VALEWOOD HOUSE COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 01645293
Status Liquidation
Incorporation Date 21 June 1982
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Register inspection address has been changed to Rozel House Crossways Road Grayshott Hindhead Surrey GU26 6HE; Registered office address changed from Rozel House Crossways Road Grayshott Hindhead Surrey GU26 6HE England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 March 2017; Appointment of a voluntary liquidator. The most likely internet sites of VALEWOOD HOUSE COMPANY LIMITED are www.valewoodhousecompany.co.uk, and www.valewood-house-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Valewood House Company Limited is a Private Limited Company. The company registration number is 01645293. Valewood House Company Limited has been working since 21 June 1982. The present status of the company is Liquidation. The registered address of Valewood House Company Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . COLESHILL, Kathryn Ann is a Secretary of the company. COLESHILL, Kathryn Ann is a Director of the company. COLESHILL, Philip Arthur is a Director of the company. Secretary COLESHILL, Philip Arthur has been resigned. Director COLESHILL, Steven Geoffrey has been resigned. Director DE ROCHE, Pamela Eunice has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLESHILL, Kathryn Ann
Appointed Date: 15 November 2001

Director
COLESHILL, Kathryn Ann
Appointed Date: 11 March 2002
65 years old

Director

Resigned Directors

Secretary
COLESHILL, Philip Arthur
Resigned: 15 November 2001

Director
COLESHILL, Steven Geoffrey
Resigned: 15 November 2001
70 years old

Director
DE ROCHE, Pamela Eunice
Resigned: 18 September 1993
93 years old

Persons With Significant Control

Philip Arthur Coleshill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Ann Coleshill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALEWOOD HOUSE COMPANY LIMITED Events

15 Mar 2017
Register inspection address has been changed to Rozel House Crossways Road Grayshott Hindhead Surrey GU26 6HE
15 Mar 2017
Registered office address changed from Rozel House Crossways Road Grayshott Hindhead Surrey GU26 6HE England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Declaration of solvency
10 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24

...
... and 90 more events
24 Jul 1987
Accounts for a small company made up to 30 June 1986

24 Jul 1987
Return made up to 02/06/87; full list of members

18 Dec 1986
Accounts for a small company made up to 30 June 1985

18 Dec 1986
Return made up to 03/11/86; full list of members

21 Jun 1982
Certificate of incorporation

VALEWOOD HOUSE COMPANY LIMITED Charges

15 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Valewood house bell vale lane haslemere surrey.
23 February 1998
Debenture
Delivered: 5 March 1998
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1992
Mortgage debenture
Delivered: 10 April 1992
Status: Satisfied on 28 August 1998
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…