Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VALE HOLIDAY HOMES PRIVATE LIMITED | 172/1 PEACE VALLEY DEUMOL SIRVOI QUEPEM Goa 403705 | ACTIVE | Company formed on the 2007-09-29 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN CHRISTINE NORTHWAY |
||
DEWI SAMUEL NORTHWAY |
||
GILLIAN CHRISTINE NORTHWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CHRISTINE NORTHWAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHWAY BROTHERS,LIMITED | Director | 1991-10-02 | CURRENT | 1953-06-17 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM LLWYN NWYDOG FARM COWBRDGE ROAD TALYGARN PONTYCLUN MID GLAMORGAN CF72 9JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE NORTHWAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEWI SAMUEL NORTHWAY / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/01 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98 | |
ORES04 | £ NC 1000/10000 04/06/ | |
88(2)R | AD 04/06/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 32 CARDIFF ROAD DINAS POWYS SOUTH GLAMORGAN CF64 4JS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/03/95 | |
ELRES | S366A DISP HOLDING AGM 07/03/95 | |
ELRES | S252 DISP LAYING ACC 07/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-05-23 |
Appointment of Liquidators | 2017-05-23 |
Resolutions for Winding-up | 2017-05-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as VALE HOLIDAY HOMES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VALE HOLIDAY HOMES LIMITED | Event Date | 2017-05-23 |
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 Type | Resolutions for Winding-up | |
Defending party | VALE HOLIDAY HOMES LIMITED | Event Date | 2017-05-17 |
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 Type | Appointment of Liquidators | |
Defending party | VALE HOLIDAY HOMES LIMITED | Event Date | 1970-01-01 |
Susan Purnell , Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
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. |