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

SUPRAVAL LIMITED

BIRMINGHAM, B4 6HQ,
Company Registration Number
04590684
Private Limited Company
Dissolved

Dissolved 2015-12-11

Company Overview

About Supraval Ltd
SUPRAVAL LIMITED was founded on 2002-11-14 and had its registered office in Birmingham. The company was dissolved on the 2015-12-11 and is no longer trading or active.

Key Data
Company Name
SUPRAVAL LIMITED
 
Legal Registered Office
BIRMINGHAM
B4 6HQ
Other companies in B4
 
Previous Names
VALPAK HOLDINGS LIMITED09/05/2012
VALIENT HOLDINGS LIMITED03/09/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPRAVAL LIMITED
The accountancy firm based at this address is ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
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.
Companies with same name SUPRAVAL LIMITED
The following companies were found which have the same name as SUPRAVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPRAVAL SERVICES, INC. 12 SE 4TH ROAD HOMESTEAD FL 33030 Inactive Company formed on the 2006-09-21

Company Officers of SUPRAVAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW GALE
Company Secretary 2004-06-25
PHILIP ANDREW GALE
Director 2003-01-13
STEVEN ANDREW GOUGH
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SAMUEL GREEN
Director 2004-01-01 2013-03-27
GERALD ORBELL
Director 2002-12-16 2013-03-27
ANDREW KARL BATTY
Director 2002-12-16 2005-12-15
PENELOPE CAROLINE OSBORNE
Company Secretary 2003-05-12 2004-06-25
JONSON COX
Director 2002-11-14 2004-01-14
ANNE LOUISE SHEFFIELD
Company Secretary 2002-11-14 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Company Secretary 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Company Secretary 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE WASTE MANAGEMENT GROUP LIMITED Company Secretary 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Company Secretary 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Company Secretary 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Company Secretary 2004-06-25 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE WEEE CONNECT LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE CLOSED LOOP COMPLIANCE LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
PHILIP ANDREW GALE VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Director 2003-05-05 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
STEVEN ANDREW GOUGH VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
STEVEN ANDREW GOUGH VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
STEVEN ANDREW GOUGH VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
STEVEN ANDREW GOUGH VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
STEVEN ANDREW GOUGH WASTE MANAGEMENT GROUP LIMITED Director 2007-02-06 CURRENT 2006-09-27 Dissolved 2015-12-11
STEVEN ANDREW GOUGH TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
STEVEN ANDREW GOUGH WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH VALPAK SCOTLAND LIMITED Director 2004-01-15 CURRENT 2003-03-06 Active
STEVEN ANDREW GOUGH RECYCLE-MORE LIMITED Director 2004-01-15 CURRENT 2001-02-22 Active
STEVEN ANDREW GOUGH VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 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
2015-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-25AD02SAIL ADDRESS CREATED
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM STRATFORD BUSINESS PARK BANBURY ROAD STRATFORD-UPON-AVON CV37 7GW
2014-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-244.70DECLARATION OF SOLVENCY
2014-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0115/10/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ORBELL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2012-11-13AR0115/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09RES15CHANGE OF NAME 24/04/2012
2012-05-09CERTNMCOMPANY NAME CHANGED VALPAK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/12
2012-05-02RES15CHANGE OF NAME 24/04/2012
2012-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-10AR0115/10/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0115/10/10 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0115/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD ORBELL / 06/11/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD ORBELL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SAMUEL GREEN / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GOUGH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 08/10/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-03CERTNMCOMPANY NAME CHANGED VALIENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-12-09363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288bSECRETARY RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-11-22363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12288bSECRETARY RESIGNED
2003-06-03ELRESS386 DISP APP AUDS 15/05/03
2003-06-03RES13RE APPOINT AUD 15/05/03
2003-05-20225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW SECRETARY APPOINTED
2003-02-20RES13AUDITORS APPOINTED 16/12/02
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUPRAVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-23
Resolutions for Winding-up2014-09-23
Fines / Sanctions
No fines or sanctions have been issued against SUPRAVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPRAVAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SUPRAVAL LIMITED

Intangible Assets
Patents
We have not found any records of SUPRAVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPRAVAL LIMITED
Trademarks
We have not found any records of SUPRAVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPRAVAL LIMITED. 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 (64209 - Activities of other holding companies not elsewhere classified) as SUPRAVAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SUPRAVAL LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partySUPRAVAL LIMITEDEvent Date2015-07-31
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 TypeAppointment of Liquidators
Defending partySUPRAVAL LIMITEDEvent Date2014-09-11
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 TypeResolutions for Winding-up
Defending partySUPRAVAL LIMITEDEvent Date2014-09-11
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 partySUPRAVAL LIMITEDEvent Date2014-09-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPRAVAL LIMITED 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 SUPRAVAL LIMITED 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.