Company NameValley And Vale Properties Limited
Company StatusDissolved
Company Number01823611
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnne Jervis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleSecretary
Correspondence AddressMere Hall
Peover Lane
Chelford
Cheshire
SK11 9AL
Director NameBrian Francis Jervis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameAnne Jervis
NationalityBritish
StatusClosed
Appointed11 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressMere Hall
Peover Lane
Chelford
Cheshire
SK11 9AL
Director NameCarl Brian Jervis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(20 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Osprey Drive
Wilmslow
Cheshire
SK9 2LA

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2m at 1Lmp Holdings Limited
100.00%
Cumulative Redeemabl
51 at 1Brian Francis Jervis
0.00%
Ordinary
49 at 1Ms Anne Jervis
0.00%
Ordinary

Financials

Year2014
Net Worth£1,584,352
Cash£441,886
Current Liabilities£15,474,336

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Administrator's progress report to 15 June 2015 (10 pages)
25 June 2015Notice of move from Administration to Dissolution on 15 June 2015 (10 pages)
25 June 2015Administrator's progress report to 15 June 2015 (10 pages)
25 June 2015Notice of move from Administration to Dissolution on 15 June 2015 (10 pages)
29 May 2015Notice of appointment of replacement/additional administrator (1 page)
29 May 2015Notice of vacation of office by administrator (32 pages)
29 May 2015 (1 page)
29 May 2015Notice of appointment of replacement/additional administrator (1 page)
29 May 2015Notice of vacation of office by administrator (32 pages)
1 April 2015Administrator's progress report to 22 February 2015 (12 pages)
1 April 2015Administrator's progress report to 22 February 2015 (12 pages)
30 September 2014Administrator's progress report to 22 August 2014 (11 pages)
30 September 2014Administrator's progress report to 22 August 2014 (11 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 5 September 2013 (2 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 5 September 2013 (2 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 1 September 2013 (2 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 1 September 2013 (2 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 5 September 2013 (2 pages)
4 September 2014Director's details changed for Brian Francis Jervis on 1 September 2013 (2 pages)
23 July 2014Notice of appointment of replacement/additional administrator (1 page)
23 July 2014 (1 page)
23 July 2014Notice of appointment of replacement/additional administrator (1 page)
23 July 2014Notice of vacation of office by administrator (37 pages)
23 July 2014Notice of vacation of office by administrator (37 pages)
24 March 2014Administrator's progress report to 22 February 2014 (11 pages)
24 March 2014Administrator's progress report to 22 February 2014 (11 pages)
26 September 2013Notice of extension of period of Administration (1 page)
26 September 2013Notice of extension of period of Administration (1 page)
16 September 2013Administrator's progress report to 22 August 2013 (11 pages)
16 September 2013Administrator's progress report to 22 August 2013 (11 pages)
7 March 2013Administrator's progress report to 22 February 2013 (10 pages)
7 March 2013Administrator's progress report to 22 February 2013 (10 pages)
1 October 2012Administrator's progress report to 22 August 2012 (9 pages)
1 October 2012Administrator's progress report to 22 August 2012 (9 pages)
21 August 2012Notice of vacation of office by administrator (35 pages)
21 August 2012Notice of vacation of office by administrator (35 pages)
22 March 2012Administrator's progress report to 22 February 2012 (10 pages)
22 March 2012Administrator's progress report to 22 February 2012 (10 pages)
27 September 2011Administrator's progress report to 22 August 2011 (9 pages)
27 September 2011Administrator's progress report to 22 August 2011 (9 pages)
9 March 2011Administrator's progress report to 8 February 2011 (7 pages)
9 March 2011Notice of extension of period of Administration (1 page)
9 March 2011Administrator's progress report to 8 February 2011 (7 pages)
9 March 2011Administrator's progress report to 8 February 2011 (7 pages)
9 March 2011Notice of extension of period of Administration (1 page)
28 February 2011Director's details changed for Carl Brian Jervis on 1 October 2010 (2 pages)
28 February 2011Director's details changed for Carl Brian Jervis on 1 October 2010 (2 pages)
28 February 2011Director's details changed for Carl Brian Jervis on 1 October 2010 (2 pages)
30 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 30 November 2010 (2 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancs. BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancs. BL1 4QR on 11 November 2010 (1 page)
17 September 2010Administrator's progress report to 22 August 2010 (6 pages)
17 September 2010Administrator's progress report to 22 August 2010 (6 pages)
22 April 2010Statement of administrator's proposal (7 pages)
22 April 2010Statement of administrator's proposal (7 pages)
4 March 2010Appointment of an administrator (1 page)
4 March 2010Appointment of an administrator (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2,000,100
(5 pages)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2,000,100
(5 pages)
12 August 2009Compulsory strike-off action has been suspended (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 11/12/08; full list of members (4 pages)
15 January 2009Return made up to 11/12/08; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
13 February 2007Ad 31/03/02--------- £ si 2000000@1 (2 pages)
13 February 2007Nc inc already adjusted 31/03/02 (2 pages)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007Ad 31/03/02--------- £ si 2000000@1 (2 pages)
13 February 2007Nc inc already adjusted 31/03/02 (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 11/12/06; full list of members; amend (7 pages)
7 February 2007Return made up to 11/12/06; full list of members; amend (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 11/12/06; full list of members (3 pages)
10 January 2007Return made up to 11/12/06; full list of members (3 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Particulars of mortgage/charge (11 pages)
6 June 2006Particulars of mortgage/charge (11 pages)
6 June 2006Particulars of mortgage/charge (15 pages)
6 June 2006Particulars of mortgage/charge (15 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Return made up to 11/12/05; full list of members (7 pages)
9 January 2006Return made up to 11/12/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
21 February 2005Amended accounts made up to 31 March 2004 (7 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Ad 31/03/02--------- £ si 2000000@1 (2 pages)
11 February 2005Nc inc already adjusted 31/03/02 (1 page)
11 February 2005Ad 31/03/02--------- £ si 2000000@1 (2 pages)
11 February 2005Nc inc already adjusted 31/03/02 (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
17 December 2004Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 11/12/03; full list of members (7 pages)
15 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2003Ad 31/03/02--------- £ si 2000000@1 (2 pages)
8 February 2003Nc inc already adjusted 31/03/02 (1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Nc inc already adjusted 31/03/02 (1 page)
8 February 2003Ad 31/03/02--------- £ si 2000000@1 (2 pages)
9 January 2003Return made up to 11/12/02; full list of members (7 pages)
9 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 October 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 September 2001Return made up to 11/12/00; full list of members (6 pages)
6 September 2001Return made up to 11/12/00; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
13 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 11/12/99; full list of members (6 pages)
2 February 2000Return made up to 11/12/99; full list of members (6 pages)
1 June 1999Return made up to 11/12/98; full list of members (5 pages)
1 June 1999Return made up to 11/12/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Return made up to 11/12/97; no change of members (5 pages)
12 January 1998Return made up to 11/12/97; no change of members (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (10 pages)
17 April 1997Return made up to 11/12/96; no change of members (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (10 pages)
17 April 1997Return made up to 11/12/96; no change of members (5 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 11/12/95; full list of members (6 pages)
5 January 1996Return made up to 11/12/95; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
19 June 1987New director appointed (2 pages)
19 June 1987New director appointed (2 pages)
11 June 1984Incorporation (15 pages)
11 June 1984Certificate of incorporation (1 page)
11 June 1984Incorporation (15 pages)
11 June 1984Certificate of incorporation (1 page)