Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHVALE LIMITED
Company Information for

RICHVALE LIMITED

1-4 ARGYLL STREET, LONDON, W1F,
Company Registration Number
02701567
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Richvale Ltd
RICHVALE LIMITED was founded on 1992-03-30 and had its registered office in 1-4 Argyll Street. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
RICHVALE LIMITED
 
Legal Registered Office
1-4 ARGYLL STREET
LONDON
 
Filing Information
Company Number 02701567
Date formed 1992-03-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-04-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 17:17:21
Primary Source:Companies House
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 RICHVALE LIMITED
The following companies were found which have the same name as RICHVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHVALE ASIA FERNVALE STREET Singapore 791472 Dissolved Company formed on the 2016-11-07
RICHVALE AG FLYERS INC California Unknown
RICHVALE AQUADUCK INCORPORATED California Unknown
RICHVALE BUILDING SUPPLIES PTE LTD NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2008-09-10
Richvale Consulting Corporation 132 Marwood Pl Vaughan Ontario L6A 1C4 Active Company formed on the 2018-05-06
RICHVALE DRYWALL ACOUSTICS LTD. Ontario Dissolved
RICHVALE DEVELOPMENT, INC. 3000 U.S. 19 SOUTH SPRING HILL, FL JL Inactive Company formed on the 1978-12-06
RICHVALE DRAINAGE SERVICE INC California Unknown
RICHVALE ENTERPRISES A CALIFORNIA CORPORATION California Unknown
RICHVALE EVANGELICAL FREE CHURCH California Unknown
RICHVALE ESTATES LTD 3 TERENCE CLOSE CHATHAM KENT ME4 4XZ Active Company formed on the 2024-04-29
Richvale Foundation 1193 Richvale Hwy Richvale CA 95974 Active Company formed on the 1974-12-20
RICHVALE FARM LIMITED C/O RICHARD & VALERIE CLAXTON COLT BALLYROAN CO. LAOIS BALLYROAN, LAOIS, IRELAND Active Company formed on the 2013-08-16
RICHVALE FLYING CLUB California Unknown
RICHVALE FLYING FARMERS INC California Unknown
Richvale Farm LLC Maryland Unknown
RICHVALE GRANGE # 1717 INC. 2018 HOGE AVE #1 - ZANESVILLE OH 43701 Dissolved/Cancelled Company formed on the 2004-07-26
RICHVALE GROUP LLC Delaware Unknown
RICHVALE HUNTING AREA INC California Unknown
RICHVALE INVESTMENTS, LLC 2355 MAPLE HILL STREET - ZANESVILLE OH 43701 Active Company formed on the 2008-04-03

Company Officers of RICHVALE LIMITED

Current Directors
Officer Role Date Appointed
VICTOR QUADROS FERNANDES
Company Secretary 2001-04-27
JOHN EDWARD ROSE
Director 2006-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER BRAYSHER
Director 1995-11-01 2008-01-14
VICTOR QUADROS FERNANDES
Director 2006-06-09 2007-12-21
MONICA MARTHA MOORE
Company Secretary 1995-11-01 2001-04-27
GILLIAN SUSAN BAKER
Director 1992-04-06 1996-04-04
TIMOTHY ROSE
Company Secretary 1992-04-06 1995-11-01
TIMOTHY ROSE
Director 1992-04-06 1995-11-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-03-30 1992-04-06
CCS DIRECTORS LIMITED
Nominated Director 1992-03-30 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOW INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
VICTOR QUADROS FERNANDES PUREAIR HOME VENTILATION LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ROCKPLACE PROPERTIES LIMITED Company Secretary 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE JOINERY LIMITED Company Secretary 2001-04-27 CURRENT 1988-03-02 Dissolved 2013-11-19
VICTOR QUADROS FERNANDES ENVOYGATE (PROPERTY) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE (INSTALLATIONS) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Liquidation
VICTOR QUADROS FERNANDES ENVOYGATE (WINDSOR) LIMITED Company Secretary 2001-04-27 CURRENT 1988-06-13 Liquidation
VICTOR QUADROS FERNANDES TOLLMAL LIMITED Company Secretary 2001-04-27 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE PENTREBACH GLAZING LIMITED Director 2015-11-03 CURRENT 2011-10-13 Liquidation
JOHN EDWARD ROSE BESPOKE TIMBER DRAUGHT PROOFING LIMITED Director 2015-11-02 CURRENT 2005-09-30 Active - Proposal to Strike off
JOHN EDWARD ROSE TOLLMAL LIMITED Director 2015-11-02 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS JOINERY LIMITED Director 2015-10-20 CURRENT 2011-07-28 Active - Proposal to Strike off
JOHN EDWARD ROSE SOLAR SAVE 2000 LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE MERTHYR JOINERY LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOW INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS SOLUTIONS LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN EDWARD ROSE AGADIR VILLAS SAR LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE THE ORIGINAL BOX SASH WINDOWS COMPANY LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
JOHN EDWARD ROSE PUREAIR HOME VENTILATION LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
JOHN EDWARD ROSE ROCKPLACE PROPERTIES LIMITED Director 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
JOHN EDWARD ROSE CAN-DO CORPORATION LIMITED Director 2001-06-01 CURRENT 1990-07-10 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (WINDSOR) LIMITED Director 1992-12-31 CURRENT 1988-06-13 Liquidation
JOHN EDWARD ROSE ORIGINAL BOX SASH WINDOW COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-07-06 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE DIRECT MARKETING LIMITED Director 1991-06-07 CURRENT 1988-06-09 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE JOINERY LIMITED Director 1990-12-31 CURRENT 1988-03-02 Dissolved 2013-11-19
JOHN EDWARD ROSE ENVOYGATE (PROPERTY) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (INSTALLATIONS) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Liquidation

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-14DS01APPLICATION FOR STRIKING-OFF
2014-08-06DISS40DISS40 (DISS40(SOAD))
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 970
2014-08-05AR0130/03/14 FULL LIST
2014-08-05GAZ1FIRST GAZETTE
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13AR0130/03/13 FULL LIST
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR VICTOR QUADROS FERNANDES / 28/11/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROSE / 24/08/2012
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0130/03/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-17AR0130/03/11 FULL LIST
2010-04-20AR0130/03/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRAYSHER
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-24363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-25363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-0988(2)RAD 29/12/06--------- £ SI 70@1=70 £ IC 900/970
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-21RES14£898-ORD SH £1/S 449/OS 27/02/06
2006-03-2188(2)RAD 27/02/06--------- £ SI 898@1=898 £ IC 2/900
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-13363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2003-04-16363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-09288cDIRECTOR'S PARTICULARS CHANGED
2002-04-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-17363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-04-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-09363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-19363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-13363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/97
1997-06-09363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-30395PARTICULARS OF MORTGAGE/CHARGE
1996-08-14288NEW SECRETARY APPOINTED
1996-08-14288DIRECTOR RESIGNED
1996-08-14353LOCATION OF REGISTER OF MEMBERS
1996-08-14363aRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-08-14190LOCATION OF DEBENTURE REGISTER
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01287REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
1995-11-20288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-05363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1052717 Expired Licenced property: UNIT 2 MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL CF48 4DR;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1052717 Expired Licenced property: UNIT 2 MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL CF48 4DR;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against RICHVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RICHVALE LIMITED registering or being granted any patents
Domain Names

RICHVALE LIMITED owns 3 domain names.

boxsash.co.uk   candoslimming.co.uk   originalsashwindows.co.uk  

Trademarks
We have not found any records of RICHVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHVALE 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 (96090 - Other service activities not elsewhere classified) as RICHVALE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RICHVALE 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 TypeProposal to Strike Off
Defending partyRICHVALE LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHVALE 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 RICHVALE 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.