VALEFROST LIMITED
Overview
| Company Name | VALEFROST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05312146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALEFROST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VALEFROST LIMITED located?
| Registered Office Address | Elsley House 20-22 Great Titchfield Street W1W 8BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VALEFROST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for VALEFROST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VALEFROST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Dec 08, 2014
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Nimmo Cameron as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Michael Jowsey as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Forde as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Gavin Nimmo Cameron on Jan 13, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Gavin Nimmo Cameron on Jan 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Mr Gavin Nimmo Cameron as a director on Jan 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Anthony Mcquade as a director on Jan 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on Dec 20, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of VALEFROST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| JOWSEY, Christopher Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 152505410002 | |||||
| MOORE, Christopher John | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley House United Kingdom | United Kingdom | British | 136853310001 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| BROWN, Aaron Maxwell | Director | Elsworthy Terrace NW3 3DR London 5 | United Kingdom | British | 98928830002 | |||||
| CAMERON, Gavin Nimmo | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 87163500002 | |||||
| GRUNNEL, Mark | Director | 3 Montolieu Gardens SW15 6PB London | United Kingdom | British | 107643340002 | |||||
| MACINTYRE, Donald Calum | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | Scotland | British | 140968790001 | |||||
| MCQUADE, Stephen Anthony | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley House United Kingdom | Scotland | British | 161091550001 | |||||
| SANTRY, Kevin James Albert | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | Scotland | British,Irish | 151364260001 | |||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||
| TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | 74322720004 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does VALEFROST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A standard security which was presented for registration in scotland on the 04/08/2006 and | Created On Jul 27, 2006 Delivered On Aug 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All stars international 326-328 brook street broughty ferry dundee t/no ANG19917, all stars international 17-19 swan street brechin t/no ANG25146 and all stars internationas 85-87 commercial street dundee for details of further properties charged please refer to form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement | Created On Jun 06, 2006 Delivered On Jun 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Bedroom 127 micklegate york t/no nyk 1401971, black swan 12 new road spalding lincs t/no LL117200 and broadways 15 the broadway newbury berks t/no BK325120 for details of further properties charged please refer to form 395 all buildings fixtures fittings and fixed plat and machinery the benefit of any covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement | Created On May 22, 2006 Delivered On Jun 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The townhouse 21-23 queen's road southend-on-sea t/no EX154112 and the barcode (formerly k/a the caledonian) 17 bothchergate carlisle t/no CU166351. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Jan 24, 2006 Delivered On Feb 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargors whole right title and interest in and to the rental income from the properties. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 30 january 2006 and | Created On Jan 16, 2006 Delivered On Feb 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the licensed premises k/a burnfoot roadhouse burnfoot hawick t/no ROX7282,all and whole the licensed premises k/a the horse & hound bonchester bridge by hawick t/no ROX7281,all and whole the licensed premises and k/a stampers 2/6 north bridge street hawick t/no ROX7280 (for details of further properties charged please refer to form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement | Created On Jan 16, 2006 Delivered On Jan 25, 2006 | Satisfied | Amount secured All monies due or ot become due from each chargor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Albert inn 40 mount street northwood hanley stoke on trent t/no SF311537, bay wickentree lane failsworth t/no LA305120 and cock horse main street peasemarsh t/no ESX186313 for details of further properties charged please refer to form 395 all buildings fixtures fittings fixed plant and machinery the benefit of any covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 20, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All monies due or ot become due from each chargor to any creditor on any account 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
| ||||
Transactions
| ||||
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