GOLDEN VALLEY PADDOCKS LIMITED

Register to unlock more data on OkredoRegister

GOLDEN VALLEY PADDOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05002811

Incorporation date

22/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, HampshireCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon29/04/2018
Final Gazette dissolved following liquidation
dot icon29/01/2018
Notice of move from Administration to Dissolution
dot icon03/09/2017
Administrator's progress report
dot icon09/02/2017
Administrator's progress report to 2017-01-24
dot icon09/02/2017
Notice of extension of period of Administration
dot icon01/09/2016
Administrator's progress report to 2016-07-29
dot icon25/02/2016
Administrator's progress report to 2016-01-29
dot icon25/02/2016
Notice of extension of period of Administration
dot icon18/10/2015
Administrator's progress report to 2015-09-01
dot icon20/08/2015
Statement of affairs with form 2.14B
dot icon02/06/2015
Result of meeting of creditors
dot icon11/05/2015
Statement of administrator's proposal
dot icon26/03/2015
Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on 2015-03-27
dot icon23/03/2015
Appointment of an administrator
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Compulsory strike-off action has been discontinued
dot icon07/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon05/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-23
dot icon09/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2013
Termination of appointment of Paul Pepperell as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2012
Appointment of Mr Henry Kerr as a director
dot icon16/02/2012
Appointment of Mr Paul David Pepperell as a director
dot icon16/02/2012
Termination of appointment of Henry Kerr as a director
dot icon16/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon06/01/2012
Compulsory strike-off action has been discontinued
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon06/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Henry Kerr on 2009-12-22
dot icon25/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/01/2009
Return made up to 23/12/08; full list of members
dot icon24/11/2008
Appointment terminated director paul pepperell
dot icon06/11/2008
Ad 31/10/08\gbp si 3@1=3\gbp ic 2/5\
dot icon06/11/2008
Director appointed mr henry kerr
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2008
Return made up to 23/12/07; full list of members
dot icon18/11/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon07/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 23/12/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 23/12/05; full list of members
dot icon04/01/2006
Accounts made up to 2004-12-31
dot icon04/01/2006
Registered office changed on 05/01/06 from: 1 riverside house, heron way, truro, TR1 2XN
dot icon21/12/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 23/12/04; full list of members
dot icon09/02/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon25/08/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon22/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDEN VALLEY PADDOCKS LIMITED

GOLDEN VALLEY PADDOCKS LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN VALLEY PADDOCKS LIMITED?

toggle

GOLDEN VALLEY PADDOCKS LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 29/04/2018.

Where is GOLDEN VALLEY PADDOCKS LIMITED located?

toggle

GOLDEN VALLEY PADDOCKS LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire.

What does GOLDEN VALLEY PADDOCKS LIMITED do?

toggle

GOLDEN VALLEY PADDOCKS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for GOLDEN VALLEY PADDOCKS LIMITED?

toggle

The latest filing was on 29/04/2018: Final Gazette dissolved following liquidation.