VALLAY LIMITED

Register to unlock more data on OkredoRegister

VALLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026898

Incorporation date

09/06/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon02/04/2013
Closure of UK establishment(s) BR008898 and overseas company FC026898 on 2013-03-28
dot icon11/01/2013
Termination of overseas company insolvency proceedings
dot icon11/01/2013
Appointment of a liquidator of an overseas company
dot icon11/01/2013
Winding up of an overseas company
dot icon05/10/2011
Appointment of Ian Richard Luke as a person authorised to accept service for UK establishment BR008898 on 2011-07-22.
dot icon05/10/2011
Appointment of Ian Richard Luke as a person authorised to represent UK establishment BR008898 on 2011-07-22.
dot icon05/10/2011
Appointment of a director
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008898 Person Authorised to Represent terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008898 Person Authorised to Accept terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment of Vivian Pereira as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Previous accounting period shortened from 2011-09-15 to 2010-12-31
dot icon07/01/2011
Full accounts made up to 2010-09-15
dot icon07/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-15
dot icon25/11/2010
Appointment of Robert Dyllan Hook as a person authorised to accept service for UK establishment BR008898 on 2010-08-31.
dot icon24/11/2010
Appointment of Robert Dyllan Hook as a person authorised to represent UK establishment BR008898 on 2010-08-31.
dot icon24/11/2010
Appointment of a director
dot icon08/09/2010
Termination of appointment of James Lett as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Alteration of constitutional documents on 2010-01-21
dot icon23/02/2010
Details changed for an overseas company - Ic Change 27/01/10
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated secretary walkers spv LIMITED
dot icon22/05/2009
Transaction BR6- BR008898 person authorised to represent and accept appointed 27/03/2009 antonio ramon rodriguez -- address :16 laurel road, chalfont st. Peter, gerrards cross, buckinghamshire, SL9 9SJ
dot icon22/05/2009
Appointment terminated director henry ashwin
dot icon22/05/2009
Director appointed antonio rodriguez
dot icon22/05/2009
Oversea company change of directors or secretary or of their particulars.
dot icon31/03/2009
Appointment terminated director matthew kellett
dot icon05/03/2009
BR008898 person authorised to represent and accept terminated 12/02/2009 andrew john hicks
dot icon05/03/2009
Appointment terminated director andrew hicks
dot icon27/11/2008
Appointment terminated director simon pattinson
dot icon27/11/2008
Director appointed james lett
dot icon27/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon27/11/2008
BR008898 person authorised to represent and accept terminated 30/09/2008 simon timothy pattinson
dot icon13/08/2008
Director appointed henry william ashwin
dot icon17/07/2008
BR008898 person authorised to represent and accept terminated 20/06/2008 christopher bernard higgins
dot icon17/07/2008
Appointment terminated director christopher higgins
dot icon28/06/2008
Full accounts made up to 2007-12-31
dot icon07/06/2008
Accounting reference date shortened from 16/10/2008 to 31/12/2007
dot icon08/02/2008
Altn constitutional doc 141107
dot icon29/01/2008
Full accounts made up to 2007-10-16
dot icon29/01/2008
Full accounts made up to 2007-08-30
dot icon08/01/2008
Ic change 17/10/07
dot icon03/01/2008
Ic change 17/07/06
dot icon29/10/2007
Accounting reference date shortened from 30/08/08 to 16/10/07
dot icon21/09/2007
Dir resigned 31/08/07 rodriguez antonio ramon
dot icon21/09/2007
BR008898 par terminated 31/08/07 rodriguez antonio ramon
dot icon21/09/2007
Dir resigned 31/08/07 horridge alastair giles spencer
dot icon21/09/2007
BR008898 par terminated 31/08/07 horridge alastair giles spencer
dot icon21/09/2007
Dir resigned 31/08/07 thomson scott mcfarlane
dot icon21/09/2007
BR008898 par terminated 31/08/07 thomson scott mcfarlane
dot icon13/09/2007
Accounting reference date shortened from 31/12/07 to 30/08/07
dot icon05/09/2007
Dir appointed 01/08/07 thomson scott mcfarlane 21A pine grove weybridge surrey KT13 9AN
dot icon05/09/2007
Dir appointed 01/08/07 horridge alastair giles spencer 94 lauderdale mansions lauderdale road london W9 1NF
dot icon05/09/2007
Dir appointed 01/08/07 rodriguez antonio ramon 16 laurel road chalfont st peter gerrards cross buckinghamshire SL9 9SJ
dot icon09/08/2007
Dir resigned 09/07/07 pluck martin james
dot icon09/08/2007
BR008898 par terminated 09/07/07 pluck martin james
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon17/03/2007
Altn constitutional doc 170706
dot icon07/03/2007
BR008898 par appointed 14/12/06 pattinson simon timothy 23 grange road bishops stortford hertfordshire CM23 5NG
dot icon07/03/2007
BR008898 par terminated 13/12/06 kyle christopher david barnes
dot icon07/03/2007
Dir resigned 13/12/06 kyle christopher david barnes
dot icon07/03/2007
Dir appointed 14/12/06 pattinson simontimothy bishops storford hertfordshire
dot icon05/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon14/09/2006
Dir appointed 21/07/06 pluck martin james kingston surrey
dot icon14/09/2006
Dir appointed 21/07/06 kellett matthew owen muswell hill london
dot icon13/07/2006
BR008898 par appointed kyle christopher david barnes 1 laurel drive oxted surrey RH8 9DT
dot icon13/07/2006
BR008898 par appointed higgins christopher bernard 28 jocelyn road richmond london surrey TW9 2TH
dot icon13/07/2006
BR008898 par appointed hicks andrew john white mill end 5 granville road sevenoaks kent TN13 1ES
dot icon13/07/2006
BR008898 par appointed pereira vivian ambrose 36 cyprus finchley londoni N3 1ST
dot icon13/07/2006
BR008898 pa appointed the royal bank of scotland PLC 135 bishopsgate london EC2M 3UR
dot icon13/07/2006
BR008898 registered
dot icon13/07/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Andrew John
Director
13/07/2006 - 12/02/2009
22
Rodriguez, Antonio Ramon
Director
01/08/2007 - 31/08/2007
51
Rodriguez, Antonio Ramon
Director
27/03/2009 - Present
51
Kyle, Christopher David Barnes
Director
13/07/2006 - 13/12/2006
22
Pattinson, Simon Timothy
Director
14/12/2006 - 30/09/2008
19

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALLAY LIMITED

VALLAY LIMITED is an(a) Converted / Closed company incorporated on 09/06/2006 with the registered office located at Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands. There are currently 3 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 VALLAY LIMITED?

toggle

VALLAY LIMITED is currently Converted / Closed. It was registered on 09/06/2006 and dissolved on 02/04/2013.

Where is VALLAY LIMITED located?

toggle

VALLAY LIMITED is registered at Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands.

What is the latest filing for VALLAY LIMITED?

toggle

The latest filing was on 02/04/2013: Closure of UK establishment(s) BR008898 and overseas company FC026898 on 2013-03-28.