SHEPVAL DEVELOPMENT COMPANY LIMITED

SHEPVAL DEVELOPMENT COMPANY LIMITED

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

    Company NameSHEPVAL DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHEPVAL DEVELOPMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHEPVAL DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPVAL DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPBOROUGH DEVELOPMENT COMPANY LIMITEDAug 24, 2001Aug 24, 2001
    TOLENT SALFORD LIMITEDMay 10, 2001May 10, 2001
    PINCO 1612 LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for SHEPVAL DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SHEPVAL DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2021

    14 pagesLIQ03

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020

    1 pagesCH04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2020

    LRESSP

    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 Feb 12, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    7 pagesAA

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

    1 pagesCH02

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

    1 pagesCH04

    Annual return made up to Apr 02, 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 Apr 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Apr 02, 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 North Yorkshire YO11 2AQ* on Jul 02, 2013

    1 pagesAD01

    Who are the officers of SHEPVAL DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    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
    EnglandBritish97248700001
    CROMWELL DIRECTOR LIMITED
    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
    Identification TypeUK Limited Company
    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
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CLARK, Andrew David
    101 Bower Road
    Crookes
    S10 1ER Sheffield
    South Yorkshire
    Secretary
    101 Bower Road
    Crookes
    S10 1ER Sheffield
    South Yorkshire
    British73828660001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CHILD, Nicholas John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish146660790001
    CLARK, Andrew David
    101 Bower Road
    Crookes
    S10 1ER Sheffield
    South Yorkshire
    Director
    101 Bower Road
    Crookes
    S10 1ER Sheffield
    South Yorkshire
    EnglandBritish73828660001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DINNES, Mark John
    Choppings 34 Kings Road
    HP8 4HS Chalfont St. Giles
    Buckinghamshire
    Director
    Choppings 34 Kings Road
    HP8 4HS Chalfont St. Giles
    Buckinghamshire
    EnglandBritish57187600002
    KENNEDY, Fraser James
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    United KingdomBritish121610350003
    MADDY, James Edward
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish137459000001
    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
    British109250000001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Director
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    EnglandBritish920260005
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish135717740001
    PHILLIPSON, Trevor
    Holly House 3 The Crofts
    NE45 5LW Corbridge
    Northumberland
    Director
    Holly House 3 The Crofts
    NE45 5LW Corbridge
    Northumberland
    EnglandBritish59186000001
    SHEPHERD, Alastair Mark
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    Director
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    United KingdomBritish36647980001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish69909950001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    WOOD, John Gibbon
    Cliffe Cottage The Green
    Washington Village
    NE38 7AB Washington
    Tyne & Wear
    Director
    Cliffe Cottage The Green
    Washington Village
    NE38 7AB Washington
    Tyne & Wear
    United KingdomBritish7692600001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of SHEPVAL DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shepherd Development Company Limited
    New Lane
    Huntington
    YO32 9PT York
    Yorkon Houise, New Lane
    England
    Apr 06, 2016
    New Lane
    Huntington
    YO32 9PT York
    Yorkon Houise, New Lane
    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, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    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 DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2020Commencement of winding up
    Mar 09, 2022Dissolved 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
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building 6th Level
    3 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