CAPITAL VALVES PROJECT SUPPLY LIMITED

CAPITAL VALVES PROJECT SUPPLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPITAL VALVES PROJECT SUPPLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02249406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL VALVES PROJECT SUPPLY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAPITAL VALVES PROJECT SUPPLY LIMITED located?

    Registered Office Address
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL VALVES PROJECT SUPPLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROTECH SUPPLY LIMITEDMay 31, 1988May 31, 1988
    GROUNDSIGN LIMITEDApr 28, 1988Apr 28, 1988

    What are the latest accounts for CAPITAL VALVES PROJECT SUPPLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAPITAL VALVES PROJECT SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Amended total exemption small company accounts made up to Dec 31, 2011

    4 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2011

    Statement of capital on Dec 09, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Christopher Paul O'neil on Aug 26, 2011

    2 pagesCH01

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Statement of capital on Sep 21, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Steven Grenville Valentine as a director

    3 pagesAP01

    Termination of appointment of Terence Leahy as a director

    3 pagesTM01

    Termination of appointment of Ashley Holder as a director

    3 pagesTM01

    Termination of appointment of Jeffrey Walker as a director

    3 pagesTM01

    Termination of appointment of Jeffrey Walker as a secretary

    3 pagesTM02

    Appointment of Christopher Paul O'neil as a secretary

    3 pagesAP03

    Appointment of Mr Thomas Douglas Boyle as a director

    3 pagesAP01

    Who are the officers of CAPITAL VALVES PROJECT SUPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575830001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Director
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    EnglandBritish92773870002
    GIBBON, Susan
    Owls Lodge 139 Chatsworth Road
    NW2 5QT London
    Secretary
    Owls Lodge 139 Chatsworth Road
    NW2 5QT London
    British1832340001
    O'NEIL, Christopher Paul
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Secretary
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    British158306260001
    WALKER, Jeffrey Maxwell
    1 Norfolk Road
    NW8 6AX London
    Secretary
    1 Norfolk Road
    NW8 6AX London
    British6766960001
    WISE OWL SECRETAIRES LTD
    18a Pindock Mews
    Little Venice
    W9 2PY London
    Secretary
    18a Pindock Mews
    Little Venice
    W9 2PY London
    72709230002
    BOYLE, Thomas Douglas
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Director
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    UkBritish61611910001
    CHANDLER, Graham
    1 The Hedgerows
    Chells Manor
    SG2 7DQ Stevenage
    Hertfordshire
    Director
    1 The Hedgerows
    Chells Manor
    SG2 7DQ Stevenage
    Hertfordshire
    British70193540001
    GIBBON, Susan
    Owls Lodge 139 Chatsworth Road
    NW2 5QT London
    Director
    Owls Lodge 139 Chatsworth Road
    NW2 5QT London
    EnglandBritish1832340001
    HOLDER, Ashley Madelaine Gail
    4
    St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    4
    St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    United KingdomBritish24983280004
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    LEAHY, Terence Paul
    28 Holyoake Walk
    W5 1QJ London
    Director
    28 Holyoake Walk
    W5 1QJ London
    EnglandBritish6766950001
    WALKER, Jeffrey Maxwell
    1 Norfolk Road
    NW8 6AX London
    Director
    1 Norfolk Road
    NW8 6AX London
    United KingdomBritish6766960001
    WALKER, Jeffrey Maxwell
    1 Norfolk Road
    NW8 6AX London
    Director
    1 Norfolk Road
    NW8 6AX London
    United KingdomBritish6766960001

    Does CAPITAL VALVES PROJECT SUPPLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Jun 30, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing to the company by virtue of invoice no 06154 dated 30.6.89 issued to umm al jawaby oil service co LTD total sum due $255, 048.94.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1989Registration of a charge
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0