRAVAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SUPRAVAL LIMITED | Event Date | 2015-07-31 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPRAVAL LIMITED | Event Date | 2014-09-11 |
Tomislav Lukic , of Ernst & Young LLP , No. 1 Colmore Square, Birmingham B4 6HQ and Mark Boughey , of Ernst & Young LLP , Paragon Building, Counterslip, Bristol, BS1 6BX : For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPRAVAL LIMITED | Event Date | 2014-09-11 |
The following written resolutions were passed by the shareholders of the Companies on 11 September 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Tomislav Lukic , of Ernst & Young LLP , No. 1 Colmore Square, Birmingham B4 6HQ and Mark Boughey , of Ernst & Young LLP , Paragon Building, Counterslip, Bristol, BS1 6BX, (IP Nos. 9328 and 9611), be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer. | |||
Initiating party | Event Type | ||
Defending party | SUPRAVAL LIMITED | Event Date | 2014-09-11 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer. | |||
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. |