NEXVALE LIMITED
Overview
| Company Name | NEXVALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02604384 |
| 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 NEXVALE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is NEXVALE LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEXVALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for NEXVALE 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 9 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Care Uk Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Dr Alison Jane Rose-Quirie as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on Feb 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Michael Robert Parish as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Justin Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joan Dawson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eberhard Vonwick as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Christopher Robert Brown as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Apr 30, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of NEXVALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | 165501240001 | |||||||||||
| BROWN, Christopher Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 138821850001 | |||||||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||||||
| ROSE-QUIRIE, Alison Jane, Dr | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 190407640001 | |||||||||
| HARRISON, Elizabeth | Secretary | 18 Cranford Road DA1 1JP Dartford Kent | British | 27588290001 | ||||||||||
| VONWICK, Eberhard | Secretary | Totteridge Green N20 8PA London The Old House | Other | 134818370001 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 157793350001 | ||||||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||||||
| DAWSON, Joan Denise | Director | Rhodes Farm The Ridgeway Mill Hill NW7 1RH London | British | 29462760001 | ||||||||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Does NEXVALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2005 Delivered On Jul 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2005 Delivered On Jul 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Property k/a rhodes farm and the land at the back, the ridgeway, mill hill, london t/n ngl 320196 and ngl 709975. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 08, 1991 Delivered On Jul 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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