About

Registered Number: 05183526
Date of Incorporation: 19/07/2004 (20 years and 9 months ago)
Company Status: Receivership
Registered Address: The Stoneyard, Coach Road Church, Accrington, Lancashire, BB5 0ED

 

Established in 2004, Valegate Properties Ltd have registered office in Accrington in Lancashire, it's status in the Companies House registry is set to "Receivership". This business has no directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 11 November 2015
3.6 - Abstract of receipt and payments in receivership 11 November 2015
3.6 - Abstract of receipt and payments in receivership 11 November 2015
3.6 - Abstract of receipt and payments in receivership 11 November 2015
RM02 - N/A 11 November 2015
TM02 - Termination of appointment of secretary 05 August 2014
RM01 - N/A 25 July 2014
RM01 - N/A 11 July 2014
AR01 - Annual Return 16 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 18 September 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AA - Annual Accounts 24 August 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AR01 - Annual Return 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 19 August 2011
AA01 - Change of accounting reference date 03 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
AA - Annual Accounts 18 January 2007
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 22 May 2007 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.