SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED

SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED

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

    Company NameSHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191367
    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 SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED located?

    Registered Office Address
    DUFF & PHELPS LTD.
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITEDJun 16, 2003Jun 16, 2003
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITEDMar 30, 2001Mar 30, 2001

    What are the latest accounts for SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Nov 22, 2017

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2017

    LRESSP

    Total exemption full accounts made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    6 pagesCS01

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Annual return made up to Mar 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    8 pagesAA

    Director's details changed for Mrs Caroline Scott on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Registered office address changed from * Europa House 20 Esplanade Scarborough YO11 2AQ* on Jul 02, 2013

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Valsec Director Limited as a director

    2 pagesAP02

    Termination of appointment of James Maddy as a director

    1 pagesTM01

    Termination of appointment of Fraser Kennedy as a director

    1 pagesTM01

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Who are the officers of SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    SCOTT, Caroline
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    EnglandBritishAccountant97248700001
    CROMWELL DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritishSolicitor40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    CHILD, Nicholas John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishCompany Director146660790001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritishChartered Surveyor115223630001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritishManager141515870001
    KENNEDY, Fraser James
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ
    Director
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ
    United KingdomBritishChartered Accountant121610350003
    MADDY, James Edward
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritishChartered Accountant137459000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritishDirector135717740001
    SHEPHERD, Alastair Mark
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    Director
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    United KingdomBritishCompany Director36647980001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritishDevelopment Surveyor89226130001

    Who are the persons with significant control of SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shepherd Development Company Limited
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Apr 06, 2016
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    No
    Legal FormCorporate
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00833056
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence fee account charge
    Created On Nov 02, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The designated account and all monies at any time thereafter standing to the credit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Fup Liverpool 2 LP Acting by Its General Partner, Fup Liverpool 2 (General Partner) and Fupliverpool 2 (Nominee) Limited
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Second licence fee account charge
    Created On Sep 02, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second fixed charge the account, account number 2000-6078617 (and any renewals, renumberings or redesignations therefor) and all monies at any time standing to the credit thereof, all rights and benefits accruing to or rising including interest from time to time.
    Persons Entitled
    • Liverpool City Council
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2017Commencement of winding up
    Dec 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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