PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669703

Incorporation date

17/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon05/02/2020
Final Gazette dissolved following liquidation
dot icon05/11/2019
Notice of final account prior to dissolution
dot icon05/09/2019
Progress report in a winding up by the court
dot icon18/09/2018
Progress report in a winding up by the court
dot icon10/12/2017
Removal of liquidator
dot icon12/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-13
dot icon13/09/2016
Insolvency filing
dot icon13/09/2015
Insolvency filing
dot icon15/09/2014
Notice of Constitution of Committee
dot icon16/07/2014
Insolvency filing
dot icon18/07/2013
Order of court to wind up
dot icon17/07/2013
Order of court to wind up
dot icon10/07/2013
Notice of completion of voluntary arrangement
dot icon06/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-25
dot icon20/03/2013
Administrator's progress report to 2013-03-08
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2012
Administrator's progress report to 2012-09-08
dot icon14/05/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/05/2012
Result of meeting of creditors
dot icon19/04/2012
Statement of administrator's proposal
dot icon22/03/2012
Registered office address changed from Vale Park Hamil Road, Burslem Stoke on Trent Staffordshire ST6 1AW on 2012-03-23
dot icon15/03/2012
Appointment of an administrator
dot icon06/03/2012
Annual return made up to 2011-02-18 with bulk list of shareholders
dot icon05/03/2012
Termination of appointment of Peter Miller as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon03/11/2011
Termination of appointment of Michael Adams as a director
dot icon23/10/2011
Appointment of Mr Peter Miller as a director
dot icon06/10/2011
Appointment of Mr Perry Brian Deakin as a director
dot icon06/10/2011
Termination of appointment of William Bratt as a director
dot icon19/06/2011
Appointment of Mr Michael Richard Adams as a director
dot icon02/06/2011
Termination of appointment of Stanley Meigh as a director
dot icon02/06/2011
Termination of appointment of Peter Jackson as a director
dot icon27/04/2011
Termination of appointment of Graham Mudie as a director
dot icon17/03/2011
Full accounts made up to 2010-06-30
dot icon14/03/2011
Termination of appointment of Paul Humphreys as a director
dot icon09/01/2011
Termination of appointment of Michael Thompstone as a director
dot icon07/04/2010
Director's details changed for Mr Michael Norman Lloyd on 2009-11-10
dot icon29/03/2010
Annual return made up to 2010-02-18 with bulk list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon09/08/2009
Appointment terminated director david smith
dot icon20/03/2009
Return made up to 18/02/09; full list of members
dot icon27/11/2008
Full accounts made up to 2008-06-30
dot icon18/03/2008
Return made up to 18/02/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Full accounts made up to 2007-06-30
dot icon19/03/2007
Return made up to 18/02/07; full list of members
dot icon22/02/2007
Secretary's particulars changed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon18/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Nc inc already adjusted 31/07/06
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon14/03/2006
Return made up to 18/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-06-30
dot icon17/03/2005
Return made up to 18/02/05; full list of members
dot icon22/12/2004
Resolutions
dot icon20/12/2004
Full accounts made up to 2004-06-30
dot icon19/12/2004
Ad 03/12/04--------- £ si 6528@5=32640 £ ic 701295/733935
dot icon15/04/2004
Resolutions
dot icon02/04/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon16/03/2004
Return made up to 18/02/04; full list of members
dot icon05/02/2004
Ad 07/05/03-31/12/03 £ si 110258@5=551290 £ ic 150005/701295
dot icon05/02/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon07/01/2004
Ad 30/12/03--------- £ si 30000@5=150000 £ ic 5/150005
dot icon13/12/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon28/06/2003
Memorandum and Articles of Association
dot icon28/06/2003
Resolutions
dot icon23/05/2003
Registered office changed on 24/05/03 from: 195 high street cradley heath west midlands B64 5HW
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon09/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Ad 23/04/03--------- £ si 4@1=4 £ ic 1/5
dot icon29/04/2003
Certificate of change of name
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
09/05/2003 - 31/07/2009
7
Miller, Peter
Director
24/10/2011 - 23/02/2012
4
Jackson, Peter Lindsey
Director
17/03/2004 - 01/06/2011
44
Lloyd, Michael Norman
Director
11/12/2006 - Present
15
Machin, Charles Kim
Director
07/04/2003 - 17/03/2004
5

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 PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED

PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB. There are currently 4 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 PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED?

toggle

PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 05/02/2020.

Where is PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED located?

toggle

PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED is registered at C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB.

What does PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED do?

toggle

PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 05/02/2020: Final Gazette dissolved following liquidation.