VPPL 2018 LIMITED
Overview
| Company Name | VPPL 2018 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02121746 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VPPL 2018 LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VPPL 2018 LIMITED located?
| Registered Office Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VPPL 2018 LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITAL PET PRODUCTS LIMITED | Jan 20, 2009 | Jan 20, 2009 |
| VITAL DOG SUPPLIES LIMITED | Apr 10, 1987 | Apr 10, 1987 |
What are the latest accounts for VPPL 2018 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for VPPL 2018 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2020 | 16 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2019 | 25 pages | LIQ03 | ||||||||||
Termination of appointment of Ravi Sharma as a director on Oct 30, 2019 | 1 pages | TM01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 3 pages | AA01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sunny Sharma as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Barton North Tawton Devon EX20 2BB to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Nov 28, 2018 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 021217460006 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of Douglas Osborne Steuart as a person with significant control on Mar 02, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of VPPL 2018 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEUART, Bruce Alexander | Director | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds Rsm Restructuring Advisory Llp | England | British | 108042190002 | |||||
| COOK, Audrey Lucia | Secretary | The Barton North Tawton EX20 2BB Devon | British | 129098600001 | ||||||
| STEUART, Anne Theodosia | Secretary | Smithay Dry Lane EX6 7PE Christow Exeter | British | 15934710001 | ||||||
| ASKEW, Gary Michael | Director | Brook Mill Threadfold Way BL7 9DW Bolton 405 Lancs England | England | British | 65282160003 | |||||
| BOOTH, Anthony | Director | The Barton North Tawton EX20 2BB Devon | England | British | 104996630001 | |||||
| CASELEY, Nigel Paul | Director | 5 Church Close Lapford EX17 6PP Crediton Devon | British | 92687610001 | ||||||
| CHANDLER, David Peter | Director | 13 Vancouver Close BR6 9XQ Orpington Kent | British | 92686880001 | ||||||
| CHANDLER, Luke Thomas | Director | 59 Beverley Road BR2 8QE Bromley Kent | United Kingdom | English | 92424110001 | |||||
| COLYER, Nicholas | Director | Flat 6 54 Old Tiverton Road EX4 6NG Exeter Devon | British | 78705290001 | ||||||
| COOK, Audrey Lucia | Director | Barn Shelley Down St Mary Copplestone EX17 5LG Crediton Devon | British | 44025290002 | ||||||
| COOK, Catherine Anne | Director | Burston Cottage Bow EX17 6LB Crediton Devon | British | 92687880001 | ||||||
| ELSTON, Anthony David | Director | 20 Parkside Gardens BS5 6TZ Bristol Avon | British | 44771430001 | ||||||
| FIRTH, Bruce | Director | The Barton North Tawton EX20 2BB Devon | England | British | 13961170003 | |||||
| JONES, Stephen Robert | Director | 3 Merchants Row Caledonian Road BS1 6JN Bristol | British | 13768830004 | ||||||
| NOLAN, Dermot Fulton | Director | 50 Lewis Crescent Clyst Heath EX2 7DT Exeter Devon | British | 44024870002 | ||||||
| O'CONNELL, Richard James | Director | 21 Fore Street EX20 2DT North Tawton Devon | British | 92687180001 | ||||||
| RICE, Diane Penelope | Director | 1 Moorview EX20 2HW North Tawton Devon | British | 92687500001 | ||||||
| SADDINGTON, Susan Elizabeth | Director | 28 Park Road DT5 2AD Portland Dorset | British | 92422880001 | ||||||
| SAUNDERS, Michael John (Snr) | Director | 24 Kings Meadow Drive EX19 8HD Winkleigh Devon | British | 44025280002 | ||||||
| SAUNDERS JNR, Michael John | Director | 9 The Village Wembworthy EX18 7RZ Chulmleigh Devon | British | 92687780001 | ||||||
| SHARMA, Ravi | Director | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds Rsm Restructuring Advisory Llp | England | British | 230519130001 | |||||
| SHARMA, Sunny | Director | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds Rsm Restructuring Advisory Llp | England | British | 230519140001 | |||||
| SIMONS, Ian Roger | Director | 27 Vixen Tor Close EX20 1TQ Okehampton Devon | British | 92688000001 | ||||||
| STEUART, Alastair Paull | Director | The Barton North Tawton EX20 2BB Devon | United Kingdom | British | 107573140001 | |||||
| STEUART, Alastair Paull | Director | Smithay Dry Lane Christow EX6 7PE Exeter Devon | United Kingdom | British | 107573140001 | |||||
| STEUART, Anne Theodosia | Director | The Barton North Tawton EX20 2BB Devon | England | British | 15934710001 | |||||
| STEUART, Douglas Osborne | Director | The Barton North Tawton EX20 2BB Devon | Thailand | British | 13861850002 | |||||
| YASKIN, Anthony Stephen, Mr | Director | EX20 2BB North Tawton The Barton Devon England | United Kingdom | British | 141873460003 |
Who are the persons with significant control of VPPL 2018 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sunny Sharma | Mar 02, 2017 | The Barton EX20 2BB North Tawton The Barton Devon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Anne Theodosia Steuart | Apr 06, 2016 | The Barton North Tawton EX20 2BB Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Douglas Osborne Steuart | Apr 06, 2016 | The Barton North Tawton EX20 2BB Devon | Yes |
Nationality: British Country of Residence: Thailand | |||
Natures of Control
| |||
Does VPPL 2018 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 01, 2017 Delivered On Mar 10, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Oct 20, 2011 Delivered On Oct 28, 2011 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 31, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 20, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 04, 1994 Delivered On Aug 06, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 21, 1987 Delivered On Jul 24, 1987 | 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 bookdebts uncalled capital buildings fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VPPL 2018 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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