VECTOR MERCHANTING LIMITED

VECTOR MERCHANTING LIMITED

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

    Company NameVECTOR MERCHANTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00656739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VECTOR MERCHANTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VECTOR MERCHANTING LIMITED located?

    Registered Office Address
    8-12 York Gate
    NW1 4QG London
    Undeliverable Registered Office AddressNo

    What were the previous names of VECTOR MERCHANTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILLAR MERCHANTING LIMITEDApr 19, 1960Apr 19, 1960

    What are the latest accounts for VECTOR MERCHANTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VECTOR MERCHANTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 on May 31, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 6,800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 6,800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 6,800,000
    SH01

    Registered office address changed from * 2B Sidings Court Doncaster South Yorkshire DN4 5NU* on Mar 10, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Olaf Fischer on Oct 01, 2009

    2 pagesCH01

    Who are the officers of VECTOR MERCHANTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Jonathan Charles
    York Gate
    NW1 4QG London
    8-12
    England
    Secretary
    York Gate
    NW1 4QG London
    8-12
    England
    BritishDirector118293300001
    FISCHER, Andrew Olaf
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomGermanCompany Director70312740036
    FISHER, Ian
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishCompany Director51776160030
    FLETCHER, Alan Thomas
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishCompany Director14669590002
    RICHARDSON, Jonathan Charles
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritishDirector118293300001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    BritishCompany Secretary2421530001
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Secretary
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    BritishCompany Director6780200002
    BLAW DUCTS LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    50754710001
    RALLIP SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460001
    ARCHER, William Richard Valentine
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    Director
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    BritishChartered Accountant4603340001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    BritishDirector2421540001
    HEWETT, Peter John
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    BritishCompany Director38997290001
    JANSEN, Peter Johan
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    DutchCompany Director2421570002
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritishCompany Director6780200002
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    BritishCompany Director39252030001
    WILLANS, John Richard David
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishDirector42816010001

    Does VECTOR MERCHANTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 10, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined)
    Short particulars
    L/H land k/a unit a dartmouth ind est birmingham t/n WM231456 all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • May 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does VECTOR MERCHANTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2016Commencement of winding up
    Sep 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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