LINVALE INVESTMENTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04888793
Status Liquidation
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 29 July 2016; Receiver's abstract of receipts and payments to 9 June 2016; Receiver's abstract of receipts and payments to 9 December 2015. The most likely internet sites of LINVALE INVESTMENTS LIMITED are www.linvaleinvestments.co.uk, and www.linvale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linvale Investments Limited is a Private Limited Company. The company registration number is 04888793. Linvale Investments Limited has been working since 05 September 2003. The present status of the company is Liquidation. The registered address of Linvale Investments Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . WALKER, Christopher Eric is a Secretary of the company. WALKER, Christopher Eric is a Director of the company. WALKER, Lynda Joy is a Director of the company. Secretary ASHLAKE ROPERTIES LIMITED has been resigned. Secretary BOWERY, Nicola Jane has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Christopher Eric
Appointed Date: 16 January 2007

Director
WALKER, Christopher Eric
Appointed Date: 10 September 2009
74 years old

Director
WALKER, Lynda Joy
Appointed Date: 21 October 2003
75 years old

Resigned Directors

Secretary
ASHLAKE ROPERTIES LIMITED
Resigned: 16 January 2007
Appointed Date: 06 January 2004

Secretary
BOWERY, Nicola Jane
Resigned: 06 January 2004
Appointed Date: 21 October 2003

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 21 October 2003
Appointed Date: 05 September 2003

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 October 2003
Appointed Date: 05 September 2003

LINVALE INVESTMENTS LIMITED Events

20 Sep 2016
Liquidators statement of receipts and payments to 29 July 2016
03 Aug 2016
Receiver's abstract of receipts and payments to 9 June 2016
04 Jan 2016
Receiver's abstract of receipts and payments to 9 December 2015
16 Sep 2015
Liquidators statement of receipts and payments to 29 July 2015
25 Jun 2015
Receiver's abstract of receipts and payments to 9 June 2015
...
... and 47 more events
20 Nov 2003
New secretary appointed
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
27 Oct 2003
Registered office changed on 27/10/03 from: 46A syon lane osterley middlesex TW7 5NQ
05 Sep 2003
Incorporation

LINVALE INVESTMENTS LIMITED Charges

2 July 2007
Charge over deposits
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The deposits being all sums standing to the credit of this…
2 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Property located at unit J1 orbital one, orbital park…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Area plot d plot J2 crowbridge road ashford kent t/no…
18 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Part of unit J1 orbital park ashford kent t/no K792712 a…
18 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…