THE VALLEY CENTRE LIMITED

THE VALLEY CENTRE LIMITED

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

    Company NameTHE VALLEY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02912451
    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 THE VALLEY CENTRE LIMITED?

    • (9999) /

    Where is THE VALLEY CENTRE LIMITED located?

    Registered Office Address
    2nd Floor, The Atrium 31 Church Road
    TW15 2UD Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VALLEY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    201ST SHELF INVESTMENT COMPANY LIMITEDMar 24, 1994Mar 24, 1994

    What are the latest accounts for THE VALLEY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THE VALLEY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2011

    Statement of capital on Mar 24, 2011

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Marie Annick Avis on Apr 30, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    1 pages287

    Who are the officers of THE VALLEY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Brook Hill
    Farley Green Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    Secretary
    Brook Hill
    Farley Green Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    COATES, Philip Raymond
    2 Berestede Road
    W6 9NP London
    Director
    2 Berestede Road
    W6 9NP London
    United KingdomBritish60114990002
    CORNFORTH, Peter
    46 Mount Park Road
    W5 2RU London
    Director
    46 Mount Park Road
    W5 2RU London
    British15813820002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does THE VALLEY CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any finance party 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
    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 Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Account charge deed
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from cnc properties PLC to the chargee under a loan agreement dated 4TH december 1997 and all monies due from the cnc properties PLC and the second chargors being:- the valley centre limited, cnc estates limited, beacontree estates limited and shelfco (no 1381) limited under the security documents and any of them and all monies due from cnc properties PLC and the second chargors under the account charge deed
    Short particulars
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company and the second chargors. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Rents assignment
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    All its rights title and interest present and future to and in the assigned property which means all rents and other income and all other monies in respect of the property (including under the leases and the future leases and any of them). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    F/H land k/a the valley centre rawtenstall t/no.LA658067 and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 28, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents and other sums in respect of all lease agreements,leases,tenancy agreements and licences...........insurance contributions,water rates or other outgoings payable.........etc.. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Charterhouse Bank Limited
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1994
    Delivered On Oct 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to clauses 5.4 and/or 5.5 of the subscription shareholders agreement dated 28TH september 1994 (as defined) and this debenture
    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
    • Clarke Nicholls & Coombs P.L.C.
    Transactions
    • Oct 03, 1994Registration of a charge (395)
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THE VALLEY CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Dec 19, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Solomon Cohen
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    practitioner
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    Julie Ann Swan
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    practitioner
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex

    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