Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stour Valley Consultancy Limited
Stour Valley Consultancy Limited is a dissolved company incorporated on 9 July 1999 with the registered office located in Ilford, Greater London. Stour Valley Consultancy Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 November 2014
(10 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03804485
Private limited company
Age
26 years
Incorporated
9 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stour Valley Consultancy Limited
Contact
Update Details
Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Same address for the past
13 years
Companies in IG6 3TU
Telephone
Unreported
Email
Unreported
Website
Svcgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Edward Clive Alfred Simpson
Director • Secretary • Consultant • British • Lives in England • Born in Jul 1964
Amanda Jayne Simpson
Director • Consultant • British • Lives in UK • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ruletown Limited
Edward Clive Alfred Simpson is a mutual person.
Liquidation
SVC Carpentry Limited
Edward Clive Alfred Simpson is a mutual person.
Liquidation
Ruletown Construction Limited
Edward Clive Alfred Simpson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Jul 2010
For period
31 Jul
⟶
31 Jul 2010
Traded for
12 months
Cash in Bank
£9.27K
Increased by £5.83K (+170%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£728K
Decreased by £55.1K (-7%)
Total Liabilities
-£726.31K
Increased by £15.48K (+2%)
Net Assets
£1.69K
Decreased by £70.58K (-98%)
Debt Ratio (%)
100%
Increased by 9% (+10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 4 Nov 2014
Registered Address Changed
13 Years Ago on 2 May 2012
Registered Address Changed
13 Years Ago on 30 Apr 2012
Confirmation Submitted
14 Years Ago on 13 Sep 2011
Small Accounts Submitted
14 Years Ago on 5 May 2011
Confirmation Submitted
15 Years Ago on 27 Aug 2010
Amanda Jayne Simpson Details Changed
15 Years Ago on 9 Jul 2010
Small Accounts Submitted
15 Years Ago on 5 May 2010
Small Accounts Submitted
16 Years Ago on 18 Jun 2009
Small Accounts Submitted
17 Years Ago on 24 Apr 2008
Get Alerts
Get Credit Report
Discover Stour Valley Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Nov 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Aug 2014
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2 May 2012
Submitted on 2 May 2012
Resolutions
Submitted on 2 May 2012
Registered office address changed from Nags Corner Nayland Colchester Essex CO6 4LT on 30 April 2012
Submitted on 30 Apr 2012
Annual return made up to 9 July 2011 with full list of shareholders
Submitted on 13 Sep 2011
Total exemption small company accounts made up to 31 July 2010
Submitted on 5 May 2011
Annual return made up to 9 July 2010 with full list of shareholders
Submitted on 27 Aug 2010
Director's details changed for Amanda Jayne Simpson on 9 July 2010
Submitted on 27 Aug 2010
Total exemption small company accounts made up to 31 July 2009
Submitted on 5 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs