Administrative Receiver
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 Name | ||
---|---|---|
PICKERING VALE (RLH) LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in HU17 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2021-10-06 07:43:00 |
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 | ||
---|---|---|---|---|
PICKERING VALE (RLH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON LEE BRUTON |
||
JASON LEE BRUTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN HART |
Company Secretary | ||
NICHOLAS ROBERT KING |
Director | ||
RICHARD THOMAS SHARMAN |
Director | ||
BRITT O'SULLIVAN |
Director | ||
PAUL ALEXANDER LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROLL ON PROMOTIONS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2017-04-25 | |
DGI RYEDALE LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
RYEDALE LEISURE HOLDINGS LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active - Proposal to Strike off | |
GWENDRAETH LAKES LIMITED | Director | 2013-02-07 | CURRENT | 2009-08-12 | Dissolved 2017-02-07 | |
REGEN HOUSING PARTNERSHIP LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
RYEDALE DEVELOPMENTS (RLH) LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active - Proposal to Strike off | |
KMS TECHNICAL LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2014-06-17 | |
KMS FACILITIES GROUP LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2013-10-08 | |
TREEHOUSE DREAMS LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2013-09-17 | |
KMS FACILITIES LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2013-09-17 | |
OB COMMERCIAL RENTALS LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2018-02-20 | |
JWB PROPERTY INVESTMENTS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
KMS BUILDING, PLUMBING & ELECTRICS LIMITED | Director | 2004-03-31 | CURRENT | 2003-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Pickering Showground Malton Road Pickering North Yorkshire YO18 8EA | |
AM01 | Appointment of an administrator | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970009 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970007 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/10/2015 | |
CERTNM | Company name changed ryedale showground LIMITED\certificate issued on 30/10/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068777970005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068777970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970005 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jason Lee Bruton as company secretary on 2015-05-27 | |
TM02 | Termination of appointment of Colin Hart on 2015-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/15 FROM Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT KING | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BRUTON / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HART / 01/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARMAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068777970004 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR RICHARD THOMAS SHARMAN | |
AR01 | 28/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM YORKSHIRE ACCOUNTANCY LIMITED ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON LEE BRUTON | |
AP03 | SECRETARY APPOINTED MR COLIN HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 200 | |
RES13 | RECLASSIFICATION OF SHARES 07/03/2012 | |
RES01 | ADOPT ARTICLES 07/03/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEE | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER LEE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT KING / 15/04/2010 | |
288a | DIRECTOR APPOINTED PAUL ALEXANDER LEE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED BRITT O'SULLIVAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2019-09-11 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT | ||
Outstanding | SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT | ||
Outstanding | SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT | ||
Outstanding | SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT | ||
Outstanding | LENDY LIMITED | ||
Satisfied | LENDY LIMITED | ||
Satisfied | REWARD CAPITAL LLP | ||
DEBENTURE | Satisfied | REWARD CAPITAL LLP | |
LEGAL CHARGE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
DEBENTURE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED |
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
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ryedale District Council | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PICKERING VALE (RLH) LIMITED | Event Date | 2019-09-05 |
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 | |||
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. |