Company NameValley Marine Recoveries Limited
Company StatusDissolved
Company Number02821977
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)
Previous NamesValley Marine Recoveries Limited and A F Budge (Holdings) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Michael Austin Yates
NationalityBritish
StatusClosed
Appointed01 July 2002(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 04 August 2010)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameElizabeth Anne Brash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Director NameMrs Karen Jayne Tuck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Secretary NameMrs Karen Jayne Tuck
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleHousewife
Correspondence AddressThe Drive
Retford
Nottinghamshire
DN33 6SP
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Secretary NameJanet Budge
NationalityBritish
StatusResigned
Appointed27 April 1994(11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameKarl Frederick Budge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressLakewood House Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameLindsay Joanne Innes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years after company formation)
Appointment Duration6 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressOsberton Hall
Osberton
Worksop
Nottinghamshire
S81 0UF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,460
Cash£120
Current Liabilities£55,108

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co second floor 43 st pauls street leeds LS1 2JG (1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co second floor 43 st pauls street leeds LS1 2JG (1 page)
23 October 2008Statement of affairs with form 4.19 (5 pages)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Statement of affairs with form 4.19 (5 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Registered office changed on 30/07/2008 from osberton hall worksop nottinghamshire S81 0UF (1 page)
30 July 2008Registered office changed on 30/07/2008 from osberton hall worksop nottinghamshire S81 0UF (1 page)
9 January 2008Company name changed a f budge (holdings) LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed a f budge (holdings) LIMITED\certificate issued on 09/01/08 (2 pages)
19 July 2007Return made up to 27/05/07; no change of members (6 pages)
19 July 2007Return made up to 27/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages)
19 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages)
11 September 2006Notice of completion of voluntary arrangement (2 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2006 (2 pages)
11 September 2006Notice of completion of voluntary arrangement (2 pages)
5 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages)
5 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages)
5 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2006 (10 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
27 June 2006Return made up to 27/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
26 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
26 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
16 September 2005Company name changed valley marine recoveries LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed valley marine recoveries LIMITED\certificate issued on 16/09/05 (2 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
3 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
3 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
3 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2005 (2 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (6 pages)
27 May 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 May 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
8 June 2003Return made up to 27/05/03; full list of members (6 pages)
8 June 2003Return made up to 27/05/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (10 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (10 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Ad 31/05/00--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001£ nc 1000/15000 31/05/00 (1 page)
17 July 2001£ nc 1000/15000 31/05/00 (1 page)
17 July 2001Ad 31/05/00--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
17 July 2001Return made up to 27/05/01; full list of members (6 pages)
17 July 2001Return made up to 27/05/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (10 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (10 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (10 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (10 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
25 June 1999Return made up to 27/05/99; full list of members (6 pages)
25 June 1999Return made up to 27/05/99; full list of members (6 pages)
25 May 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1999Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (10 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (10 pages)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Return made up to 27/05/98; full list of members (6 pages)
4 June 1998Return made up to 27/05/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (10 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (10 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
11 January 1998Accounts for a small company made up to 31 May 1995 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1995 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1994 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1996 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1996 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1994 (6 pages)
8 July 1997Return made up to 27/05/97; no change of members (4 pages)
8 July 1997Return made up to 27/05/97; no change of members (4 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (3 pages)
11 August 1996Director resigned (3 pages)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
18 July 1996Return made up to 27/05/96; full list of members (6 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
31 July 1995Return made up to 27/05/95; no change of members (8 pages)
31 July 1995Return made up to 27/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 May 1993Incorporation (14 pages)
27 May 1993Incorporation (14 pages)