About

Registered Number: 04089688
Date of Incorporation: 13/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street, London, EC2A 4RR

 

Vale Retail Ltd was founded on 13 October 2000 and has its registered office in London, it has a status of "Dissolved". The company does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2018
LIQ13 - N/A 03 April 2018
LIQ03 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 07 March 2017
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AD01 - Change of registered office address 18 January 2016
RESOLUTIONS - N/A 12 January 2016
RESOLUTIONS - N/A 12 January 2016
4.70 - N/A 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2016
SH08 - Notice of name or other designation of class of shares 12 January 2016
MR04 - N/A 22 December 2015
MR04 - N/A 19 December 2015
MR04 - N/A 19 December 2015
MR04 - N/A 19 December 2015
MR04 - N/A 19 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 September 2013
MR04 - N/A 24 July 2013
RESOLUTIONS - N/A 18 July 2013
MR01 - N/A 16 July 2013
MR01 - N/A 16 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
395 - Particulars of a mortgage or charge 18 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 15 October 2007
353 - Register of members 29 March 2007
169 - Return by a company purchasing its own shares 23 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
RESOLUTIONS - N/A 15 November 2006
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 23 July 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
225 - Change of Accounting Reference Date 16 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
363s - Annual Return 26 October 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
287 - Change in situation or address of Registered Office 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
CERTNM - Change of name certificate 13 November 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Fully Satisfied

N/A

A registered charge 11 July 2013 Fully Satisfied

N/A

Rent deposit deed 16 April 2009 Fully Satisfied

N/A

Charge on shares 16 February 2006 Fully Satisfied

N/A

Third party share mortgage 21 December 2005 Fully Satisfied

N/A

Rent deposit deed 16 April 2004 Fully Satisfied

N/A

Deed of variation amending a mortgage of 100 ordinary £1.00 vale retail (halesowen) limited dated 24/10/2001 30 March 2004 Fully Satisfied

N/A

Mortgage of shares 24 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.