Liquidation
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 Name | ||
---|---|---|
VALTO LIMITED | ||
Legal Registered Office | ||
BDO NORTHERN IRELAND LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN Other companies in BT1 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2017-04-05 06:00:33 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ROY WILSON BOOTH |
||
ROY WILSON BOOTH |
||
HUGH GIBSON |
||
ARTHUR ROBINSON HENDERSON |
||
FRANCIS GERALD JENNINGS |
||
THOMAS JAMES JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN HENNING |
Director | ||
ALFRED NELSON HENRY CORBITT |
Director | ||
GERALD WILLIAM JENNINGS |
Director | ||
ARTHUR ROBINSON HENDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENISLAND TRADING LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
THE GOLF OUTLET LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
ROTARY GROUP LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
LAGGAN PROPERTIES LIMITED | Company Secretary | 2008-03-26 | CURRENT | 1995-10-19 | Active | |
JASRY LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
HEATON FLOORS, LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
ROTARY TECHNICAL SERVICES LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 | |
H.F. TRADING COMPANY LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
BALLYROGAN HOLDINGS LIMITED | Company Secretary | 2008-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
BALLYROGAN FINANCE LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2007-09-03 | Active | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Company Secretary | 2006-12-24 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
CULZEAN PROPERTIES (NUMBER 1) LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-03 | Dissolved 2018-05-22 | |
VALTO (NUMBER 2) LIMITED | Company Secretary | 2005-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
KENDAL RIVERSIDE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
VALTO (NUMBER 3) LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
IAN GAWLEY LIMITED | Company Secretary | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
GERNEL PROPERTY SERVICES LIMITED | Company Secretary | 1989-05-26 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
TURNUS LIMITED | Company Secretary | 1988-04-13 | CURRENT | 1988-04-13 | Dissolved 2016-06-04 | |
VALTO (NUMBER 1) LIMITED | Company Secretary | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
DESTORM LIMITED | Director | 2011-05-17 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
CULZEAN PROPERTIES (NUMBER 1) LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-03 | Dissolved 2018-05-22 | |
DESTORM LIMITED | Director | 2011-05-17 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
DESTORM LIMITED | Director | 2011-05-17 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
NOOSTAR LTD | Director | 2009-01-05 | CURRENT | 2008-10-30 | Dissolved 2013-12-31 | |
CROMAC SQUARE LIMITED | Director | 2015-06-18 | CURRENT | 2015-04-07 | Active | |
CROMAC QUAY LIMITED | Director | 2013-10-18 | CURRENT | 2013-07-03 | Active | |
GLENMAYNE LIMITED | Director | 2013-05-14 | CURRENT | 2013-04-12 | Active | |
ACTIVE ASSET MANAGEMENT LIMITED | Director | 2013-01-14 | CURRENT | 2012-05-23 | Dissolved 2013-12-20 | |
CAULDHILL LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
FAUGHILL LIMITED | Director | 2011-09-28 | CURRENT | 2011-06-22 | Liquidation | |
VARO ESTATES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
MCCAW, STEVENSON & ORR LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
INCHBERVIS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
STONETHORN HOMES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
CUSP LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2014-03-14 | |
BALLYCROCHAN FINANCE LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2017-05-30 | |
BALLYGILBERT TRADING LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
DESTORM LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
ROTARY GROUP LIMITED | Director | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
KENDAL CAR PARK LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-02-21 | |
KENDAL RIVERSIDE LIMITED | Director | 2004-08-31 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
GERNEL PROPERTY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Director | 2004-02-13 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
VALTO (NUMBER 3) LIMITED | Director | 2003-09-05 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
HEATON FLOORS, LIMITED | Director | 2000-07-27 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
VALTO (NUMBER 2) LIMITED | Director | 2000-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
BALLYROGAN HOLDINGS LIMITED | Director | 2000-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
IAN GAWLEY LIMITED | Director | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
STONETHORN STUD FARMS LIMITED | Director | 2000-02-04 | CURRENT | 1960-10-26 | Active | |
H.F. TRADING COMPANY LIMITED | Director | 1995-08-29 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
JASRY LIMITED | Director | 1990-06-14 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
TURNUS LIMITED | Director | 1988-04-13 | CURRENT | 1988-04-13 | Dissolved 2016-06-04 | |
VALTO (NUMBER 1) LIMITED | Director | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
ROTARY TECHNICAL SERVICES LIMITED | Director | 1970-08-13 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 | |
HAVANA GROUP LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
VANOUR TRADING NO.5 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.1 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.4 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.2 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA TRADING NO.3 LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HAVANA LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
DUCALES TRADING NO.14 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.20 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.13 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
DUCALES TRADING NO.16 LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
SCHOLIUM GROUP PLC | Director | 2014-02-18 | CURRENT | 2014-01-07 | Active | |
DUCALES TRADING NO.12 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.9 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.10 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.7 LIMITED | Director | 2014-02-04 | CURRENT | 2013-04-12 | Active | |
DUCALES TRADING NO.11 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES TRADING NO.8 LIMITED | Director | 2014-02-04 | CURRENT | 2013-09-23 | Active | |
DUCALES ASSET NO. 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 3 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 3 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 2 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 4 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES ASSET NO. 1 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 5 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 4 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES TRADING NO. 6 LIMITED | Director | 2013-07-03 | CURRENT | 2013-06-24 | Active | |
DUCALES CAPITAL LIMITED | Director | 2013-05-14 | CURRENT | 2013-04-12 | Active | |
ACTIVE ASSET MANAGEMENT LIMITED | Director | 2013-01-14 | CURRENT | 2012-05-23 | Dissolved 2013-12-20 | |
BALLYCULTER TRADING (NUMBER 2) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 3) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 4) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 5) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-09-25 | |
BALLYCULTER TRADING (NUMBER 1) LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-10-09 | |
SOLENT JOINT VENTURE LIMITED | Director | 2012-05-01 | CURRENT | 2011-12-23 | Dissolved 2015-09-15 | |
SHAPERO RARE BOOKS LIMITED | Director | 2012-02-10 | CURRENT | 2008-10-10 | Active | |
BALLYCULTER TRADING LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-07 | Dissolved 2017-12-11 | |
VARO ESTATES LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
MCCAW, STEVENSON & ORR LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2014-03-14 | |
SORBUS HOLDCO LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
CUSP LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2014-03-14 | |
BALLYBLACK TRADING LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
DESTORM LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-02-07 | |
NORTHERN HOMES (NI) LIMITED | Director | 2010-04-23 | CURRENT | 2009-07-09 | Active | |
GREENISLAND TRADING LIMITED | Director | 2009-06-30 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
THE GOLF OUTLET LIMITED | Director | 2009-05-21 | CURRENT | 2009-01-05 | Dissolved 2014-08-01 | |
ROTARY GROUP LIMITED | Director | 2008-07-21 | CURRENT | 2008-06-11 | Dissolved 2013-10-25 | |
BALLYROGAN FINANCE LIMITED | Director | 2008-02-26 | CURRENT | 2007-09-03 | Active | |
KENDAL CAR PARK LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-02-21 | |
KENDAL RIVERSIDE LIMITED | Director | 2004-08-31 | CURRENT | 2004-05-27 | Dissolved 2016-10-15 | |
GERNEL PROPERTY SERVICES LIMITED | Director | 2004-02-13 | CURRENT | 1989-05-26 | Dissolved 2014-05-02 | |
BISHOPSGATE SHOPPING CENTRES LIMITED | Director | 2004-02-13 | CURRENT | 1997-02-25 | Active - Proposal to Strike off | |
VALTO (NUMBER 3) LIMITED | Director | 2003-09-05 | CURRENT | 2003-07-24 | Dissolved 2014-05-02 | |
HEATON FLOORS, LIMITED | Director | 2000-07-27 | CURRENT | 1950-05-24 | Dissolved 2013-10-25 | |
VALTO (NUMBER 2) LIMITED | Director | 2000-04-26 | CURRENT | 1889-02-21 | Dissolved 2014-05-02 | |
BALLYROGAN HOLDINGS LIMITED | Director | 2000-03-11 | CURRENT | 1967-04-18 | Dissolved 2015-01-21 | |
IAN GAWLEY LIMITED | Director | 2000-02-04 | CURRENT | 1971-02-19 | Dissolved 2014-05-02 | |
LAGGAN PROPERTIES LIMITED | Director | 1995-10-19 | CURRENT | 1995-10-19 | Active | |
H.F. TRADING COMPANY LIMITED | Director | 1995-08-29 | CURRENT | 1995-08-29 | Dissolved 2013-10-25 | |
JASRY LIMITED | Director | 1990-06-14 | CURRENT | 1990-06-14 | Dissolved 2013-10-25 | |
TURNUS LIMITED | Director | 1988-04-13 | CURRENT | 1988-04-13 | Dissolved 2016-06-04 | |
VALTO (NUMBER 1) LIMITED | Director | 1982-06-17 | CURRENT | 1982-06-17 | Dissolved 2014-05-02 | |
ROTARY TECHNICAL SERVICES LIMITED | Director | 1970-08-13 | CURRENT | 1970-08-13 | Dissolved 2013-10-25 |
Date | Document Type | Document Description |
---|---|---|
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O BDO LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN NORTHERN IRELAND | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2014 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED 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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
LATEST SOC | 07/02/13 STATEMENT OF CAPITAL;GBP 125058 | |
AR01 | 04/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O PINSENT MASONS BELFAST LLP ARNOTT HOUSE, 12/16 BRIDGE STREET BELFAST ANTRIM BT1 1LS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS | |
AR01 | 04/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GIBSON / 04/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 03/06/2011 | |
CERTNM | COMPANY NAME CHANGED CUSP LIMITED CERTIFICATE ISSUED ON 08/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED HUGH GIBSON | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SECOND FLOOR PILOT POINT 21 CLARENDON ROAD BELFAST BT1 3BG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERALD DR JENNINGS / 15/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROBINSON HENDERSON / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JENNINGS CBE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 04/02/09 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402R(NI) | 0000 | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371SR(NI) | 04/02/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 04/02/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-03-15 |
Appointment of Liquidators | 2015-12-04 |
Notice of Dividends | 2015-10-16 |
Meetings of Creditors | 2013-12-13 |
Appointment of Administrators | 2013-11-01 |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BALLYROGAN FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | BALLYROGAN FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | BALLYROGAN FINANCE LIMITED | |
MORTGAGE AND CHARGE | Satisfied | BALLYROGAN FINANCE LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | CUMBERNAULD DEVELOPMENT CORPORATION | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | ULSTER INVESTMENT BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER INVESTMENT BANK LIMITED |
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VALTO LIMITED | Event Date | 2019-03-11 |
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 Type | Appointment of Liquidators | |
Defending party | VALTO LIMITED | Event Date | 2015-11-19 |
Brian Murphy and Michael Jennings both of BDO , Lindsay House, 10 Callender Street, Belfast BT1 5BN : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VALTO LIMITED | Event 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 Type | Appointment of Administrators | |
Defending party | VALTO LIMITED | Event 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 Type | Notice of Dividends | |
Defending party | VALTO LIMITED | Event 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 : | |||
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. |