About

Registered Number: 10151258
Date of Incorporation: 27/04/2016 (7 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 9 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Red Vale Property Development (2) Ltd was setup in 2016, it's status is listed as "Dissolved". The companies directors are listed as Flood, Damian, Priestley, Roderick Charles. We do not know the number of employees at Red Vale Property Development (2) Ltd.

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.