Live but Receiver Manager on at least one charge
Company Information for ASSESSVALUE LIMITED
109 GLOUCESTER PLACE, LONDON, W1U 6JW,
|
Company Registration Number
03775991
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
ASSESSVALUE LIMITED | |
Legal Registered Office | |
109 GLOUCESTER PLACE LONDON W1U 6JW Other companies in W1U | |
Company Number | 03775991 | |
---|---|---|
Company ID Number | 03775991 | |
Date formed | 1999-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 31/01/2008 | |
Return next due | 28/02/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:09:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN KEITH ROUZEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MARK HADCOCK |
Director | ||
BARI WILLIAM PHILLIPS |
Company Secretary | ||
ANTHONY BROOKS |
Director | ||
ROSSANO MANSOORI-DARA |
Director | ||
NICHOLAS JOHN MOODY |
Director | ||
STUART DAVID HARRINGTON WRIGHT |
Director | ||
MICHAEL MARK HADCOCK |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY LOFTS SCP LTD. | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Liquidation | |
MAESTROSTAR LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
FIRSTREALM LIMITED | Company Secretary | 2013-01-07 | CURRENT | 2012-03-09 | Dissolved 2016-05-24 | |
CHOICESTAR LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2016-07-05 | |
QUESTCAPE LIMITED | Company Secretary | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2016-07-05 | |
TOWNEDGE LIMITED | Company Secretary | 2012-01-30 | CURRENT | 1997-02-25 | Dissolved 2017-04-27 | |
J2 PROPERTIES LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2017-10-17 | |
STAR AMUSEMENTS LIMITED | Company Secretary | 2011-03-10 | CURRENT | 1995-07-20 | Active | |
WATERLOO LEISURE LIMITED | Company Secretary | 2011-01-04 | CURRENT | 2000-05-30 | Dissolved 2017-12-05 | |
BAY POINTE LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2005-08-31 | Dissolved 2014-02-01 | |
CORPRA CONSULTANCY LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2017-03-29 | |
CITY LOFTS (ST VINCENT STREET) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2006-05-12 | Dissolved 2014-09-09 | |
GLEN GIBBARD TRANSPORT LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
JONATHAN HARVEY PROPERTIES LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2016-12-09 | |
CITY LOFTS (SPRINGFIELD MILL) LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-06-15 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (HALF TIDE DOCK) LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-13 | Dissolved 2013-11-08 | |
CITY LOFTS (SHEFFIELD) LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-16 | Liquidation | |
CITY LOFTS (NEWPORT ROAD) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2004-03-26 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (PRINCES DOCK) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Live but Receiver Manager on at least one charge | |
CITY LOFTS (SALFORD QUAY) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Live but Receiver Manager on at least one charge | |
DANUM (U.K.) LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
TRANSPORT LINK LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Dissolved 2015-07-21 | |
CITY LOFTS GROUP LIMITED | Company Secretary | 2003-01-08 | CURRENT | 2002-07-11 | Dissolved 2017-07-27 | |
HAMILTON ESTATES LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CITY LOFTS (ROBERT'S WHARF) LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-04-24 | Live but Receiver Manager on at least one charge | |
COMMONWEALTH PARTNERS LIMITED | Company Secretary | 2001-10-17 | CURRENT | 2001-10-17 | Dissolved 2014-11-07 | |
IG MASONS ARMS LIMITED | Company Secretary | 2000-06-14 | CURRENT | 1993-01-15 | Active | |
ADMINLAND LIMITED | Company Secretary | 2000-06-14 | CURRENT | 1997-09-15 | Liquidation | |
IG LOVERIDGE MEWS LIMITED | Company Secretary | 2000-06-05 | CURRENT | 1997-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-06-30 | |
288b | Appointment terminated director michael hadcock | |
405(1) | Notice of appointment of receiver or manager | |
288b | APPOINTMENT TERMINATED SECRETARY BARI PHILLIPS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BROOKS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSSANO MANSOORI-DARA | |
288b | Appointment terminated director nicholas moody | |
363a | Return made up to 31/01/08; full list of members | |
288c | Secretary's particulars changed | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/01/07; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 31/01/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | Director's particulars changed | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/05 | |
363s | Return made up to 31/01/05; full list of members | |
225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
288b | Director resigned | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT BY WAY OF SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | WORLDTOWN LIMITED | |
LEGAL CHARGE | Satisfied | SIDEDALE LIMITED | |
LEGAL CHARGE | Satisfied | WORLD TOWN LIMITED |
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as ASSESSVALUE LIMITED are:
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. |