Dissolved
Dissolved 2016-04-27
Company Information for SHEPVAL (NOMINEES) LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
05208269
Private Limited Company
Dissolved Dissolved 2016-04-27 |
Company Name | ||||
---|---|---|---|---|
SHEPVAL (NOMINEES) LIMITED | ||||
Legal Registered Office | ||||
32 LONDON BRIDGE STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 05208269 | |
---|---|---|
Date formed | 2004-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-04-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 03:32:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
CAROLINE SCOTT |
||
VALSEC DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER JAMES KENNEDY |
Director | ||
JAMES EDWARD MADDY |
Director | ||
NICHOLAS JOHN CHILD |
Director | ||
ABAYOMI ABIODUN OKUNOLA |
Director | ||
DIDIER MICHEL TANDY |
Director | ||
DAVID MORRISON WELLS |
Director | ||
ALASTAIR MARK SHEPHERD |
Director | ||
KEVIN CHARLES MCCABE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
GEORGE LONGDEN LIMITED | Director | 2015-10-26 | CURRENT | 1991-09-09 | Liquidation | |
SHEPHERD GROUP BUILT ENVIRONMENT LIMITED | Director | 2015-09-30 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
MILL MOUNT PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
SHEPHERD HOMES LIMITED | Director | 2015-05-27 | CURRENT | 1945-11-07 | Liquidation | |
DRAKES INVESTMENTS LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-08-23 | |
RUSHDEN PROPERTIES LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
SHEPHERD NO 2 LIMITED | Director | 2013-01-31 | CURRENT | 2011-02-28 | Dissolved 2015-09-22 | |
HELIOSHEPHERD (ETWALL) LIMITED | Director | 2013-01-31 | CURRENT | 2012-05-15 | Dissolved 2015-09-22 | |
AP SELBY MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2006-03-23 | Dissolved 2015-09-22 | |
MS MAIDENHEAD MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2010-08-24 | Dissolved 2015-09-22 | |
OFD MILTON KEYNES LIMITED | Director | 2012-10-18 | CURRENT | 2005-05-20 | Dissolved 2015-09-22 | |
CCE MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2010-01-14 | Dissolved 2016-04-19 | |
ACCESS PARK SELBY LIMITED | Director | 2012-10-18 | CURRENT | 2006-05-18 | Dissolved 2018-05-08 | |
ZONE F LIMITED | Director | 2012-10-18 | CURRENT | 2003-12-17 | Dissolved 2018-05-08 | |
CYAN PARK LIMITED | Director | 2012-10-18 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
GRANGE MILL LANE LIMITED | Director | 2012-10-18 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
EMERSONS GREEN MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2009-09-29 | Active | |
CROSSWAYS COMMERCIAL ESTATES LIMITED | Director | 2012-10-18 | CURRENT | 2005-07-27 | Active | |
EMERSONS GREEN LIMITED | Director | 2012-10-18 | CURRENT | 2007-02-19 | Liquidation | |
SHEPHERD DEVELOPMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 1965-01-01 | Active | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2008-02-01 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2008-02-01 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2008-02-01 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
ISIS MANAGEMENT COMPANY LIMITED | Director | 2008-02-01 | CURRENT | 2002-02-15 | Active | |
SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED | Director | 2008-02-01 | CURRENT | 2001-03-30 | Liquidation | |
SHEPVAL DEVELOPMENT COMPANY LIMITED | Director | 2008-02-01 | CURRENT | 2001-04-02 | Liquidation | |
SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED | Director | 2008-02-01 | CURRENT | 2001-03-30 | Liquidation | |
PORTAKABIN GROUP PROPERTIES LIMITED | Director | 2006-07-10 | CURRENT | 1961-10-11 | Active | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
SHEPVAL KENSINGTON LIMITED | Director | 2004-02-19 | CURRENT | 2003-03-26 | Liquidation | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Director | 2015-06-01 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Director | 2013-10-11 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2012-12-10 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
PIL SERVICES LIMITED | Director | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
PIL GROUP LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-01-13 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
UKPS (NO.1) LIMITED | Director | 2010-01-13 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Director | 2009-12-31 | CURRENT | 2007-06-14 | Liquidation | |
VALAD WALES LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
ROMAN WAY CANNOCK LIMITED | Director | 2009-10-16 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
COLERIDGE (NO. 4) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2009-09-01 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2009-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
COLERIDGE (FLEET LP) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO 27) LIMITED | Director | 2009-09-01 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 13) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 28) LIMITED | Director | 2009-09-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 32) LIMITED | Director | 2009-09-01 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 36) LIMITED | Director | 2009-09-01 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 45) LIMITED | Director | 2009-09-01 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
COLERIDGE (NO.24) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.39) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Director | 2009-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
BONDI PROPERTIES LIMITED | Director | 2009-09-01 | CURRENT | 2002-12-09 | Liquidation | |
COLERIDGE (NO.6) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
EAGLE COLCHESTER LIMITED | Director | 2009-09-01 | CURRENT | 2002-02-21 | Liquidation | |
COLERIDGE (NO. 14) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2008-12-24 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
QUILLCO 192 LIMITED | Director | 2008-04-24 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
KEELEX 283 | Director | 2007-05-18 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. LUTON LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. WOOLWICH LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Director | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
B8F NO. 1 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
VALAD (BASINGSTOKE) LIMITED | Director | 2005-12-07 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Director | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
IO MANAGEMENT LIMITED | Director | 2005-07-29 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 17/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SCOTT / 01/07/2013 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP02 | CORPORATE DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MADDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD | |
AR01 | 17/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 17/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
AR01 | 17/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 17/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA | |
AP01 | DIRECTOR APPOINTED MR FRASER JAMES KENNEDY | |
AP01 | DIRECTOR APPOINTED MR ABAYOMI ABIODUN OKUNOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MADDY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 12/10/2009 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MADDY / 19/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED JAMES EDWARD MADDY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WELLS | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
CERTNM | COMPANY NAME CHANGED SCARBOROUGH SHEPHERD (NOMINEES) LIMITED CERTIFICATE ISSUED ON 08/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR SHEPHERD | |
288a | DIRECTOR APPOINTED CAROLINE SCOTT | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLERICAL MEDICAL INVESTMENT GROUP LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHEPVAL (NOMINEES) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SHEPVAL (NOMINEES) LIMITED | Event Date | 2015-12-16 |
Notice is hereby given that final general meetings of the members of the above named Companies will be held at 10.00 am, 10.15 am, 10.30 am, 10.45 am and 11.00 am on 20 January 2016. The meetings will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators an explanation of how the winding up of the Companies have been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 19 January 2015. Date of appointment: 21 May 2015 Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG For further details contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4700 | |||
Initiating party | Event Type | ||
Defending party | SHEPVAL (NOMINEES) LIMITED | Event Date | 2015-05-27 |
We, Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, give notice that we were appointed Joint Liquidators of the Companies on 21 May 2015. Creditors are invited to prove their debts on or before 30 June 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul David Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com | |||
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. |