VALMAR HANDLING SERVICES LIMITED

VALMAR HANDLING SERVICES LIMITED

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

    Company NameVALMAR HANDLING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC317092
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VALMAR HANDLING SERVICES LIMITED?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing

    Where is VALMAR HANDLING SERVICES LIMITED located?

    Registered Office Address
    C/O QUANTUMA ADVISORY LTD
    Turnberry House 175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VALMAR HANDLING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO TWO HUNDRED AND THREE LIMITEDFeb 22, 2007Feb 22, 2007

    What are the latest accounts for VALMAR HANDLING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for VALMAR HANDLING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 17 Springburn Place College Milton East Kilbride Glasgow G74 5NU to Turnberry House 175 West George Street Glasgow G2 2LB on May 03, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Alterations to floating charge 2

    16 pages466(Scot)

    Registration of charge SC3170920003, created on Jul 09, 2021

    13 pagesMR01

    Alterations to floating charge SC3170920003

    20 pages466(Scot)

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of Andrew Park as a director on Jan 14, 2014

    1 pagesTM01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of VALMAR HANDLING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALENTE, Martin Angelo
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    Secretary
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    185463340001
    VALENTE, Margery
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United KingdomBritish120610010001
    VALENTE, Martin Angelo
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    United KingdomBritish9503980001
    PARK, Andrew
    Springburn Place
    College Milton
    G74 5NU East Kilbride
    17
    Glasgow
    Scotland
    Secretary
    Springburn Place
    College Milton
    G74 5NU East Kilbride
    17
    Glasgow
    Scotland
    British12815460003
    VALENTE, Margery
    8 Duncolm Place
    Milngavie
    G62 7RF Glasgow
    Lanarkshire
    Secretary
    8 Duncolm Place
    Milngavie
    G62 7RF Glasgow
    Lanarkshire
    British120610010001
    MACDONALDS, SOLICITORS
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    119080540001
    PARK, Andrew
    Springburn Place
    College Milton
    G74 5NU East Kilbride
    17
    Glasgow
    Scotland
    Director
    Springburn Place
    College Milton
    G74 5NU East Kilbride
    17
    Glasgow
    Scotland
    ScotlandBritish12815460004
    WHITE, Joyce Helen
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    Director
    St Stephen's House
    279 Bath Street
    G2 4JL Glasgow
    British118979880001

    Who are the persons with significant control of VALMAR HANDLING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Angelo Valente
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    Apr 06, 2016
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Valmar Handling Holdings Limited
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    Apr 06, 2016
    College Milton
    G74 5NU East Kilbride
    17 Springburn Place
    Glasgow
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc317089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VALMAR HANDLING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 09, 2021
    Delivered On Jul 20, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jul 20, 2021Registration of a charge (MR01)
    • Jul 20, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 08, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance
    Transactions
    • Jun 11, 2011Registration of a charge (MG01s)
    • Jul 28, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 15, 2007
    Delivered On May 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 2007Registration of a charge (410)
    • Aug 30, 2019Satisfaction of a charge (MR04)

    Does VALMAR HANDLING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2023Conclusion of winding up
    Apr 12, 2022Petition date
    Apr 27, 2023Due to be dissolved on
    Apr 12, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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