Company NameValley View Residential Homes Ltd
Company StatusDissolved
Company Number02106754
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)
Previous NameDaregolden Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Audrey Paterson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 13 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Director NameDale Paterson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 13 January 2021)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address22 Remus Avenue
Heddon On The Wall
Newcastle Upon Tyne
NE15 0BU
Director NameMr Gary James Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 13 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trajan Road
Heddon On The Wall
Northumberland
NE15 0BJ
Director NameRory Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 13 January 2021)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address26 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Secretary NameMrs Audrey Paterson
NationalityBritish
StatusClosed
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Director NameJames Matthew Paterson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 June 2004)
RoleElectrician
Correspondence Address8 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU

Contact

Telephone0191 4140752
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£531,502
Cash£147,252
Current Liabilities£40,290

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 April 1988Delivered on: 16 May 1988
Persons entitled: Lloyds 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: Burn road, north street, winlaton (the mary and bessie youth club) together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
6 February 2020Liquidators' statement of receipts and payments to 5 December 2019 (16 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
10 January 2019Appointment of a voluntary liquidator (3 pages)
6 December 2018Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
2 October 2018Satisfaction of charge 1 in full (1 page)
9 August 2018Administrator's progress report (14 pages)
29 March 2018Notice of deemed approval of proposals (3 pages)
8 February 2018Statement of administrator's proposal (27 pages)
8 February 2018Registered office address changed from Burn Road Winlaton Blaydon-on-Tyne NE21 6DY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 February 2018 (2 pages)
19 December 2017Appointment of an administrator (3 pages)
19 December 2017Appointment of an administrator (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(7 pages)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(7 pages)
10 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(7 pages)
4 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Director's details changed for Rory Paterson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dale Paterson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rory Paterson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Mr Gary James Paterson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dale Paterson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Mrs Audrey Paterson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Audrey Paterson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Gary James Paterson on 31 March 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 15/01/09; full list of members (5 pages)
10 March 2009Return made up to 15/01/09; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 15/01/08; full list of members (5 pages)
1 April 2008Return made up to 15/01/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 15/01/06; full list of members (9 pages)
30 March 2006Return made up to 15/01/06; full list of members (9 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 15/01/04; full list of members (9 pages)
2 February 2004Return made up to 15/01/04; full list of members (9 pages)
1 April 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 April 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 27/01/01; full list of members (8 pages)
19 January 2001Return made up to 27/01/01; full list of members (8 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2000Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
28 January 1999Return made up to 26/01/99; full list of members (8 pages)
28 January 1999Return made up to 26/01/99; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998Return made up to 26/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1998Return made up to 26/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 26/01/97; no change of members (6 pages)
22 January 1997Return made up to 26/01/97; no change of members (6 pages)
3 August 1996Full accounts made up to 31 December 1995 (13 pages)
3 August 1996Full accounts made up to 31 December 1995 (13 pages)
31 January 1996Return made up to 26/01/96; full list of members (8 pages)
31 January 1996Return made up to 26/01/96; full list of members (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 November 1993Full accounts made up to 31 December 1992 (8 pages)
22 November 1993Full accounts made up to 31 December 1992 (8 pages)
5 November 1992Full accounts made up to 31 December 1991 (8 pages)
5 November 1992Full accounts made up to 31 December 1991 (8 pages)
2 February 1992Full accounts made up to 31 December 1990 (8 pages)
2 February 1992Full accounts made up to 31 December 1990 (8 pages)
26 September 1990Full accounts made up to 31 December 1989 (9 pages)
26 September 1990Full accounts made up to 31 December 1989 (9 pages)
20 March 1990Full accounts made up to 31 December 1988 (8 pages)
20 March 1990Full accounts made up to 31 December 1988 (8 pages)
29 November 1989Full accounts made up to 31 December 1987 (8 pages)
29 November 1989Full accounts made up to 31 December 1987 (8 pages)
1 July 1987Memorandum and Articles of Association (12 pages)
1 July 1987Memorandum and Articles of Association (12 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1987Certificate of Incorporation (2 pages)
6 March 1987Certificate of Incorporation (2 pages)