LARCHVALE LIMITED

Register to unlock more data on OkredoRegister

LARCHVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02352430

Incorporation date

23/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1989)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon29/08/2016
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon21/08/2016
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon26/07/2016
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to Hill House 1 Little New Street London EC4A 3TR on 2016-07-27
dot icon21/07/2016
Declaration of solvency
dot icon21/07/2016
Appointment of a voluntary liquidator
dot icon21/07/2016
Resolutions
dot icon10/01/2016
Satisfaction of charge 13 in full
dot icon07/01/2016
Satisfaction of charge 7 in full
dot icon07/01/2016
Satisfaction of charge 10 in full
dot icon07/01/2016
Satisfaction of charge 8 in full
dot icon07/01/2016
Satisfaction of charge 6 in full
dot icon07/01/2016
Satisfaction of charge 11 in full
dot icon07/01/2016
Satisfaction of charge 9 in full
dot icon07/01/2016
Satisfaction of charge 12 in full
dot icon07/01/2016
Satisfaction of charge 14 in full
dot icon07/01/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Satisfaction of charge 1 in full
dot icon07/01/2016
Satisfaction of charge 2 in full
dot icon07/01/2016
Satisfaction of charge 4 in full
dot icon07/01/2016
Satisfaction of charge 3 in full
dot icon03/01/2016
All of the property or undertaking has been released from charge 8
dot icon23/12/2015
All of the property or undertaking has been released from charge 1
dot icon23/12/2015
All of the property or undertaking has been released from charge 6
dot icon23/12/2015
All of the property or undertaking has been released from charge 5
dot icon23/12/2015
All of the property or undertaking has been released from charge 4
dot icon23/12/2015
All of the property or undertaking has been released from charge 3
dot icon23/12/2015
All of the property or undertaking has been released from charge 9
dot icon23/12/2015
All of the property or undertaking has been released from charge 10
dot icon23/12/2015
All of the property or undertaking has been released from charge 8
dot icon23/12/2015
All of the property or undertaking has been released from charge 12
dot icon23/12/2015
All of the property or undertaking has been released from charge 13
dot icon23/12/2015
All of the property or undertaking has been released from charge 7
dot icon23/12/2015
All of the property or undertaking has been released from charge 2
dot icon20/12/2015
All of the property or undertaking has been released from charge 14
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr Richard John Adnett as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr David Michael Miller as a director on 2015-08-20
dot icon02/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon12/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon12/04/2015
Registered office address changed from 9-14 Prescot Street London E1 8SF to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2015-04-13
dot icon28/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon28/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon16/10/2014
Secretary's details changed for Katy Jane Arnold on 2014-10-17
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/06/2014
Appointment of Mr Stephen Aitken as a director
dot icon12/06/2014
Termination of appointment of Paul Allton as a director
dot icon10/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/04/2014
Director's details changed for Mr Paul Andrew Allton on 2014-04-11
dot icon09/03/2014
Appointment of Katy Jane Arnold as a secretary
dot icon09/03/2014
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon11/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon15/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon30/06/2013
Termination of appointment of William Newby as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
Appointment of Paul Andrew Allton as a director
dot icon24/06/2013
Termination of appointment of Ian Gayward as a director
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/10/2012
Appointment of Ian Curtis Gayward as a director
dot icon18/10/2012
Termination of appointment of Kevin Blake as a director
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/04/2012
Appointment of Clare Louise Gosling as a director
dot icon30/04/2012
Termination of appointment of Christopher Mack as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Director's details changed for Mr Christopher James Mack on 2012-01-18
dot icon19/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/04/2011
Appointment of Mr Christopher James Mack as a director
dot icon02/04/2011
Termination of appointment of Richard Goddard as a director
dot icon18/11/2010
Appointment of Mr William Edward Newby as a director
dot icon27/07/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon27/07/2010
Termination of appointment of Moira Lees as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/06/2010
Director's details changed for Kevin Michael Blake on 2010-06-01
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon11/05/2010
Director's details changed for Kevin Michael Blake on 2010-05-12
dot icon10/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon21/01/2010
Termination of appointment of Peter Kerns as a director
dot icon27/07/2009
Accounts for a dormant company made up to 2009-01-10
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon10/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon22/06/2008
Return made up to 01/06/08; full list of members
dot icon12/07/2007
Return made up to 01/06/07; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2007-01-13
dot icon15/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2006-01-14
dot icon19/01/2006
New secretary appointed
dot icon15/01/2006
Secretary resigned
dot icon04/07/2005
Return made up to 01/06/05; full list of members
dot icon30/06/2005
Registered office changed on 01/07/05 from: 9-14 prescot street london E1 8SF
dot icon21/06/2005
Accounts for a dormant company made up to 2005-01-08
dot icon16/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2004-01-10
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon05/11/2003
Full accounts made up to 2003-01-11
dot icon29/06/2003
Return made up to 01/06/03; full list of members
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon20/06/2002
Return made up to 01/06/02; no change of members
dot icon16/06/2002
Full accounts made up to 2002-01-12
dot icon25/09/2001
Full accounts made up to 2001-01-13
dot icon02/07/2001
Return made up to 01/06/01; no change of members
dot icon22/10/2000
Full accounts made up to 2000-01-08
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-01-09
dot icon27/06/1999
Return made up to 01/06/99; no change of members
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon14/07/1998
Full accounts made up to 1998-01-10
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon22/04/1998
Director resigned
dot icon09/09/1997
Full accounts made up to 1997-01-11
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon23/06/1997
Return made up to 01/06/97; full list of members
dot icon16/12/1996
Auditor's resignation
dot icon09/09/1996
Full accounts made up to 1996-01-13
dot icon17/06/1996
Return made up to 01/06/96; full list of members
dot icon17/06/1996
Location of register of members address changed
dot icon17/06/1996
Location of debenture register address changed
dot icon25/09/1995
Full accounts made up to 1995-01-14
dot icon03/07/1995
New director appointed
dot icon27/06/1995
Director resigned
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1994-01-08
dot icon06/10/1994
Director resigned;new director appointed
dot icon20/06/1994
Return made up to 01/06/94; full list of members
dot icon12/11/1993
Full accounts made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon09/11/1992
Registered office changed on 10/11/92 from: 78-80 cornhill london EC3V 3NJ
dot icon02/11/1992
Full accounts made up to 1992-01-11
dot icon25/06/1992
Return made up to 01/06/92; full list of members
dot icon30/01/1992
New director appointed
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon02/01/1992
Full accounts made up to 1991-01-12
dot icon30/06/1991
Return made up to 01/06/91; full list of members
dot icon27/05/1991
Return made up to 24/02/91; full list of members
dot icon15/11/1990
Full accounts made up to 1990-01-13
dot icon15/10/1990
Return made up to 06/09/90; full list of members
dot icon10/06/1990
Director resigned;new director appointed
dot icon17/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of mortgage/charge
dot icon22/01/1990
Particulars of mortgage/charge
dot icon28/12/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon30/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon16/05/1989
Accounting reference date notified as 11/01
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1989
Registered office changed on 02/05/89 from: royex house aldermanbury square london EC2V 7LD
dot icon23/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul
Director
11/06/2002 - 25/10/2004
10
Goddard, Richard Thomas
Director
09/02/1999 - 31/03/2011
62
Adnett, Richard John
Director
20/08/2015 - Present
62
Miller, David Michael
Director
20/08/2015 - Present
40
Carter, Stephen Allen
Director
17/06/1997 - 09/02/1999
14

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 LARCHVALE LIMITED

LARCHVALE LIMITED is an(a) Dissolved company incorporated on 23/02/1989 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 5 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 LARCHVALE LIMITED?

toggle

LARCHVALE LIMITED is currently Dissolved. It was registered on 23/02/1989 and dissolved on 18/12/2017.

Where is LARCHVALE LIMITED located?

toggle

LARCHVALE LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does LARCHVALE LIMITED do?

toggle

LARCHVALE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LARCHVALE LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.