DENHOLM VALVECARE LIMITED

DENHOLM VALVECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDENHOLM VALVECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468254
    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 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 AddressNo

    What were the previous names of DENHOLM VALVECARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALVECARE ENGINEERING LIMITEDFeb 24, 2004Feb 24, 2004
    WELBOURN ENGINEERING LIMITEDFeb 08, 1990Feb 08, 1990

    What are the latest accounts for DENHOLM VALVECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DENHOLM VALVECARE 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

    1 pagesDS01

    Change of details for Denholm Oilfield Services Limited as a person with significant control on May 26, 2020

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Secretary's details changed for Cara Jane May Denholm on Aug 21, 2019

    1 pagesCH03

    Confirmation statement made on Feb 14, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Termination of appointment of Duncan Ian Cunningham as a director on Feb 08, 2018

    1 pagesTM01

    Termination of appointment of Bijan Abolghassem as a director on Feb 08, 2018

    1 pagesTM01

    Termination of appointment of Roy Alexander Wood as a director on Feb 08, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 024682540001

    1 pagesMR05

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Martin Clark as a director on Apr 24, 2017

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Appointment of Bijan Abolghassem as a director on Oct 25, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Gregory Albert Hanson as a secretary on Oct 30, 2015

    1 pagesTM02

    Appointment of Cara Jane May Denholm as a secretary on Oct 30, 2015

    2 pagesAP03

    Who are the officers of DENHOLM VALVECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENHOLM, Cara Jane May
    19 Woodside Crescent
    G3 7UL Glasgow
    Denholm Oilfield Services
    United Kingdom
    Secretary
    19 Woodside Crescent
    G3 7UL Glasgow
    Denholm Oilfield Services
    United Kingdom
    202902410001
    BEVERIDGE, Michael John
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    Director
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    United KingdomBritish73522190007
    CLARK, Martin
    30 Falkland Street
    Hyndland
    G12 9QY Glasgow
    Flat 3/1
    United Kingdom
    Director
    30 Falkland Street
    Hyndland
    G12 9QY Glasgow
    Flat 3/1
    United Kingdom
    United KingdomBritish234230580001
    BURTT, Andree Lambert
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    Secretary
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    Canadian25427690001
    HANSON, Gregory Albert
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Secretary
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    British66554810001
    ABOLGHASSEM, Bijan
    LN5 0ND Lincoln
    Welbourn
    Lincolnshire
    United Kingdom
    Director
    LN5 0ND Lincoln
    Welbourn
    Lincolnshire
    United Kingdom
    United KingdomBritish172163640001
    ABOLGHASSEM, Bijan
    LN5 0ND Lincoln
    Welbourn
    Lincolnshire
    United Kingdom
    Director
    LN5 0ND Lincoln
    Welbourn
    Lincolnshire
    United Kingdom
    United KingdomBritish172163640001
    BURTT, Andree Lambert
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    Director
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    United KingdomCanadian25427690001
    BURTT, James Rotherham
    North End
    Welbourn
    LN5 0ND Lincoln
    Lincs
    Director
    North End
    Welbourn
    LN5 0ND Lincoln
    Lincs
    United KingdomBritish11653190001
    BURTT, Jane Marion
    North End
    Welbourn
    LN5 0ND Lincoln
    Director
    North End
    Welbourn
    LN5 0ND Lincoln
    United KingdomBritish3325120001
    BURTT, Nicholas John
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    Director
    The Cottage Lincoln Road
    Fulbeck
    NG32 3JN Grantham
    Lincolnshire
    United KingdomBritish25427700001
    CUNNINGHAM, Duncan Ian
    Kirklee Gate
    G12 0SZ Glasgow
    11/4
    Director
    Kirklee Gate
    G12 0SZ Glasgow
    11/4
    ScotlandBritish659810002
    DENHOLM, John Stephen
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    Director
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    United KingdomBritish10253720001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritish10253720001
    LINTS, Henry John
    50 Oakhill Road
    AB15 5ES Aberdeen
    Aberdeenshire
    Director
    50 Oakhill Road
    AB15 5ES Aberdeen
    Aberdeenshire
    United KingdomBritish431170002
    MILNE, Graeme
    8 Ruthrieston Terrace
    AB10 7UG Aberdeen
    Director
    8 Ruthrieston Terrace
    AB10 7UG Aberdeen
    British106550580002
    POTTS, Graham Mark
    Over Stratton
    TA13 5LG South Petherton
    Woodspring
    Somerset
    Director
    Over Stratton
    TA13 5LG South Petherton
    Woodspring
    Somerset
    EnglandBritish136943500001
    PUNTIS, Graham
    Pentland Drive
    Greylees
    NG34 8GD Sleaford
    46
    Lincolnshire
    Director
    Pentland Drive
    Greylees
    NG34 8GD Sleaford
    46
    Lincolnshire
    British132591130001
    SYMON, David Charles
    Pound Lane
    Calbourne
    PO30 4JU Newport
    Fullholding Farm
    Isle Of Wight
    Director
    Pound Lane
    Calbourne
    PO30 4JU Newport
    Fullholding Farm
    Isle Of Wight
    United KingdomBritish147031320002
    VENTERS, Alan
    Bath Street
    AB39 2DH Stonehaven
    9a
    Aberdeenshire
    United Kingdom
    Director
    Bath Street
    AB39 2DH Stonehaven
    9a
    Aberdeenshire
    United Kingdom
    United KingdomBritish160035160001
    WOOD, Roy Alexander
    357 Clifton Road
    Hilton
    AB24 4DT Aberdeen
    Aberdeenshire
    Scotland
    Director
    357 Clifton Road
    Hilton
    AB24 4DT Aberdeen
    Aberdeenshire
    Scotland
    United KingdomBritish117994470001

    Who are the persons with significant control of DENHOLM VALVECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Union Building
    78 Cornhill
    EC3V 3QQ London
    6th Floor
    United Kingdom
    Apr 06, 2016
    Union Building
    78 Cornhill
    EC3V 3QQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09186034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DENHOLM VALVECARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC and Its Successors and Transferees
    Transactions
    • Oct 21, 2015Registration of a charge (MR01)
    • Feb 08, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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