Company NameDearne Valley Property Limited
Company StatusDissolved
Company Number04493712
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP
Secretary NameLureflash International Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressVulcan Works Vulcan Works
Chesterton Road
Eastwood Trading Est
Rotherham
S65 1SU

Contact

Websitedearnevalleyproperty.co.uk

Location

Registered AddressVulcan Works
Chesterton Road
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

250 at £1S.j. Gross
25.00%
Ordinary A
250 at £1Trustees Of J.e. Gross Childrens Settlement Trust
25.00%
Ordinary D
250 at £1Trustees Of J.h. Gross Childrens Settlement Trust
25.00%
Ordinary C
250 at £1Z. Gross
25.00%
Ordinary B

Financials

Year2014
Net Worth£119,539
Current Liabilities£240,886

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 March 2003Delivered on: 22 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A allendale worsborough dale barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 March 2003Delivered on: 4 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 main street goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 February 2003Delivered on: 22 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 claycliffe terrace goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 128 sandymount road wath upon dearne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 87 lidgett lane thurnscoe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 charles street goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 new street great houghton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 victoria street, kilnhurst, rotherham, south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 July 2003Delivered on: 5 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 52 nelson road, maltby, rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 July 2003Delivered on: 2 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 bruce avenue wosborough common. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 July 2003Delivered on: 19 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 wood view maltby rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 May 2003Delivered on: 10 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 sandymount road wath upon dearne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 May 2003Delivered on: 14 May 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 8 nelson road maltby rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39 st mary's road goldthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
12 January 2017Satisfaction of charge 15 in full (4 pages)
22 December 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 March 2016Satisfaction of charge 11 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
7 October 2013Termination of appointment of Lureflash International Limited as a secretary (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Lureflash International Limited on 24 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 September 2008Return made up to 24/07/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 August 2007Return made up to 24/07/07; full list of members (3 pages)
29 September 2006Return made up to 24/07/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 January 2004Return made up to 24/07/03; full list of members; amend (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
16 August 2003Return made up to 24/07/03; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Ad 24/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
24 July 2002Incorporation (14 pages)