FIVE VALLEYS HOMES LIMITED

FIVE VALLEYS HOMES LIMITED

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

    Company NameFIVE VALLEYS HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06271162
    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 FIVE VALLEYS HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is FIVE VALLEYS HOMES LIMITED located?

    Registered Office Address
    9a Northfield Road
    GL8 8HB Tetbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIVE VALLEYS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPPIDAN (CARDIFF) LIMITEDJun 06, 2007Jun 06, 2007

    What are the latest accounts for FIVE VALLEYS HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What is the status of the latest annual return for FIVE VALLEYS HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIVE VALLEYS HOMES 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

    2 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2015

    Statement of capital on Jun 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    10 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Jun 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed oppidan (cardiff) LIMITED\certificate issued on 22/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2013

    Change company name resolution on Oct 21, 2013

    RES15
    change-of-nameOct 22, 2013

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Jul 31, 2013

    10 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Victoria Mcgrath as a secretary

    4 pagesAP03

    Appointment of Robert Ian Mcgrath as a director

    3 pagesAP01

    Termination of appointment of Jonathan Shipman as a secretary

    2 pagesTM02

    Termination of appointment of Jonathan Shipman as a director

    2 pagesTM01

    Termination of appointment of Marc Shipman as a director

    2 pagesTM01

    Who are the officers of FIVE VALLEYS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Victoria
    Daisy Bank Road
    Leckhampton
    GL53 9QQ Cheltenham
    Cornerways
    Gloucestershire
    Secretary
    Daisy Bank Road
    Leckhampton
    GL53 9QQ Cheltenham
    Cornerways
    Gloucestershire
    British149687290001
    MCGRATH, Robert Ian
    Daisy Bank Road
    Leckhampton
    GL53 9QQ Cheltenham
    Cornerways
    Gloucestershire
    Director
    Daisy Bank Road
    Leckhampton
    GL53 9QQ Cheltenham
    Cornerways
    Gloucestershire
    EnglandBritishDirector41866700004
    SHIPMAN, Jonathan David
    4 Dan Y Coed Rise
    Cyncoed
    CF23 6NN Cardiff
    South Glamorgan
    Secretary
    4 Dan Y Coed Rise
    Cyncoed
    CF23 6NN Cardiff
    South Glamorgan
    BritishDirector95093130001
    ULOTH, Shaun Clifton, Mr.
    4 Wellington Lodge
    25a Denton Street Wandsworth
    SW18 2JR London
    Secretary
    4 Wellington Lodge
    25a Denton Street Wandsworth
    SW18 2JR London
    BritishProperty Developer65999300007
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    FULLER, Michael
    64 Sisters Avenue
    SW11 5SN London
    Director
    64 Sisters Avenue
    SW11 5SN London
    BritishProperty Developer65999410003
    SHIPMAN, Jonathan David
    4 Dan Y Coed Rise
    Cyncoed
    CF23 6NN Cardiff
    South Glamorgan
    Director
    4 Dan Y Coed Rise
    Cyncoed
    CF23 6NN Cardiff
    South Glamorgan
    BritishDirector95093130001
    SHIPMAN, Marc Jason
    Llwyn Rhosyn Rhiwbina
    CF14 6NS Cardiff
    15
    Wales
    Director
    Llwyn Rhosyn Rhiwbina
    CF14 6NS Cardiff
    15
    Wales
    United KingdomBritishDirector138863900001
    ULOTH, Shaun Clifton, Mr.
    4 Wellington Lodge
    25a Denton Street Wandsworth
    SW18 2JR London
    Director
    4 Wellington Lodge
    25a Denton Street Wandsworth
    SW18 2JR London
    BritishProperty Developer65999300007
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does FIVE VALLEYS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Aug 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 07, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at sackville avenue penylan cardiff t/no WA365071 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Aug 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 04, 2008
    Delivered On Aug 19, 2008
    Satisfied
    Amount secured
    £143,000.00 due or to become due from the company to the chargee
    Short particulars
    All that f/h land at sachville avenue cardiff.
    Persons Entitled
    • Oppidan Limited
    Transactions
    • Aug 19, 2008Registration of a charge (395)
    • Aug 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 22, 2008
    Delivered On Jul 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the bygg developments LTD to the chargee on any account whatsoever
    Short particulars
    Land and buildings at sackville avenue heath cardiff assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 24, 2008Registration of a charge (395)
    • Aug 10, 2014Satisfaction of a charge (MR04)

    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