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

VALE HOLIDAY HOMES LIMITED

C/O PURNELLS 5-6 WATERSIDE COURT, ALBANY STREET, NEWPORT, S.WALES, NP20 5NT,
Company Registration Number
03110885
Private Limited Company
Liquidation

Company Overview

About Vale Holiday Homes Ltd
VALE HOLIDAY HOMES LIMITED was founded on 1995-10-06 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Vale Holiday Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VALE HOLIDAY HOMES LIMITED
 
Legal Registered Office
C/O PURNELLS 5-6 WATERSIDE COURT
ALBANY STREET
NEWPORT
S.WALES
NP20 5NT
Other companies in CF72
 
Filing Information
Company Number 03110885
Company ID Number 03110885
Date formed 1995-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALE HOLIDAY HOMES 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 VALE HOLIDAY HOMES LIMITED
The following companies were found which have the same name as VALE HOLIDAY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALE HOLIDAY HOMES PRIVATE LIMITED 172/1 PEACE VALLEY DEUMOL SIRVOI QUEPEM Goa 403705 ACTIVE Company formed on the 2007-09-29

Company Officers of VALE HOLIDAY HOMES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN CHRISTINE NORTHWAY
Company Secretary 1995-10-06
DEWI SAMUEL NORTHWAY
Director 1995-10-06
GILLIAN CHRISTINE NORTHWAY
Director 1998-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CHRISTINE NORTHWAY
Director 1995-10-06 1997-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-06 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEWI SAMUEL NORTHWAY NORTHWAY BROTHERS,LIMITED Director 1991-10-02 CURRENT 1953-06-17 Dissolved 2017-06-06

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
2018-07-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2018:LIQ. CASE NO.1
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM LLWYN NWYDOG FARM COWBRDGE ROAD TALYGARN PONTYCLUN MID GLAMORGAN CF72 9JU
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2016-10-26AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-16AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-13AR0106/10/15 FULL LIST
2015-01-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-13AR0106/10/14 FULL LIST
2013-11-14AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-10AR0106/10/13 FULL LIST
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-08AR0106/10/12 FULL LIST
2012-01-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-14AR0106/10/11 FULL LIST
2010-12-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11AR0106/10/10 FULL LIST
2009-10-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-15AR0106/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE NORTHWAY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEWI SAMUEL NORTHWAY / 01/10/2009
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-10-26363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-22363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-10-22363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/01
2001-10-10363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/00
2000-10-16363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-21363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1998-12-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-03363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-06-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98
1998-06-22ORES04£ NC 1000/10000 04/06/
1998-06-2288(2)RAD 04/06/98--------- £ SI 9998@1=9998 £ IC 2/10000
1997-11-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-03363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 32 CARDIFF ROAD DINAS POWYS SOUTH GLAMORGAN CF64 4JS
1997-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-24288bDIRECTOR RESIGNED
1996-11-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-10363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-03-13ELRESS386 DISP APP AUDS 07/03/95
1996-03-13ELRESS366A DISP HOLDING AGM 07/03/95
1996-03-13ELRESS252 DISP LAYING ACC 07/03/95
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
1995-10-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-10-11288SECRETARY RESIGNED
1995-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VALE HOLIDAY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-23
Appointment of Liquidators2017-05-23
Resolutions for Winding-up2017-05-23
Fines / Sanctions
No fines or sanctions have been issued against VALE HOLIDAY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-12-11 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1998-12-08 Outstanding PRINCIPALITY BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALE HOLIDAY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of VALE HOLIDAY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALE HOLIDAY HOMES LIMITED
Trademarks
We have not found any records of VALE HOLIDAY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALE HOLIDAY HOMES 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 (55900 - Other accommodation) as VALE HOLIDAY HOMES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where VALE HOLIDAY HOMES 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 TypeNotices to Creditors
Defending partyVALE HOLIDAY HOMES LIMITEDEvent Date2017-05-23
Susan Purnell , of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, was appointed Liquidator of the above named Company, by the members on 17/05/2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 30 June 2017 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk or naomi@purnells.co.uk Tel: 01633 214712 Note: This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVALE HOLIDAY HOMES LIMITEDEvent Date2017-05-17
At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT , on the 17/05/2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVALE HOLIDAY HOMES LIMITEDEvent Date1970-01-01
Susan Purnell , Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALE HOLIDAY HOMES 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 VALE HOLIDAY HOMES 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.