Liquidation
Company Information for NORTH VALLEY LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NORTH VALLEY LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in E17 | ||||
Previous Names | ||||
|
Company Number | 05979146 | |
---|---|---|
Company ID Number | 05979146 | |
Date formed | 2006-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 16:51:23 |
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 | ||
---|---|---|---|---|
NORTH VALLEY DEVELOPMENTS LIMITED | 10 GILLISON CLOSE MELLING CARNFORTH LA6 2RD | Active | Company formed on the 2000-07-19 | |
NORTH VALLEY ENTERPRISES LIMITED | 10 CLYDEHOLM ROAD WHITEINCH WHITEINCH GLASGOW G14 0QQ | Dissolved | Company formed on the 2002-02-08 | |
NORTH VALLEY FORGE (MIDLANDS) LTD | UNIT 1 VALLEY FORGE BUSINESS PARK REEDYFORD ROAD VALLEY FORGE BUSINESS PARK REEDYFORD ROAD NELSON BB9 8TU | Dissolved | Company formed on the 2013-01-17 | |
NORTH VALLEY FORGE LTD | UNIT 7, VALLEY FORGE BUSINESS PARK REEDYFORD ROAD NELSON BB9 8TU | Active | Company formed on the 2011-03-24 | |
NORTH VALLEY METAL CO.(COLNE)LIMITED | WALVERDENE WORKS BROOK STREET NELSON LANCASHIRE BB9 9PU | Active | Company formed on the 1966-09-13 | |
NORTH VALLEY PLUMBING & BATHROOMS LTD | 216 CHAPELHOUSE ROAD CHAPEL HOUSE ROAD NELSON BB9 0QR | Active - Proposal to Strike off | Company formed on the 2013-12-10 | |
NORTH VALLEY SUPPLIES LIMITED | LANGTON HOUSE LLOYD & JONES ENGINEERS LTD REGENT ROAD BOOTLE MERSEYSIDE L20 1EJ | Active | Company formed on the 2014-05-23 | |
![]() |
NORTH VALLEY INVESTMENT CORPORATION | 511 CARINA CRES OTTAWA Ontario K2J 0Z4 | Dissolved | Company formed on the 2011-08-05 |
![]() |
NORTH VALLEY CORP. | P.O. BOX 716 Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2010-03-18 |
![]() |
NORTH VALLEY FARM LLC | 71 NORTH VALLEY RD Columbia CANAAN NY 12029 | Active | Company formed on the 2008-12-16 |
![]() |
NORTH VALLEY MEDICAL, P.C. | 300 STUART AVE Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 2000-06-16 |
![]() |
NORTH VALLEY POOL CLUB, INC. | Nassau | Active | Company formed on the 1957-09-27 |
![]() |
NORTH VALLEY SALES & DISTRIBUTION INC. | 103 E. HAWTHORNE AVENUE Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 2009-10-22 |
![]() |
NORTH VALLEY STREAM CIVIC ASSOCIATION, INC. | Nassau | Active | Company formed on the 1953-06-10 |
![]() |
North Valley Enterprises LLC | 5480 S. Youngfield Ct. Littleton CO 80127 | Delinquent | Company formed on the 2013-02-18 |
![]() |
North Valley Property, LLC | 7730 E Belleview Ave Ste AG1 Greenwood Village CO 80111 | Good Standing | Company formed on the 2014-03-04 |
![]() |
North Valley Contracting LLC | 11203 Dexter Street Thornton CO 80233 | Delinquent | Company formed on the 2014-05-16 |
![]() |
NORTH VALLEY FRIENDS CHURCH | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 1972-05-08 |
![]() |
NORTH VALLEY SEEDS, INC. | 494 STATE ST STE 250 SALEM OR 97301 | Active | Company formed on the 1976-04-01 |
![]() |
NORTH VALLEY KNIGHTS BOOSTERS CLUB | 6741 MONUMENT DR GRANTS PASS OR 97526 | Active | Company formed on the 1979-07-11 |
Officer | Role | Date Appointed |
---|---|---|
SACHA IAN RIFKIN |
||
SACHA IAN RIFKIN |
||
OMER ZIV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
302 DEVONS ROAD LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
METRO EAST (BOW) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
TEMPLEGATE PROPERTIES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2002-08-14 | Liquidation | |
CHESTER TERRACE DEVELOPMENTS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-05-27 | |
MARQUIS OF ANGLESEY (NW1) LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Dissolved 2016-02-02 | |
302 DEVONS ROAD LIMITED | Director | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
METRO EAST (BOW) LIMITED | Director | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
BB DIRECTORSHIP SERVICES LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-07 | Dissolved 2016-02-16 | |
BB SECRETARIAL SERVICES LIMITED | Director | 2004-06-28 | CURRENT | 2004-04-26 | Dissolved 2015-12-08 | |
TEMPLEGATE PROPERTIES LIMITED | Director | 2003-02-17 | CURRENT | 2002-08-14 | Liquidation | |
DELTA PROPERTY INVESTMENTS LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active | |
TRI CAPITAL DS MSD LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
NEWSTAY PROPERTIES LIMITED | Director | 2015-11-24 | CURRENT | 2015-10-26 | Active | |
MERIDIAN SOUTH LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
302 DEVONS ROAD LIMITED | Director | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
METRO EAST (BOW) LIMITED | Director | 2007-07-24 | CURRENT | 2007-06-19 | Dissolved 2016-06-28 | |
TEMPLEGATE PROPERTIES LIMITED | Director | 2003-02-05 | CURRENT | 2002-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC05 | Change of details for Templegate Properties Limited as a person with significant control on 2019-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 37-41 Bedford Row London WC1R 4JH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-12 GBP 100 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059791460003 | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059791460001 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059791460003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059791460002 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 14/03/16 | |
SH01 | 19/02/16 STATEMENT OF CAPITAL GBP 200 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059791460001 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 20/11/2015 | |
CERTNM | Company name changed 313 kirkdale LIMITED\certificate issued on 08/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 395 Hoe Street Walthamstow London E17 9AP | |
RES15 | CHANGE OF COMPANY NAME 02/06/19 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ZIV / 25/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O BUTCHER BURNS LLP BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 26/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA IAN RIFKIN / 25/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SACHA IAN RIFKIN / 25/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ZIV / 02/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 26/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FREEDMANS CHARTERED ACCOUNTANTS NORTHWAY HOUSE 5TH FLOOR SUITE 504-505 1379 HIGH ROAD WHETSTONE LONDON N20 9LP | |
AR01 | 26/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 26/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM FREEDMANS CHARTERED ACCOUNTANTS 8 ACCOMMODATION ROAD LONDON NW11 8ED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED | |
363s | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE | |
CERTNM | COMPANY NAME CHANGED NORTHVALLEY LTD CERTIFICATE ISSUED ON 21/05/07 | |
88(2)R | AD 15/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | M GILBERT 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 NORTH VALLEY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NORTH VALLEY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORTH VALLEY LIMITED | Event Date | 2019-03-27 |
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Wilkins Kennedy, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 . Office Holder Details: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN For further details contact: The Joint Liquidators, Tel: 020 7403 1877 . Alternative contact: Kelly Jones. Ag EG122382 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTH VALLEY LIMITED | Event Date | 2019-03-27 |
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN be and are hereby appointed as Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally." For further details contact: The Joint Liquidators, Email: 0207 403 1877 . Alternative contact: Kelly Jones. Ag EG122382 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTH VALLEY LIMITED | Event Date | 2019-03-27 |
Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN : Ag EG122382 | |||
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. |