VANTAGE WEST LIMITED

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

    Company NameVANTAGE WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01113060
    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 VANTAGE WEST LIMITED?

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

    Where is VANTAGE WEST LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of VANTAGE WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLATCHINGTON TWELVE LIMITEDMay 27, 1986May 27, 1986
    WIMGROVE INVESTMENTS (ALDERSGATE) LIMITEDJun 19, 1984Jun 19, 1984
    WIMGROVE DEVELOPMENTS (NEWPORT) LIMITEDDec 31, 1978Dec 31, 1978
    WINGATE INVESTMENTS (NEWPORT) LIMITEDMay 10, 1973May 10, 1973

    What are the latest accounts for VANTAGE WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VANTAGE WEST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VANTAGE WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on Aug 28, 2015

    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 on Jul 27, 2015

    LRESSP

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

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

    5 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,800,000
    SH01

    Appointment of James John Jordan as a director on Oct 31, 2014

    2 pagesAP01

    Termination of appointment of David Edward Smith as a director on Oct 31, 2014

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1,800,000
    SH01

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

    5 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of David Edward Smith as a director

    2 pagesAP01

    Termination of appointment of Karen Atterbury as a director

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Termination of appointment of Martin Boynes as a director

    1 pagesTM01

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

    5 pagesAA

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH01

    Who are the officers of VANTAGE WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316580001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish175715660001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritish437220001
    BOYNES, Martin Geoffrey
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    Director
    Leith Wood Cottage
    Abinger Common
    RH5 6LP Dorking
    Surrey
    United KingdomBritish39925150002
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritish104783210001
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    British2896620001
    SMITH, David Edward
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritish267619370001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritish50505200001
    WISEMAN, Shalom David
    2 Woodville Gardens
    Ealing
    W5 2LG London
    Director
    2 Woodville Gardens
    Ealing
    W5 2LG London
    British32990150001

    Does VANTAGE WEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jul 29, 2016Dissolved on
    Jul 27, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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