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

VALLID LIMITED

BEACON HILL, WICKHAM BISHOPS, ESSEX, CM8,
Company Registration Number
04293892
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Vallid Ltd
VALLID LIMITED was founded on 2001-09-26 and had its registered office in Beacon Hill, Wickham Bishops. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
VALLID LIMITED
 
Legal Registered Office
BEACON HILL, WICKHAM BISHOPS
ESSEX
 
Previous Names
ECOVEND LIMITED06/06/2002
INDUSTRY RESEARCHERS LIMITED08/10/2001
Filing Information
Company Number 04293892
Date formed 2001-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-30
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 16:11:13
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 VALLID LIMITED
The following companies were found which have the same name as VALLID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALLID INVESTMENTS LIMITED COPPER BEECHES BEACON HILL WICKHAM BISHOPS ESSEX CM8 3EA Dissolved Company formed on the 2004-02-13
VALLID LIMITED 3, 94 BERMONDSEY WALL EAST LONDON SE16 4TY Active - Proposal to Strike off Company formed on the 2019-11-07
VALLIDAY LIMITED ARDEN HOUSE, CONNAUGHT PLACE, CROFTON RD., DUN LAOGHAIRE, CO. DUBLIN. Dissolved Company formed on the 1982-11-30
VALLIDAY, LLC 1464 BRIDGE POINT TRAIL SUFFOLK VA 23432 Active Company formed on the 2008-03-04
VALLIDEW PTY LIMITED QLD 4209 Active Company formed on the 1993-06-22
VALLIDGE CONSULTING PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2019-09-02
VALLIDOM TRANSPORTATION AND TOURS "LLC" 2073 SE LENNARD ROAD PORT SAINT LUCIE FL 34952 Inactive Company formed on the 2017-02-02

Company Officers of VALLID LIMITED

Current Directors
Officer Role Date Appointed
HOWARD NEIL RUSSELL
Company Secretary 2001-11-07
WILLIAM COLLINS
Director 2001-11-07
KENNETH PETER LYLE MACKAY EARL OF INCHCAPE
Director 2002-03-26
JAMES JONATHAN THORN MACKAY
Director 2005-02-28
HOWARD NEIL RUSSELL
Director 2001-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PIERS HILDER
Director 2002-03-26 2006-01-03
JOHN NICHOLAS REID
Director 2002-03-26 2006-01-03
JOHN WINSLOW
Director 2002-03-26 2005-06-28
GOWER SECRETARIES LIMITED
Company Secretary 2001-09-26 2002-02-15
GOWER NOMINEES LIMITED
Director 2001-09-26 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM COLLINS VALLID INVESTMENTS LIMITED Director 2004-02-20 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY GRAY DAWES TRAVEL LIMITED Director 2015-07-24 CURRENT 1967-04-27 Active
JAMES JONATHAN THORN MACKAY NEW HANFORD LIMITED Director 2013-09-23 CURRENT 1997-09-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY CAPITAL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-02-21
JAMES JONATHAN THORN MACKAY VALLID INVESTMENTS LIMITED Director 2004-02-20 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY GRAY DAWES GROUP LIMITED Director 2003-10-01 CURRENT 1996-05-28 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY INVESTMENTS LTD Director 2003-01-23 CURRENT 1960-04-01 Active
JAMES JONATHAN THORN MACKAY GLENAPP ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1963-10-11 Active
JAMES JONATHAN THORN MACKAY PEARSIE ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1981-04-03 Active
JAMES JONATHAN THORN MACKAY GLENAPP FARMS LIMITED Director 2003-01-23 CURRENT 1981-06-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY ESTATES LIMITED Director 2003-01-09 CURRENT 2002-12-04 Active
HOWARD NEIL RUSSELL COMMERCIALIST LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-30DS01APPLICATION FOR STRIKING-OFF
2014-09-23AA30/03/14 TOTAL EXEMPTION SMALL
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 6016.93
2014-09-20AR0110/09/14 FULL LIST
2013-10-25AA30/03/13 TOTAL EXEMPTION SMALL
2013-09-12AR0110/09/13 FULL LIST
2012-11-23AA30/03/12 TOTAL EXEMPTION FULL
2012-09-18AR0110/09/12 FULL LIST
2011-11-28AA30/03/11 TOTAL EXEMPTION FULL
2011-09-16AR0110/09/11 FULL LIST
2010-11-03AA30/03/10 TOTAL EXEMPTION FULL
2010-09-27AR0110/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NEIL RUSSELL / 10/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KENNETH PETER LYLE MACKAY EARL OF INCHCAPE / 10/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD NEIL RUSSELL / 10/09/2010
2009-12-06AA30/03/09 TOTAL EXEMPTION SMALL
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-20363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2008-12-09AA30/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-12-10SASHARES AGREEMENT OTC
2007-12-1088(2)RAD 28/03/07--------- £ SI 50000@.01
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/07
2007-10-04363sRETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2006-10-11363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05
2005-11-09353LOCATION OF REGISTER OF MEMBERS
2005-11-09363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2004-11-04363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 23/03/04
2003-09-23363aRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 23/03/03
2003-04-01MISCRECINDING 882R FOR 55213@0.01
2003-04-01363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-04-0188(2)RAD 17/09/02--------- £ SI 12330@.01=123 £ IC 4425/4548
2003-03-24225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 23/03/03
2003-01-15123NC INC ALREADY ADJUSTED 18/12/02
2003-01-1588(2)RAD 11/04/02--------- £ SI 737@.01=7 £ IC 4829/4836
2003-01-1588(2)RAD 11/04/02--------- £ SI 2671@.01=26 £ IC 4609/4635
2003-01-1588(2)RAD 02/04/02--------- £ SI 1272@.01=12 £ IC 3823/3835
2003-01-1588(2)RAD 11/04/02--------- £ SI 1340@.01=13 £ IC 4836/4849
2003-01-1588(2)RAD 28/08/02--------- £ SI 17670@.01=176 £ IC 2022/2198
2003-01-1588(2)RAD 11/04/02--------- £ SI 6671@.01=66 £ IC 4543/4609
2003-01-1588(2)RAD 02/04/02--------- £ SI 150000@.01=1500 £ IC 2323/3823
2003-01-1588(2)RAD 11/04/02--------- £ SI 2330@.01=23 £ IC 4520/4543
2003-01-1588(2)RAD 02/04/02--------- £ SI 2542@.01=25 £ IC 4495/4520
2003-01-1588(2)RAD 11/04/02--------- £ SI 47000@.01=470 £ IC 1552/2022
2003-01-1588(2)RAD 02/04/02--------- £ SI 66000@.01=660 £ IC 3835/4495
2003-01-1588(2)RAD 11/04/02--------- £ SI 1335@.01=13 £ IC 4816/4829
2003-01-1588(2)RAD 28/08/02--------- £ SI 12500@.01=125 £ IC 2198/2323
2003-01-1588(2)RAD 11/04/02--------- £ SI 18102@.01=181 £ IC 4635/4816
2002-06-06CERTNMCOMPANY NAME CHANGED ECOVEND LIMITED CERTIFICATE ISSUED ON 06/06/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: COOPER BEECHES 27 BEACON HILL WICKHAM BISHOPS ESSEX CM8 3EA
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 3RD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20123£ NC 1000/5000 07/11/01
2001-11-20RES04NC INC ALREADY ADJUSTED 07/11/01
2001-11-20122DIV S-DIV 07/11/01
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20RES13S/DIV & DIV SHRS £1 &1P 07/11/01
2001-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-10-08CERTNMCOMPANY NAME CHANGED INDUSTRY RESEARCHERS LIMITED CERTIFICATE ISSUED ON 08/10/01
2001-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to VALLID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALLID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER GUARANTEE & DEBENTURE 2005-09-29 Satisfied WILLIAN COLLINS AND HOWARD NEIL RUSSELL
Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30

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 VALLID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-30 £ 6,017
Called Up Share Capital 2012-03-30 £ 5,971
Fixed Assets 2013-03-30 £ 3,000
Fixed Assets 2012-03-30 £ 138,237
Shareholder Funds 2013-03-30 £ 3,252
Shareholder Funds 2012-03-30 £ 138,326

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by VALLID LIMITED

VALLID LIMITED has registered 7 patents

GB2392903 , GB2392429 , GB2417060 , GB2434194 , GB2394215 , GB2392374 , GB2395919 ,

Domain Names
We do not have the domain name information for VALLID LIMITED
Trademarks
We have not found any records of VALLID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLID 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 (56290 - Other food services) as VALLID LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where VALLID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALLID 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 VALLID 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.