V A G FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameV A G FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00334947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of V A G FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is V A G FINANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of V A G FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTO UNION FINANCE LIMITEDDec 21, 1937Dec 21, 1937

    What are the latest accounts for V A G FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for V A G FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for V A G FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN on Feb 14, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 500,000
    SH01

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    Termination of appointment of David James Stanley Oldfield as a director on Nov 21, 2012

    1 pagesTM01

    Appointment of Mr Christopher Sutton as a director on Nov 21, 2012

    2 pagesAP01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012

    2 pagesAP01

    Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012

    1 pagesTM01

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012

    2 pagesAP04

    Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011

    2 pagesAP01

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Amended accounts made up to Dec 31, 2010

    5 pagesAAMD

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of V A G FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritishAccountant170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002
    HOPKINS, Steven John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146806730001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    MACLACHLAN, Ronald
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    Secretary
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    British27368320001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    BARKER, John Ian
    71 Caiyside
    EH10 7HW Edinburgh
    Director
    71 Caiyside
    EH10 7HW Edinburgh
    BritishCompany Director62310010001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    BritishCharteredd Accountant89914600001
    COVER, Peter Arnold
    Baytree Cottage
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    Baytree Cottage
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Director32569870001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritishCompany Director112911770001
    HILL, Malcolm Gerald
    11 Sylvandale
    AL7 2HP Welwyn Garden City
    Hertfordshire
    Director
    11 Sylvandale
    AL7 2HP Welwyn Garden City
    Hertfordshire
    BritishCompany Director38483870001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritishCompany Director8570270001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritishCompany Director8570270001
    IDE, Richard Birkett
    West Town House
    Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    Director
    West Town House
    Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    United KingdomBritishCompany Director4186890001
    KNOX, Michael James Greig
    Abbey House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    Director
    Abbey House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    EnglandBritishCompany Director4244240001
    MACLACHLAN, Ronald
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    Director
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    BritishChartered Accountant27368320001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector128314820002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    REINECKE, Bodo Georg Adolf Ortwin, Dipl Kfm
    Albert Schweitzer Str 9
    38440 Wolfsburg
    Germany
    Director
    Albert Schweitzer Str 9
    38440 Wolfsburg
    Germany
    GermanAccountant43039900001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritishAccountant110383950001

    Does V A G FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Dissolved on
    Jan 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0