SHEPVAL PROJECTS LIMITED

SHEPVAL PROJECTS LIMITED

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

    Company NameSHEPVAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04340926
    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 PROJECTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHEPVAL PROJECTS 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 PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPBOROUGH PROJECTS LIMITEDJan 07, 2002Jan 07, 2002
    SHEPBOROUGH (HOLDINGS) LIMITEDDec 14, 2001Dec 14, 2001

    What are the latest accounts for SHEPVAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SHEPVAL PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHEPVAL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    32 pages4.71

    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 Jun 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,000
    SH01

    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

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    6 pagesAR01

    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

    Termination of appointment of Nicholas Child as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    3 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    3 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Termination of appointment of Abayomi Okunola as a director

    2 pagesTM01

    Who are the officers of SHEPVAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    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
    VALSEC 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 TypeEuropean Economic Area
    Registration Number5307786
    102622300002
    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
    British77509780001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritish40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    British77509780001
    CHILD, Nicholas John
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish146660790001
    KENNEDY, Fraser James
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    United KingdomBritish121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    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
    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
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish69909950001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001

    Does SHEPVAL PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 27, 2016Dissolved 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