VALEFROST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVALEFROST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05312146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VALEFROST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VALEFROST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VALEFROST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesSH20

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gavin Nimmo Cameron as a director on Nov 03, 2014

    1 pagesTM01

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr Christopher Michael Jowsey as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

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

    4 pagesAR01

    Director's details changed for Mr Gavin Nimmo Cameron on Jan 13, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

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

    4 pagesAR01

    Director's details changed for Mr Gavin Nimmo Cameron on Jan 08, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Mr Gavin Nimmo Cameron as a director on Jan 26, 2012

    2 pagesAP01

    Termination of appointment of Stephen Anthony Mcquade as a director on Jan 26, 2012

    1 pagesTM01

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

    3 pagesAR01

    Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on Dec 20, 2011

    1 pagesAD01

    Who are the officers of VALEFROST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    JOWSEY, Christopher Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish152505410002
    MOORE, Christopher John
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley House
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley House
    United Kingdom
    United KingdomBritish136853310001
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    CAMERON, Gavin Nimmo
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish87163500002
    GRUNNEL, Mark
    3 Montolieu Gardens
    SW15 6PB London
    Director
    3 Montolieu Gardens
    SW15 6PB London
    United KingdomBritish107643340002
    MACINTYRE, Donald Calum
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    ScotlandBritish140968790001
    MCQUADE, Stephen Anthony
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley House
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley House
    United Kingdom
    ScotlandBritish161091550001
    SANTRY, Kevin James Albert
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    ScotlandBritish,Irish151364260001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does VALEFROST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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