Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARCHVALE LIMITED
Company Information for

LARCHVALE LIMITED

LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02352430
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Larchvale Ltd
LARCHVALE LIMITED was founded on 1989-02-24 and had its registered office in Little New Street. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
LARCHVALE LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E1
 
Filing Information
Company Number 02352430
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-19
Type of accounts DORMANT
Last Datalog update: 2018-01-25 01:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARCHVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LARCHVALE LIMITED
The following companies were found which have the same name as LARCHVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LARCHVALE DEVELOPMENTS LIMITED 17 PARK DRIVE VERWOOD DORSET BH31 7PE Active Company formed on the 2001-09-17

Company Officers of LARCHVALE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
STEPHEN AITKEN
Director 2014-06-17
DAVID MICHAEL MILLER
Director 2015-08-20
DANIEL MUNDY
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
PAUL ANDREW ALLTON
Director 2013-06-11 2014-03-31
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
IAN CURTIS GAYWARD
Director 2012-10-10 2013-06-11
KEVIN MICHAEL BLAKE
Director 2007-01-29 2012-10-10
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 1999-02-09 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
JOANNE SUSAN HARVEY
Director 2004-10-25 2007-01-29
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
PAUL WILSON
Director 2002-06-11 2004-10-25
MOIRA ANN LEES
Company Secretary 1992-06-01 2003-11-11
ALAN KENYON
Director 1992-06-01 2002-06-11
STEPHEN ALLEN CARTER
Director 1997-06-17 1999-02-09
PHILIP GUY
Director 1995-06-21 1998-04-07
ROGER LIONEL KING
Director 1992-06-01 1997-06-17
ROGER CLINTON DRAYTON
Director 1994-09-14 1995-06-21
TREVOR ASHTON
Director 1992-06-01 1994-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
STEPHEN AITKEN CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
STEPHEN AITKEN BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER BPS PRINCIPAL EMPLOYER LIMITED Director 2016-06-28 CURRENT 2015-11-26 Active
DAVID MICHAEL MILLER PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DAVID MICHAEL MILLER FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DAVID MICHAEL MILLER PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DAVID MICHAEL MILLER BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
DAVID MICHAEL MILLER SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
DAVID MICHAEL MILLER DAY & SON(BUILDERS)LIMITED Director 2015-08-20 CURRENT 1938-06-14 Liquidation
DAVID MICHAEL MILLER FIRST ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1964-04-29 Liquidation
DAVID MICHAEL MILLER BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
DAVID MICHAEL MILLER BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
DAVID MICHAEL MILLER BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
DAVID MICHAEL MILLER BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
DAVID MICHAEL MILLER BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
DAVID MICHAEL MILLER BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
DAVID MICHAEL MILLER VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
DAVID MICHAEL MILLER THIRD ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1966-12-22 Active
DAVID MICHAEL MILLER SECOND ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1969-10-28 Active
DAVID MICHAEL MILLER HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
DAVID MICHAEL MILLER FOURTH ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1983-10-31 Active
DAVID MICHAEL MILLER CLEVELAND FINANCE LIMITED Director 2015-08-20 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
DAVID MICHAEL MILLER THE CO-OPERATIVE BANK PENSION TRUST LIMITED Director 2015-08-20 CURRENT 1985-05-14 Active
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-08-22AD02SAIL ADDRESS CREATED
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL
2016-07-224.70DECLARATION OF SOLVENCY
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-12-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0101/06/15 FULL LIST
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 9-14 PRESCOT STREET LONDON E1 8SF
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0101/06/14 FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLTON
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ALLTON / 11/04/2014
2014-03-10AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN GAYWARD
2013-06-25AP01DIRECTOR APPOINTED PAUL ANDREW ALLTON
2013-06-06AR0101/06/13 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE
2012-10-19AP01DIRECTOR APPOINTED IAN CURTIS GAYWARD
2012-06-12AR0101/06/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-03AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-19AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-30AR0101/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 01/06/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010
2010-05-11AA01PREVSHO FROM 11/01/2010 TO 31/12/2009
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-07-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-07-05363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 9-14 PRESCOT STREET LONDON E1 8SF
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/01/05
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-06-29363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/04
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-06AAFULL ACCOUNTS MADE UP TO 11/01/03
2003-06-30363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LARCHVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LARCHVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1990-04-18 Satisfied CO-OPERATIVE BANK.
ASSIGNMENT 1990-04-04 Satisfied CO OPERATIVE BANK PLC
ASSIGNMENT 1990-04-03 Satisfied COOPERATIVE BANK PLC
ASSIGNMENT 1990-03-30 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1990-03-29 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1990-03-28 Satisfied CO-OPERATIVE BANK PLC.
ASSIGNMENT 1990-03-23 Satisfied COOPERATIVE BANK PLC
ASSIGNMENT 1990-03-14 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1990-02-08 Satisfied COOPERATIVE BANK PLC
ASSIGNMENT 1990-01-23 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1989-12-29 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1989-11-08 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1989-07-31 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 1989-07-20 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of LARCHVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARCHVALE LIMITED
Trademarks
We have not found any records of LARCHVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARCHVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LARCHVALE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LARCHVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-12
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyLARCHVALE LIMITEDEvent Date2016-07-06
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies are wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on Tel: 020 7303 5056.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARCHVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARCHVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.