About

Registered Number: 10151258
Date of Incorporation: 27/04/2016 (8 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (4 years and 8 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Established in 2016, Red Vale Property Development (2) Ltd has its registered office in Hertford, Hertfordshire, it has a status of "Dissolved". Flood, Damian, Priestley, Roderick Charles are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Roderick Charles 27 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FLOOD, Damian 27 April 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ13 - N/A 22 April 2020
LIQ03 - N/A 31 January 2020
AD01 - Change of registered office address 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2019
LIQ10 - N/A 17 October 2019
AA - Annual Accounts 05 November 2018
AA01 - Change of accounting reference date 05 November 2018
RESOLUTIONS - N/A 05 October 2018
LIQ01 - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
AD01 - Change of registered office address 02 October 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 29 August 2017
AA01 - Change of accounting reference date 03 August 2017
SH03 - Return of purchase of own shares 20 June 2017
RESOLUTIONS - N/A 15 June 2017
RESOLUTIONS - N/A 13 June 2017
CS01 - N/A 08 June 2017
SH01 - Return of Allotment of shares 08 June 2017
SH06 - Notice of cancellation of shares 06 June 2017
RESOLUTIONS - N/A 22 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2017
SH19 - Statement of capital 22 May 2017
CAP-SS - N/A 22 May 2017
MR01 - N/A 25 April 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 06 March 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
NEWINC - New incorporation documents 27 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.