NEXVALE LIMITED

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

    Company NameNEXVALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02604384
    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 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 AddressNo

    What are the latest accounts for NEXVALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NEXVALE 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

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2012

    Statement of capital on Apr 19, 2012

    • Capital: GBP 115,600
    SH01

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011

    1 pagesTM02

    Second filing of AP01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Oct 27, 2011Clarification A second filed AP01 for Dr Alison Rose-Quirie was registered on 27/10/2011.

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Care Uk Services Limited as a secretary

    2 pagesAP04

    Appointment of Dr Alison Jane Rose-Quirie as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 27, 2011Clarification A second filed AP01 for Dr Alison Rose-Quirie was registered on 27/10/2011.

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on Feb 08, 2011

    1 pagesAD01

    Appointment of Michael Robert Parish as a director

    2 pagesAP01

    Appointment of Paul Justin Humphreys as a director

    2 pagesAP01

    Termination of appointment of Joan Dawson as a director

    1 pagesTM01

    Termination of appointment of Eberhard Vonwick as a secretary

    1 pagesTM02

    Appointment of Christopher Robert Brown as a director

    2 pagesAP01

    Current accounting period extended from Apr 30, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    Who are the officers of NEXVALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    165501240001
    BROWN, Christopher Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish138821850001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish33223550003
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish78828750003
    ROSE-QUIRIE, Alison Jane, Dr
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish190407640001
    HARRISON, Elizabeth
    18 Cranford Road
    DA1 1JP Dartford
    Kent
    Secretary
    18 Cranford Road
    DA1 1JP Dartford
    Kent
    British27588290001
    VONWICK, Eberhard
    Totteridge Green
    N20 8PA London
    The Old House
    Secretary
    Totteridge Green
    N20 8PA London
    The Old House
    Other134818370001
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02482660
    157793350001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    DAWSON, Joan Denise
    Rhodes Farm The Ridgeway
    Mill Hill
    NW7 1RH London
    Director
    Rhodes Farm The Ridgeway
    Mill Hill
    NW7 1RH London
    British29462760001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Does NEXVALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Registration of a charge
    • Jul 07, 2005Statement 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