DENHOLM VALVECARE LIMITED
Overview
| Company Name | DENHOLM VALVECARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02468254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENHOLM VALVECARE LIMITED?
- Machining (25620) / Manufacturing
Where is DENHOLM VALVECARE LIMITED located?
| Registered Office Address | 8th Floor The Aspect 12 Finsbury Square EC2A 1AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENHOLM VALVECARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALVECARE ENGINEERING LIMITED | Feb 24, 2004 | Feb 24, 2004 |
| WELBOURN ENGINEERING LIMITED | Feb 08, 1990 | Feb 08, 1990 |
What are the latest accounts for DENHOLM VALVECARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DENHOLM VALVECARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Denholm Oilfield Services Limited as a person with significant control on May 26, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Secretary's details changed for Cara Jane May Denholm on Aug 21, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of Duncan Ian Cunningham as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bijan Abolghassem as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Alexander Wood as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on Mar 21, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 024682540001 | 1 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Appointment of Martin Clark as a director on Apr 24, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Welbourn Lincoln Lincolnshire LN5 0nd to Merlin House Morton Peto Road Harfreys Industrial Estate Great Yarmouth NR31 0LT on Jul 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Bijan Abolghassem as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gregory Albert Hanson as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Cara Jane May Denholm as a secretary on Oct 30, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of DENHOLM VALVECARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENHOLM, Cara Jane May | Secretary | 19 Woodside Crescent G3 7UL Glasgow Denholm Oilfield Services United Kingdom | 202902410001 | |||||||
| BEVERIDGE, Michael John | Director | Park View 13 Park Circus G3 6AX Glasgow Apartment 1 United Kingdom | United Kingdom | British | 73522190007 | |||||
| CLARK, Martin | Director | 30 Falkland Street Hyndland G12 9QY Glasgow Flat 3/1 United Kingdom | United Kingdom | British | 234230580001 | |||||
| BURTT, Andree Lambert | Secretary | The Cottage Lincoln Road Fulbeck NG32 3JN Grantham Lincolnshire | Canadian | 25427690001 | ||||||
| HANSON, Gregory Albert | Secretary | 4 Greenlaw Drive Newton Mearns G77 6NL Glasgow | British | 66554810001 | ||||||
| ABOLGHASSEM, Bijan | Director | LN5 0ND Lincoln Welbourn Lincolnshire United Kingdom | United Kingdom | British | 172163640001 | |||||
| ABOLGHASSEM, Bijan | Director | LN5 0ND Lincoln Welbourn Lincolnshire United Kingdom | United Kingdom | British | 172163640001 | |||||
| BURTT, Andree Lambert | Director | The Cottage Lincoln Road Fulbeck NG32 3JN Grantham Lincolnshire | United Kingdom | Canadian | 25427690001 | |||||
| BURTT, James Rotherham | Director | North End Welbourn LN5 0ND Lincoln Lincs | United Kingdom | British | 11653190001 | |||||
| BURTT, Jane Marion | Director | North End Welbourn LN5 0ND Lincoln | United Kingdom | British | 3325120001 | |||||
| BURTT, Nicholas John | Director | The Cottage Lincoln Road Fulbeck NG32 3JN Grantham Lincolnshire | United Kingdom | British | 25427700001 | |||||
| CUNNINGHAM, Duncan Ian | Director | Kirklee Gate G12 0SZ Glasgow 11/4 | Scotland | British | 659810002 | |||||
| DENHOLM, John Stephen | Director | Balfron G63 0QP Glasgow Camoquhill Douglas | United Kingdom | British | 10253720001 | |||||
| DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | 10253720001 | |||||
| LINTS, Henry John | Director | 50 Oakhill Road AB15 5ES Aberdeen Aberdeenshire | United Kingdom | British | 431170002 | |||||
| MILNE, Graeme | Director | 8 Ruthrieston Terrace AB10 7UG Aberdeen | British | 106550580002 | ||||||
| POTTS, Graham Mark | Director | Over Stratton TA13 5LG South Petherton Woodspring Somerset | England | British | 136943500001 | |||||
| PUNTIS, Graham | Director | Pentland Drive Greylees NG34 8GD Sleaford 46 Lincolnshire | British | 132591130001 | ||||||
| SYMON, David Charles | Director | Pound Lane Calbourne PO30 4JU Newport Fullholding Farm Isle Of Wight | United Kingdom | British | 147031320002 | |||||
| VENTERS, Alan | Director | Bath Street AB39 2DH Stonehaven 9a Aberdeenshire United Kingdom | United Kingdom | British | 160035160001 | |||||
| WOOD, Roy Alexander | Director | 357 Clifton Road Hilton AB24 4DT Aberdeen Aberdeenshire Scotland | United Kingdom | British | 117994470001 |
Who are the persons with significant control of DENHOLM VALVECARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Denholm Energy Services Limited | Apr 06, 2016 | Union Building 78 Cornhill EC3V 3QQ London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DENHOLM VALVECARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 12, 2015 Delivered On Oct 21, 2015 | Outstanding | ||
Brief description All the properties comprised in the following title: NK427361 and north end, wellbourne, lincoln.. (See first schedule part 1 of debenture for full details). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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