Company NameVallely Tankers Limited
Company StatusDissolved
Company Number04942771
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date14 January 2012 (12 years, 2 months ago)
Previous NameBrazen Bull Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr John Gerard Vallely
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Grove
Adel
Leeds
LS16 8NP
Secretary NameBarry Vallely
NationalityBritish
StatusClosed
Appointed31 October 2003(1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2012)
RoleCompany Director
Correspondence Address111 Station Road
Kippax
Leeds
West Yorkshire
LS25 7LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,138
Current Liabilities£849,328

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
18 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 29 April 2009 (6 pages)
9 June 2009Liquidators statement of receipts and payments to 29 April 2009 (6 pages)
9 June 2009Liquidators' statement of receipts and payments to 29 April 2009 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
9 May 2008INSOLVENCY:form 2.39B (7 pages)
9 May 2008Insolvency:form 2.39B (7 pages)
8 May 2008Result of meeting of creditors (27 pages)
8 May 2008Result of meeting of creditors (27 pages)
1 May 2008Statement of administrator's revised proposal (12 pages)
1 May 2008Statement of administrator's revised proposal (12 pages)
30 April 2008Administrator's progress report to 18 April 2008 (13 pages)
30 April 2008Administrator's progress report to 18 October 2008 (20 pages)
30 April 2008Administrator's progress report to 18 October 2008 (20 pages)
30 April 2008Administrator's progress report to 18 April 2008 (13 pages)
30 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
30 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
25 April 2008 (7 pages)
25 April 2008Notice of appointment of replacement/additional administrator (7 pages)
25 April 2008Notice of appointment of replacement/additional administrator (7 pages)
16 April 2008Statement of administrator's revised proposal (27 pages)
16 April 2008Statement of administrator's revised proposal (27 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
4 July 2007Result of meeting of creditors (23 pages)
4 July 2007Result of meeting of creditors (23 pages)
14 June 2007Statement of administrator's proposal (22 pages)
14 June 2007Statement of administrator's proposal (22 pages)
14 May 2007Registered office changed on 14/05/07 from: ridge road ledston luck leeds west yorkshire LS25 7BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: ridge road ledston luck leeds west yorkshire LS25 7BS (1 page)
2 May 2007Appointment of an administrator (1 page)
2 May 2007Appointment of an administrator (1 page)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 24/10/05; full list of members (2 pages)
16 January 2006Return made up to 24/10/05; full list of members (2 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
19 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 January 2005Particulars of mortgage/charge (12 pages)
12 January 2005Particulars of mortgage/charge (12 pages)
25 November 2004Return made up to 24/10/04; full list of members (6 pages)
25 November 2004Return made up to 24/10/04; full list of members (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 32 park cross street leeds west yorkshire LS1 2QH (1 page)
25 November 2003Registered office changed on 25/11/03 from: 32 park cross street leeds west yorkshire LS1 2QH (1 page)
17 November 2003Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Company name changed brazen bull LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed brazen bull LIMITED\certificate issued on 10/11/03 (2 pages)
4 November 2003Registered office changed on 04/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 October 2003Incorporation (16 pages)