Company Information for VALLEY FOODS LIMITED
22 SHAWE AVENUE, NUNEATON, WARWICKSHIRE, CV10 0EL,
|
Company Registration Number
05449972
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VALLEY FOODS LIMITED | |
Legal Registered Office | |
22 SHAWE AVENUE NUNEATON WARWICKSHIRE CV10 0EL Other companies in CV10 | |
Company Number | 05449972 | |
---|---|---|
Company ID Number | 05449972 | |
Date formed | 2005-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 27/05/2019 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:31:36 |
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 | ||
---|---|---|---|---|
VALLEY FOODS UK LIMITED | POLARKOLD DISTRIBUTION CENTRE ACKWORTH ROAD HILSEA PORTSMOUTH HAMPSHIRE PO3 5JT | Dissolved | Company formed on the 1991-07-10 | |
VALLEY FOODS LLC | 753 ROUTE 9W Rockland VALLEY COTTAGE NY 10989 | Active | Company formed on the 2003-08-05 | |
Valley Foods LLC | 6301 US Hwy 160 Alamosa CO 81101 | Good Standing | Company formed on the 2015-03-09 | |
VALLEY FOODS INCORPORATED | 1991 CROCKER RD., STE 600 WESTLAKE OH 44145 | Active | Company formed on the 1973-05-30 | |
VALLEY FOODS CORPORATION | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1982-09-17 | |
Valley Foods International Limited | Unknown | Company formed on the 2016-12-20 | ||
VALLEY FOODS INC | Delaware | Unknown | ||
VALLEY FOODS DISTRIBUTION LTD | 926 BRIGHTON ROAD PURLEY SURREY CR8 2LN | Active - Proposal to Strike off | Company formed on the 2017-07-10 | |
VALLEY FOODS INC | Georgia | Unknown | ||
VALLEY FOODS INC | California | Unknown | ||
VALLEY FOODS INCORPORATED | Michigan | UNKNOWN | ||
VALLEY FOODS LP | California | Unknown | ||
VALLEY FOODS INCORPORATED | Michigan | UNKNOWN | ||
VALLEY FOODS INCORPORATED | New Jersey | Unknown | ||
VALLEY FOODS LLC | California | Unknown | ||
VALLEY FOODS INC | North Carolina | Unknown | ||
Valley Foods Incorporated | Indiana | Unknown | ||
VALLEY FOODS USA INC. | 351 NORTH CENTRAL AVENUE Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 2019-04-29 | |
VALLEY FOODS INC | Georgia | Unknown | ||
VALLEY FOODS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MARTIN QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JUNE QUINN |
Company Secretary | ||
SANDRA JUNE QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PEOPLES SUPERMARKET (MIDLANDS) LTD | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA QUINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA QUINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA QUINN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JUNE QUINN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN QUINN / 01/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE | |
288a | DIRECTOR APPOINTED SANDRA JUNE QUINN | |
88(2) | AD 10/05/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 15/17 BELWELL LANE, FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1115870 | Active | Licenced property: JUBILEE BUSINESS PARK UNIT 9 SNARESTONE ROAD APPLEBY MAGNA SWADLINCOTE SNARESTONE ROAD GB DE12 7AJ. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1048197 | Expired |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2012-09-11 |
Proposal to Strike Off | 2011-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2012-06-01 | £ 48,577 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 33,502 |
Creditors and other liabilities
|
|
|
|
|
|
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 FOODS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 3,127 |
Cash Bank In Hand | 2011-06-01 | £ 8,152 |
Current Assets | 2012-06-01 | £ 131,679 |
Current Assets | 2011-06-01 | £ 127,173 |
Debtors | 2012-06-01 | £ 42,993 |
Debtors | 2011-06-01 | £ 35,517 |
Fixed Assets | 2012-06-01 | £ 9,081 |
Fixed Assets | 2011-06-01 | £ 10,917 |
Shareholder Funds | 2012-06-01 | £ 92,183 |
Shareholder Funds | 2011-06-01 | £ 104,588 |
Stocks Inventory | 2012-06-01 | £ 85,559 |
Stocks Inventory | 2011-06-01 | £ 83,504 |
Tangible Fixed Assets | 2012-06-01 | £ 9,081 |
Tangible Fixed Assets | 2011-06-01 | £ 10,917 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as VALLEY FOODS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VALLEY FOODS LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VALLEY FOODS LIMITED | Event Date | 2012-09-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VALLEY FOODS LIMITED | Event Date | 2011-09-13 |
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. |