VALLEY TOPCO LTD

Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
StatusLIQUIDATION
Company No.09294380
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

VALLEY TOPCO LTD is an liquidation private limited company with number 09294380. It was incorporated 9 years, 6 months, 17 days ago, on 04 November 2014. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

New address: Jupiter House, Warley Hill Business Park the Drive Brentwood CM13 3BE

Change date: 2023-11-16

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dominic Weight

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-06

Psc name: James Dominic Weight

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Sandra Boal

Cessation date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Mortgage satisfy charge part

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092943800001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Jul 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 092943800001

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Weight Partners Corporate Limited

Change date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2020-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092943800003

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-22

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-22

Capital : 2,140,001 GBP

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 2,050,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dominic Weight

Change date: 2019-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-10

Charge number: 092943800003

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-31

Psc name: James Dominic Weight

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Sandra Boal

Notification date: 2018-08-31

Documents

View document PDF

Change sail address company with new address

Date: 17 Oct 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE

Change date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 1,600,001 GBP

Date: 2018-08-31

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092943800002

Charge creation date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Iain Graham Garden

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dominic Weight

Change date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-18

Psc name: Weight Partners Corporate Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Bourdeau Jolly

Termination date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Graham Garden

Appointment date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-08

Officer name: Mr David Michael Bourdeau Jolly

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Mr David Michael Bourdeau Jolly

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr James Dominic Weight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Rennie Turner Shepherd

Termination date: 2015-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Mr Jacob Rennie Turner Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-05

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Bourdeau Jolly

Change date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: C/O Weight Partners Capital Llp 114 - 116 Rochester Row London SW1P 1JQ United Kingdom

Change date: 2015-06-10

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Bourdeau Jolly

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Jacob Rennie Turner Shepherd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-30

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 092943800001

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 BROTHERS LOGISTICS LTD

UNIT 1,ROYSTON,SG8 9NB

Number:11000197
Status:ACTIVE
Category:Private Limited Company

GEOTERIC LIMITED

GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA

Number:05266103
Status:ACTIVE
Category:Private Limited Company

GRECH DRAWING MANAGEMENT LIMITED

25 ORCHARD ROAD,BROMLEY,BR1 2PR

Number:03730434
Status:ACTIVE
Category:Private Limited Company

NORTHWICH SKIP HIRE LIMITED

WOOD PLATT YARD CHELFORD ROAD,KNUTSFORD,WA16 8TB

Number:11701767
Status:ACTIVE
Category:Private Limited Company

TIGER LIN LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC573521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOOLSONLINE LIMITED

1ST FLOOR NO 1 CARRERA HOUSE,AYLESBURY,HP19 8DP

Number:03612273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source