VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED

VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01553640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

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

    Where is VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED located?

    Registered Office Address
    Bytes House
    Randalls Way
    KT22 7TW Leatherhead
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLES OFFICE PRODUCTS LIMITEDDec 31, 1981Dec 31, 1981
    POPSISJOY LIMITEDMar 27, 1981Mar 27, 1981

    What are the latest accounts for VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 133,997
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 133,997
    SH01

    Appointment of Mr Keith Alan Richardson as a director on Apr 30, 2014

    2 pagesAP01

    Termination of appointment of Ian Stewart Youngs as a secretary on Apr 30, 2014

    1 pagesTM02

    Appointment of Miss Tina Elizabeth Sexton as a secretary on Apr 30, 2014

    2 pagesAP03

    Termination of appointment of Ian Stewart Youngs as a director on Apr 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Registered office address changed from * Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS* on Mar 25, 2014

    1 pagesAD01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 133,997
    SH01

    Accounts made up to Feb 28, 2013

    9 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Warren Mande as a director

    1 pagesTM01

    Accounts made up to Feb 29, 2012

    9 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Feb 28, 2011

    9 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Feb 28, 2010

    9 pagesAA

    Who are the officers of VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, Tina Elizabeth
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    England
    193820690001
    RICHARDSON, Keith Alan
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    England
    United KingdomBritishFinance Director129956250001
    GODDARD, Jill Penelope
    17 Pertwee Drive
    Great Baddow
    CM2 8DY Chelmsford
    Essex
    Secretary
    17 Pertwee Drive
    Great Baddow
    CM2 8DY Chelmsford
    Essex
    British32704220001
    KUAN, Dot Ching Poh
    15 Tiberius Gardens
    CM8 1HJ Witham
    Essex
    Secretary
    15 Tiberius Gardens
    CM8 1HJ Witham
    Essex
    BritishChartered Accountant69532970001
    QUIN, Christopher
    5 Kelso Lodge
    Primrose Road
    E18 1DF London
    Secretary
    5 Kelso Lodge
    Primrose Road
    E18 1DF London
    BritishMarketing Manager44141460003
    YOUNGS, Ian Stewart
    Hempstead Road
    WD17 3HG Watford
    201
    Hertfordshire
    Secretary
    Hempstead Road
    WD17 3HG Watford
    201
    Hertfordshire
    BritishCompany Director130236910001
    CLARKE, Andrew
    3 The Confers
    Off Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    Director
    3 The Confers
    Off Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    BritishBusiness Manager124863260001
    CONFINO, David Nissim
    Drake Road
    Brockley Park
    SE4 1QH London
    1a
    Director
    Drake Road
    Brockley Park
    SE4 1QH London
    1a
    United KingdomBritishBusiness Manager36495050002
    DRINKWATER, John
    Buena Vista
    St Leonards Hill
    SL4 4AH Windsor
    Berkshire
    Director
    Buena Vista
    St Leonards Hill
    SL4 4AH Windsor
    Berkshire
    BritishGeneral Manager56963970001
    HINTON LEVER, Stephen
    The Summerhouse
    27 Crowsport
    SO31 4HG Hamble
    Hampshire
    Director
    The Summerhouse
    27 Crowsport
    SO31 4HG Hamble
    Hampshire
    BritishCompany Director42127920005
    MANDE, Warren
    Flatb 8 South Park Road
    Wimbledon
    SW19 8ST London
    Director
    Flatb 8 South Park Road
    Wimbledon
    SW19 8ST London
    United KingdomSouth AfricanAttorney115959180001
    MCGUINNESS, Brian Michael
    164 Neil Armstrong Way
    SS9 5UL Leigh On Sea
    Essex
    Director
    164 Neil Armstrong Way
    SS9 5UL Leigh On Sea
    Essex
    United KingdomBritishSales Director106358000001
    STRANGE, John
    4 Celadon Close
    EN3 7RJ Enfield
    Middlesex
    Director
    4 Celadon Close
    EN3 7RJ Enfield
    Middlesex
    BritishSales Director74874750001
    YOUNGS, Ian Stewart
    Hempstead Road
    WD17 3HG Watford
    201
    Hertfordshire
    Director
    Hempstead Road
    WD17 3HG Watford
    201
    Hertfordshire
    United KingdomBritishCompany Director130236910001

    Who are the persons with significant control of VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Alan Richardson
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    Oct 10, 2016
    Randalls Way
    KT22 7TW Leatherhead
    Bytes House
    Surrey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 14, 2002
    Delivered On Nov 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or vantage business systems limited to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    All assets debenture
    Created On Mar 23, 1999
    Delivered On Mar 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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
    • Alex Lawrie Receivables Finances Limited
    Transactions
    • Mar 27, 1999Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 21, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 1981
    Delivered On Aug 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Aug 14, 1981Registration of a charge
    • Jul 17, 1996Statement of satisfaction of a charge in full or part (403a)

    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