Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > VALTO LIMITED
Company Information for

VALTO LIMITED

BDO NORTHERN IRELAND, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN,
Company Registration Number
NI011697
Private Limited Company
Liquidation

Company Overview

About Valto Ltd
VALTO LIMITED was founded on 1976-12-20 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Valto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VALTO LIMITED
 
Legal Registered Office
BDO NORTHERN IRELAND
LINDSAY HOUSE
10 CALLENDER STREET
BELFAST
BT1 5BN
Other companies in BT1
 
Previous Names
CUSP LIMITED08/06/2011
Filing Information
Company Number NI011697
Company ID Number NI011697
Date formed 1976-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 04/02/2013
Return next due 04/03/2014
Type of accounts GROUP
VAT Number /Sales tax ID GB454619140  GB264817775  
Last Datalog update: 2017-04-05 06:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALTO 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 VALTO LIMITED
The following companies were found which have the same name as VALTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALTO (NUMBER 1) LIMITED ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST CO ANTRIM BT1 1LS Dissolved Company formed on the 1982-06-17
VALTO (NUMBER 2) LIMITED C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS Dissolved Company formed on the 1889-02-21
VALTO (NUMBER 3) LIMITED C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS Dissolved Company formed on the 2003-07-24
VALTO AS Olav Vs gate 6 OSLO 0161 Active Company formed on the 2016-09-01
VALTO EIENDOM AS Ringnotveien 17 HUNDVÅG 4085 Active Company formed on the 2017-02-07
VALTO HOLDINGS LLC 145 MOUNT VERNON AVENUE 1ST FLOOR MOUNT VERNON NY 10550 Active Company formed on the 2019-09-26
VALTO INCORPORATED Michigan UNKNOWN
VALTO INFOMATICS PRIVATE LIMITED 1209 SATRA PLAZA SECTOR 19-D VASHI NAVI MUMBAI Maharashtra 400703 ACTIVE Company formed on the 2010-01-05
VALTO INFRA PTY LTD Active Company formed on the 2019-03-15
VALTO INFRA PTY LTD Active Company formed on the 2019-03-15
Valto Investments Inc. Box 520 North Battleford Saskatchewan Active Company formed on the 2013-08-28
VALTO INVESTMENT GROUP INC 8201 Peters Road Plantation FL 33324 Inactive Company formed on the 2017-04-10
VALTO INVESTMENTS LIMITED 8 HUNTERS WALK CHESTER CHESHIRE CH1 4EB Active Company formed on the 2021-11-22
Valto Koivula Oy Active Company formed on the 1993-09-29
VALTO LIMITED 8 HUNTERS WALK CHESTER CHESHIRE CH1 4EB Active Company formed on the 2017-02-17
VALTO LLC 6 SUNSET DR SEBASTIAN FL 32958 Inactive Company formed on the 2012-04-04
VALTO LLC 40 GERARD STREET Suffolk HUNTINGTON NY 11743 Active Company formed on the 2023-07-31
VALTO ORGANIC CROP PROTECTORS CANADA INC British Columbia Active Company formed on the 2015-09-09
VALTO PTY LTD Active Company formed on the 2018-05-31
VALTO SCIENTIFIC INCORPORATED California Unknown

Company Officers of VALTO LIMITED

Current Directors
Officer Role Date Appointed
ROY WILSON BOOTH
Company Secretary 1976-12-20
ROY WILSON BOOTH
Director 2005-01-07
HUGH GIBSON
Director 2011-04-14
ARTHUR ROBINSON HENDERSON
Director 2007-10-01
FRANCIS GERALD JENNINGS
Director 1976-12-20
THOMAS JAMES JENNINGS
Director 1976-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HENNING
Director 2000-01-10 2007-03-31
ALFRED NELSON HENRY CORBITT
Director 1976-12-20 2006-12-24
GERALD WILLIAM JENNINGS
Director 1976-12-20 2004-11-02
ARTHUR ROBINSON HENDERSON
Director 2002-03-07 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY WILSON BOOTH GREENISLAND TRADING LIMITED Company Secretary 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
ROY WILSON BOOTH THE GOLF OUTLET LIMITED Company Secretary 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
ROY WILSON BOOTH ROTARY GROUP LIMITED Company Secretary 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
ROY WILSON BOOTH LAGGAN PROPERTIES LIMITED Company Secretary 2008-03-26 CURRENT 1995-10-19 Active
ROY WILSON BOOTH JASRY LIMITED Company Secretary 2008-03-20 CURRENT 1990-06-14 Dissolved 2013-10-25
ROY WILSON BOOTH HEATON FLOORS, LIMITED Company Secretary 2008-03-20 CURRENT 1950-05-24 Dissolved 2013-10-25
ROY WILSON BOOTH ROTARY TECHNICAL SERVICES LIMITED Company Secretary 2008-03-20 CURRENT 1970-08-13 Dissolved 2013-10-25
ROY WILSON BOOTH H.F. TRADING COMPANY LIMITED Company Secretary 2008-03-20 CURRENT 1995-08-29 Dissolved 2013-10-25
ROY WILSON BOOTH BALLYROGAN HOLDINGS LIMITED Company Secretary 2008-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
ROY WILSON BOOTH BALLYROGAN FINANCE LIMITED Company Secretary 2008-02-26 CURRENT 2007-09-03 Active
ROY WILSON BOOTH BISHOPSGATE SHOPPING CENTRES LIMITED Company Secretary 2006-12-24 CURRENT 1997-02-25 Active - Proposal to Strike off
ROY WILSON BOOTH CULZEAN PROPERTIES (NUMBER 1) LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-03 Dissolved 2018-05-22
ROY WILSON BOOTH VALTO (NUMBER 2) LIMITED Company Secretary 2005-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
ROY WILSON BOOTH KENDAL RIVERSIDE LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-27 Dissolved 2016-10-15
ROY WILSON BOOTH VALTO (NUMBER 3) LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-24 Dissolved 2014-05-02
ROY WILSON BOOTH IAN GAWLEY LIMITED Company Secretary 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
ROY WILSON BOOTH GERNEL PROPERTY SERVICES LIMITED Company Secretary 1989-05-26 CURRENT 1989-05-26 Dissolved 2014-05-02
ROY WILSON BOOTH TURNUS LIMITED Company Secretary 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
ROY WILSON BOOTH VALTO (NUMBER 1) LIMITED Company Secretary 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
ROY WILSON BOOTH DESTORM LIMITED Director 2011-05-17 CURRENT 2011-01-05 Dissolved 2017-02-07
ROY WILSON BOOTH MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
ROY WILSON BOOTH CULZEAN PROPERTIES (NUMBER 1) LIMITED Director 2006-01-10 CURRENT 2006-01-03 Dissolved 2018-05-22
HUGH GIBSON DESTORM LIMITED Director 2011-05-17 CURRENT 2011-01-05 Dissolved 2017-02-07
ARTHUR ROBINSON HENDERSON DESTORM LIMITED Director 2011-05-17 CURRENT 2011-01-05 Dissolved 2017-02-07
ARTHUR ROBINSON HENDERSON NOOSTAR LTD Director 2009-01-05 CURRENT 2008-10-30 Dissolved 2013-12-31
FRANCIS GERALD JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
FRANCIS GERALD JENNINGS CROMAC QUAY LIMITED Director 2013-10-18 CURRENT 2013-07-03 Active
FRANCIS GERALD JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
FRANCIS GERALD JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
FRANCIS GERALD JENNINGS CAULDHILL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
FRANCIS GERALD JENNINGS FAUGHILL LIMITED Director 2011-09-28 CURRENT 2011-06-22 Liquidation
FRANCIS GERALD JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS INCHBERVIS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS STONETHORN HOMES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2017-05-30
FRANCIS GERALD JENNINGS BALLYGILBERT TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
FRANCIS GERALD JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
FRANCIS GERALD JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
FRANCIS GERALD JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
FRANCIS GERALD JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
FRANCIS GERALD JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
FRANCIS GERALD JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS STONETHORN STUD FARMS LIMITED Director 2000-02-04 CURRENT 1960-10-26 Active
FRANCIS GERALD JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS TURNUS LIMITED Director 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
FRANCIS GERALD JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25
THOMAS JAMES JENNINGS HAVANA GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS VANOUR TRADING NO.5 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.1 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.4 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.2 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.3 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.14 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.20 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.13 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.16 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS SCHOLIUM GROUP PLC Director 2014-02-18 CURRENT 2014-01-07 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.12 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.9 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.10 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.7 LIMITED Director 2014-02-04 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.11 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.8 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 5 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 6 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES CAPITAL LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 2) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 3) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 4) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 5) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 1) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-10-09
THOMAS JAMES JENNINGS SOLENT JOINT VENTURE LIMITED Director 2012-05-01 CURRENT 2011-12-23 Dissolved 2015-09-15
THOMAS JAMES JENNINGS SHAPERO RARE BOOKS LIMITED Director 2012-02-10 CURRENT 2008-10-10 Active
THOMAS JAMES JENNINGS BALLYCULTER TRADING LIMITED Director 2011-12-08 CURRENT 2011-12-07 Dissolved 2017-12-11
THOMAS JAMES JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS SORBUS HOLDCO LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
THOMAS JAMES JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
THOMAS JAMES JENNINGS BALLYBLACK TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
THOMAS JAMES JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
THOMAS JAMES JENNINGS NORTHERN HOMES (NI) LIMITED Director 2010-04-23 CURRENT 2009-07-09 Active
THOMAS JAMES JENNINGS GREENISLAND TRADING LIMITED Director 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS THE GOLF OUTLET LIMITED Director 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
THOMAS JAMES JENNINGS BALLYROGAN FINANCE LIMITED Director 2008-02-26 CURRENT 2007-09-03 Active
THOMAS JAMES JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
THOMAS JAMES JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
THOMAS JAMES JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
THOMAS JAMES JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
THOMAS JAMES JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
THOMAS JAMES JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
THOMAS JAMES JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
THOMAS JAMES JENNINGS LAGGAN PROPERTIES LIMITED Director 1995-10-19 CURRENT 1995-10-19 Active
THOMAS JAMES JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
THOMAS JAMES JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
THOMAS JAMES JENNINGS TURNUS LIMITED Director 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
THOMAS JAMES JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
THOMAS JAMES JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25

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
2015-11-192.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-05-142.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2015
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-11-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-11-042.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O BDO LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN NORTHERN IRELAND
2014-05-282.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2014
2014-01-082.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-182.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-122.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM C/O C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST CO ANTRIM BT1 1LS NORTHERN IRELAND
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-02-07LATEST SOC07/02/13 STATEMENT OF CAPITAL;GBP 125058
2013-02-07AR0104/02/13 FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS
2012-02-22AR0104/02/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GIBSON / 04/02/2012
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-08RES15CHANGE OF NAME 03/06/2011
2011-06-08CERTNMCOMPANY NAME CHANGED CUSP LIMITED CERTIFICATE ISSUED ON 08/06/11
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10AP01DIRECTOR APPOINTED HUGH GIBSON
2011-04-15AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-02-14AR0104/02/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST BT1 3BG
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-28AR0104/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERALD DR JENNINGS / 15/02/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROBINSON HENDERSON / 15/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JENNINGS CBE / 15/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010
2009-08-01AC(NI)30/09/08 ANNUAL ACCTS
2009-02-22371S(NI)04/02/09 ANNUAL RETURN SHUTTLE
2008-08-15411A(NI)MORTGAGE SATISFACTION
2008-07-03402R(NI)0000
2008-07-03AC(NI)30/09/07 ANNUAL ACCTS
2008-03-01371SR(NI)04/02/08
2007-10-10296(NI)CHANGE OF DIRS/SEC
2007-10-05295(NI)CHANGE IN SIT REG ADD
2007-07-27AC(NI)30/09/06 ANNUAL ACCTS
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-02-16371S(NI)04/02/07 ANNUAL RETURN SHUTTLE
2007-01-19296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
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 VALTO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-03-15
Appointment of Liquidators2015-12-04
Notice of Dividends2015-10-16
Meetings of Creditors2013-12-13
Appointment of Administrators2013-11-01
Fines / Sanctions
No fines or sanctions have been issued against VALTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-21 Satisfied BALLYROGAN FINANCE LIMITED
MORTGAGE DEBENTURE 2011-01-13 Outstanding BALLYROGAN FINANCE LIMITED
LEGAL MORTGAGE 2010-12-23 Satisfied BALLYROGAN FINANCE LIMITED
MORTGAGE AND CHARGE 2010-07-07 Satisfied BALLYROGAN FINANCE LIMITED
MORTGAGE OR CHARGE 2008-06-26 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2004-01-12 Satisfied N M ROTHSCHILD & SONS LIMITED
MORTGAGE OR CHARGE 2003-09-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-09-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-08-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-08-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-05-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-05-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2002-10-10 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2002-10-07 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2000-06-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-01-17 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1997-01-23 Satisfied CUMBERNAULD DEVELOPMENT CORPORATION
MORTGAGE OR CHARGE 1991-11-27 Satisfied ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1991-11-14 Satisfied ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1990-05-15 Satisfied ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1989-11-30 Satisfied ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1989-01-12 Satisfied ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1988-12-05 Satisfied ULSTER INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1988-02-05 Outstanding ULSTER INVESTMENT BANK LIMITED
MORTGAGE OR CHARGE 1986-03-06 Satisfied ULSTER INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 VALTO LIMITED

Intangible Assets
Patents
We have not found any records of VALTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALTO LIMITED
Trademarks
We have not found any records of VALTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALTO 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 (68209 - Other letting and operating of own or leased real estate) as VALTO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VALTO 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 TypeFinal Meetings
Defending partyVALTO LIMITEDEvent Date2019-03-11
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (NI) Order 1989 , that the Final Meeting of Members and Creditors of the above named company will be held at the offices of BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on Friday 12 April 2019 at 10:30am and 11.00am respectively, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and of hearing any explanation that may be given by the Liquidator. Brian Murphy FCA :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVALTO LIMITEDEvent Date2015-11-19
Brian Murphy and Michael Jennings both of BDO , Lindsay House, 10 Callender Street, Belfast BT1 5BN :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVALTO LIMITEDEvent Date
(Registered Number: NI011697) In Administration NOTICE IS HEREBY GIVEN pursuant to Paragraph 52 of Schedule B1 of the Insolvency (NorthernIreland) Order 1989, that a meeting of the creditors of the above-named company willbe held at BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on 2 January2014 at 1100 hours for the purposes of considering and, if thought fit, approvingthe proposals of the Administrators for achieving the aim of the Administration Order,and also to consider establishing and, if thought fit, to appoint a creditors’ committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporationmust produce to the Chairman of the meeting a copy of the resolution from which theirauthority is derived. The copy resolution must be under seal of the corporation, orcertified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administratorsnot later than 1200 hours on 31 December 2013 details in writing of the debt claimedto be due from the company, and the claim has been duly admitted under the provisionsof the Insolvency Rules (Northern Ireland) 1991 and there has been lodged with theAdministrators any proxy which the creditor intends to be used on his behalf. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 50(6) of Schedule B1 of theInsolvency (Northern Ireland) Order 1989, that members of the company should writeto Brian Murphy at BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, forcopies of the Administrators’ Statement of Proposals. Copies of the Proposals willbe sent free of charge. Dated: 13 December 2013 Brian Murphy Joint Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partyVALTO LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No 13053 of 2013 In the Matter of (Company Number NI011697) Nature of Business: Property Development & Investment. Trade Classification: 35—Real Estate. Date of Appointment: 25 October 2013. Joint Administrators' Names and Address: Brian Murphy (GBNI 069) and Michael Jennings(GBNI 068), of BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN.
 
Initiating party Event TypeNotice of Dividends
Defending partyVALTO LIMITEDEvent Date
We, Brian Murphy and Michael Jennings , of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Joint Administrators of the above named company hereby give notice that we intend to pay a first and final dividend to unsecured creditors of the above named company. Any creditor who has not proved their debt by Tuesday 17 November will be excluded from this dividend which is to be declared within two months from the last date for proving. All creditors who have not already done so are invited to prove their debts in writing to me at the address above. No further public advertisement of invitation to prove debts will be given. Dated: 16 October 2015 Brian Murphy : Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALTO 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 VALTO 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.