Dissolved
Dissolved 2018-05-14
Company Information for RED VALE PROPERTY DEVELOPMENTS LIMITED
69-85 TEBERNACLE STREET, LONDON, EC2A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
RED VALE PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
69-85 TEBERNACLE STREET LONDON | |
Company Number | 09341914 | |
---|---|---|
Date formed | 2014-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-30 19:55:41 |
Companies House |
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 |
---|---|---|
SIEW LAN HO |
||
RODERICK CHARLES PRIESTLEY |
||
KAY BENG QUAH |
||
GREGORY CURTIS RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN FLOOD |
Director | ||
KATHERINE ANN PRIESTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL ESTATE RESIDENTIAL LETTINGS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
COLE WATERHOUSE (WEMBLEY) LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
COLE WATERHOUSE (TW) HOLDCO LTD | Director | 2018-03-23 | CURRENT | 2018-03-16 | Active | |
COLE WATERHOUSE (TW) LTD | Director | 2018-03-23 | CURRENT | 2014-12-19 | Active | |
RED VALE PROPERTY DEVELOPMENT (2) LTD | Director | 2017-02-09 | CURRENT | 2016-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM UNIT 6 8 HESTER ROAD LONDON SW11 4AX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 8101000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 8101000 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 8101000 | |
AR01 | 04/12/15 FULL LIST | |
RES01 | ADOPT ARTICLES 20/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN FLOOD | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 7231000 | |
SH01 | 27/04/15 STATEMENT OF CAPITAL GBP 7231000 | |
AP01 | DIRECTOR APPOINTED DR SIEW LAN HO | |
AP01 | DIRECTOR APPOINTED KAY BENG QUAH | |
AP01 | DIRECTOR APPOINTED MR GREGORY CURTIS RITCHIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093419140001 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 50 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolutions for Winding-up | 2017-03-10 |
Notices to Creditors | 2017-03-10 |
Appointment of Liquidators | 2017-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HYDE PARK FINANCE LTD |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RED VALE PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RED VALE PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-03-06 |
I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give notice that on 23 February 2017 I was appointed Liquidator by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up are required, on or before the 30 April 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and 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 distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . Further details contact: The Liquidator, Tel: 020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: pn@gallaghers.co.uk Ag GF120890 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED VALE PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-02-23 |
At a general meeting of the memebrs of the above named Company, duly convened and held at Unit 6, Albion Riverside Building, 8 Hester Road, London, SW11 4AX, on 23 February 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: The Liquidator, Tel: 020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: pn@gallaghers.co.uk Ag GF120890 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RED VALE PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-02-23 |
Robert Stephen Palmer , (IP No. 5531) of Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR . : Further details contact: The Liquidator, Tel: 020 7490 7774, Email: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell, Email: philip@gallaghers.co.uk Ag GF120890 | |||
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. |