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

PICKERING VALE (RLH) LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06877797
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pickering Vale (rlh) Ltd
PICKERING VALE (RLH) LIMITED was founded on 2009-04-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Pickering Vale (rlh) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PICKERING VALE (RLH) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in HU17
 
Previous Names
RYEDALE SHOWGROUND LIMITED30/10/2015
Filing Information
Company Number 06877797
Company ID Number 06877797
Date formed 2009-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977066870  
Last Datalog update: 2021-10-06 07:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICKERING VALE (RLH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 PICKERING VALE (RLH) LIMITED
The following companies were found which have the same name as PICKERING VALE (RLH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICKERING VALE (RLH) LIMITED Unknown

Company Officers of PICKERING VALE (RLH) LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE BRUTON
Company Secretary 2015-05-27
JASON LEE BRUTON
Director 2012-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HART
Company Secretary 2012-05-15 2015-05-27
NICHOLAS ROBERT KING
Director 2009-04-15 2015-05-27
RICHARD THOMAS SHARMAN
Director 2012-10-19 2014-05-31
BRITT O'SULLIVAN
Director 2009-07-15 2012-05-15
PAUL ALEXANDER LEE
Director 2009-09-16 2010-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE BRUTON ROLL ON PROMOTIONS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JASON LEE BRUTON DGI RYEDALE LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
JASON LEE BRUTON RYEDALE LEISURE HOLDINGS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active - Proposal to Strike off
JASON LEE BRUTON GWENDRAETH LAKES LIMITED Director 2013-02-07 CURRENT 2009-08-12 Dissolved 2017-02-07
JASON LEE BRUTON REGEN HOUSING PARTNERSHIP LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
JASON LEE BRUTON RYEDALE DEVELOPMENTS (RLH) LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active - Proposal to Strike off
JASON LEE BRUTON KMS TECHNICAL LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-06-17
JASON LEE BRUTON KMS FACILITIES GROUP LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-10-08
JASON LEE BRUTON TREEHOUSE DREAMS LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-09-17
JASON LEE BRUTON KMS FACILITIES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2013-09-17
JASON LEE BRUTON OB COMMERCIAL RENTALS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-02-20
JASON LEE BRUTON JWB PROPERTY INVESTMENTS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active - Proposal to Strike off
JASON LEE BRUTON KMS BUILDING, PLUMBING & ELECTRICS LIMITED Director 2004-03-31 CURRENT 2003-01-29 Active - Proposal to Strike off

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
2021-12-10Final Gazette dissolved via compulsory strike-off
2021-09-10AM23Liquidation. Administration move to dissolve company
2021-04-14AM10Administrator's progress report
2020-10-16AM10Administrator's progress report
2020-09-08AM19liquidation-in-administration-extension-of-period
2020-04-09AM10Administrator's progress report
2019-11-21AM06Notice of deemed approval of proposals
2019-11-02AM03Statement of administrator's proposal
2019-10-02AM02Liquidation statement of affairs AM02SOA
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Pickering Showground Malton Road Pickering North Yorkshire YO18 8EA
2019-09-18AM01Appointment of an administrator
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970010
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970009
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970008
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970007
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-30RES15CHANGE OF NAME 29/10/2015
2015-10-30CERTNMCompany name changed ryedale showground LIMITED\certificate issued on 30/10/15
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068777970005
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970006
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068777970004
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970005
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-05AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-05AP03Appointment of Mr Jason Lee Bruton as company secretary on 2015-05-27
2015-06-05TM02Termination of appointment of Colin Hart on 2015-05-27
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT KING
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05AR0128/09/14 FULL LIST
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BRUTON / 01/09/2012
2014-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HART / 01/09/2012
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARMAN
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-13AR0128/09/13 FULL LIST
2013-09-12ANNOTATIONOther
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068777970004
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-07AP01DIRECTOR APPOINTED MR RICHARD THOMAS SHARMAN
2012-10-09AR0128/09/12 FULL LIST
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM YORKSHIRE ACCOUNTANCY LIMITED ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM
2012-08-15DISS40DISS40 (DISS40(SOAD))
2012-08-14GAZ1FIRST GAZETTE
2012-08-13AR0115/04/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR JASON LEE BRUTON
2012-05-15AP03SECRETARY APPOINTED MR COLIN HART
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN
2012-04-24SH0107/03/12 STATEMENT OF CAPITAL GBP 200
2012-03-14RES13RECLASSIFICATION OF SHARES 07/03/2012
2012-03-14RES01ADOPT ARTICLES 07/03/2012
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-04-15AR0115/04/11 FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2010-04-15AR0115/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER LEE / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT KING / 15/04/2010
2009-09-24288aDIRECTOR APPOINTED PAUL ALEXANDER LEE
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-21288aDIRECTOR APPOINTED BRITT O'SULLIVAN
2009-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PICKERING VALE (RLH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-09-11
Fines / Sanctions
No fines or sanctions have been issued against PICKERING VALE (RLH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2017-04-04 Outstanding SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2016-09-05 Outstanding SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2016-09-05 Outstanding SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2015-06-18 Outstanding LENDY LIMITED
2015-06-05 Satisfied LENDY LIMITED
2013-09-12 Satisfied REWARD CAPITAL LLP
DEBENTURE 2012-12-11 Satisfied REWARD CAPITAL LLP
LEGAL CHARGE 2009-08-04 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2009-08-04 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 2,009,316
Creditors Due After One Year 2012-03-31 £ 1,980,141
Creditors Due Within One Year 2013-03-31 £ 1,968,476
Creditors Due Within One Year 2012-03-31 £ 639,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 PICKERING VALE (RLH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,396
Current Assets 2013-03-31 £ 36,112
Current Assets 2012-03-31 £ 43,836
Debtors 2013-03-31 £ 36,112
Debtors 2012-03-31 £ 40,770
Secured Debts 2013-03-31 £ 2,211,872
Secured Debts 2012-03-31 £ 1,980,141
Stocks Inventory 2012-03-31 £ 1,670
Tangible Fixed Assets 2013-03-31 £ 3,595,515
Tangible Fixed Assets 2012-03-31 £ 2,343,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PICKERING VALE (RLH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICKERING VALE (RLH) LIMITED
Trademarks
We have not found any records of PICKERING VALE (RLH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PICKERING VALE (RLH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2014-10-17 GBP £945

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PICKERING VALE (RLH) 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 TypeAppointment of Administrators
Defending partyPICKERING VALE (RLH) LIMITEDEvent Date2019-09-05
In the The High Court of Justice, the Business & Property Courts of England & Wales Name and Address of Administrator: David Shambrook (IP No. 22290 ) and Anthony John Wright (IP No. 10870 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Tel: 020 3005 4000 Ag YG60529
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKERING VALE (RLH) 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 PICKERING VALE (RLH) 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.