VALIDLEASE LIMITED

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

    Company NameVALIDLEASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02660106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VALIDLEASE LIMITED?

    • (5523) /

    Where is VALIDLEASE LIMITED located?

    Registered Office Address
    Gable House 239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VALIDLEASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for VALIDLEASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Liquidators' statement of receipts and payments to Mar 29, 2012

    17 pages4.68

    Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Apr 14, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2011

    LRESSP

    Termination of appointment of Jonathan Rust as a secretary

    1 pagesTM02

    Appointment of Mr Mark Adams as a director

    2 pagesAP01

    Termination of appointment of Bruce Ritchie as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2010

    Statement of capital on Dec 08, 2010

    • Capital: GBP 4
    SH01

    Previous accounting period shortened from Dec 31, 2010 to May 10, 2010

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Annual return made up to Dec 04, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages287

    Who are the officers of VALIDLEASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Mark
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    England
    Director
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    England
    EnglandBritish128037810001
    PALOS, Gregory
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    Secretary
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    British76405850004
    RAYMOND, Louise Charlotte
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    Secretary
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    British124463060001
    RUST, Jonathan Simon David Anthony
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    Secretary
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    British91991430001
    STANLEY, Larry
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    Secretary
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    British77415850001
    VINER, Paul Lewis
    Deansway
    N2 0JF London
    24
    United Kingdom
    Secretary
    Deansway
    N2 0JF London
    24
    United Kingdom
    British117768960004
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BUTLER, Raymond
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    Director
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    United KingdomBritish78421740001
    PALOS, Anna
    Flat 109 Limassol Bay Apts
    Amathus Avenue
    FOREIGN 4532 Limassol
    Cyprus
    Director
    Flat 109 Limassol Bay Apts
    Amathus Avenue
    FOREIGN 4532 Limassol
    Cyprus
    British14464860002
    PALOS, Georgios
    Ivanhoe
    14 Shamrock Way, Southgate
    N14 5RY London
    Director
    Ivanhoe
    14 Shamrock Way, Southgate
    N14 5RY London
    British101738320001
    PALOS, Gregory
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    Director
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    EnglandBritish76405850004
    PALOS, Kyriacos
    Trevanion 131-133 Totteridge Lane
    N20 8NS London
    Director
    Trevanion 131-133 Totteridge Lane
    N20 8NS London
    British58002800001
    PALOS, Michael
    131 Totteridge Lane
    N20 8NS London
    Director
    131 Totteridge Lane
    N20 8NS London
    United KingdomBritish18092320001
    RITCHIE, Bruce Weir
    Park Street
    Westminster
    W1K 2JG London
    40
    United Kingdom
    Director
    Park Street
    Westminster
    W1K 2JG London
    40
    United Kingdom
    EnglandBritish61895720002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does VALIDLEASE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to a debenture dated 14 december 2006 and
    Created On Oct 10, 2007
    Delivered On Oct 22, 2007
    Satisfied
    Amount secured
    All monies due or to become from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Security Beneficiaries
    Transactions
    • Oct 22, 2007Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 10, 2007
    Delivered On Oct 22, 2007
    Outstanding
    Amount secured
    All monies due or to become from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Scala house 21 tottenham street london t/n NGL287523,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Security Beneficiaries
    Transactions
    • Oct 22, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 08, 2006
    Delivered On Nov 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scala house 21 tottenham court road london t/n NGL287523. 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
    • Nov 20, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 2006
    Delivered On Nov 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scala house , 21 tottenham street, camden title no ngl 287523.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Feb 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 1992
    Delivered On Jan 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property fronting tottenham st.charlottest. And scala st. K/a scala house westminster london t/n ngl 234989.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 08, 1992
    Delivered On Jan 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1992Registration of a charge (395)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does VALIDLEASE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2013Dissolved on
    Mar 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Harold John Sorsky
    Gable House 239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House 239 Regents Park Road
    N3 3LF London

    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