VPPL 2018 LIMITED

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

    Company NameVPPL 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02121746
    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 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 AddressNo

    What were the previous names of VPPL 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITAL PET PRODUCTS LIMITEDJan 20, 2009Jan 20, 2009
    VITAL DOG SUPPLIES LIMITEDApr 10, 1987Apr 10, 1987

    What are the latest accounts for VPPL 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for VPPL 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 04, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 04, 2020

    16 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 04, 2019

    25 pagesLIQ03

    Termination of appointment of Ravi Sharma as a director on Oct 30, 2019

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    3 pagesAA01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 05, 2018

    LRESEX

    Termination of appointment of Sunny Sharma as a director on Nov 30, 2018

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 021217460006 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2018

    RES15

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Cessation of Douglas Osborne Steuart as a person with significant control on Mar 02, 2017

    1 pagesPSC07

    Who are the officers of VPPL 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEUART, Bruce Alexander
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    EnglandBritish108042190002
    COOK, Audrey Lucia
    The Barton
    North Tawton
    EX20 2BB Devon
    Secretary
    The Barton
    North Tawton
    EX20 2BB Devon
    British129098600001
    STEUART, Anne Theodosia
    Smithay
    Dry Lane
    EX6 7PE Christow
    Exeter
    Secretary
    Smithay
    Dry Lane
    EX6 7PE Christow
    Exeter
    British15934710001
    ASKEW, Gary Michael
    Brook Mill
    Threadfold Way
    BL7 9DW Bolton
    405
    Lancs
    England
    Director
    Brook Mill
    Threadfold Way
    BL7 9DW Bolton
    405
    Lancs
    England
    EnglandBritish65282160003
    BOOTH, Anthony
    The Barton
    North Tawton
    EX20 2BB Devon
    Director
    The Barton
    North Tawton
    EX20 2BB Devon
    EnglandBritish104996630001
    CASELEY, Nigel Paul
    5 Church Close
    Lapford
    EX17 6PP Crediton
    Devon
    Director
    5 Church Close
    Lapford
    EX17 6PP Crediton
    Devon
    British92687610001
    CHANDLER, David Peter
    13 Vancouver Close
    BR6 9XQ Orpington
    Kent
    Director
    13 Vancouver Close
    BR6 9XQ Orpington
    Kent
    British92686880001
    CHANDLER, Luke Thomas
    59 Beverley Road
    BR2 8QE Bromley
    Kent
    Director
    59 Beverley Road
    BR2 8QE Bromley
    Kent
    United KingdomEnglish92424110001
    COLYER, Nicholas
    Flat 6
    54 Old Tiverton Road
    EX4 6NG Exeter
    Devon
    Director
    Flat 6
    54 Old Tiverton Road
    EX4 6NG Exeter
    Devon
    British78705290001
    COOK, Audrey Lucia
    Barn Shelley Down St Mary
    Copplestone
    EX17 5LG Crediton
    Devon
    Director
    Barn Shelley Down St Mary
    Copplestone
    EX17 5LG Crediton
    Devon
    British44025290002
    COOK, Catherine Anne
    Burston Cottage
    Bow
    EX17 6LB Crediton
    Devon
    Director
    Burston Cottage
    Bow
    EX17 6LB Crediton
    Devon
    British92687880001
    ELSTON, Anthony David
    20 Parkside Gardens
    BS5 6TZ Bristol
    Avon
    Director
    20 Parkside Gardens
    BS5 6TZ Bristol
    Avon
    British44771430001
    FIRTH, Bruce
    The Barton
    North Tawton
    EX20 2BB Devon
    Director
    The Barton
    North Tawton
    EX20 2BB Devon
    EnglandBritish13961170003
    JONES, Stephen Robert
    3 Merchants Row
    Caledonian Road
    BS1 6JN Bristol
    Director
    3 Merchants Row
    Caledonian Road
    BS1 6JN Bristol
    British13768830004
    NOLAN, Dermot Fulton
    50 Lewis Crescent
    Clyst Heath
    EX2 7DT Exeter
    Devon
    Director
    50 Lewis Crescent
    Clyst Heath
    EX2 7DT Exeter
    Devon
    British44024870002
    O'CONNELL, Richard James
    21 Fore Street
    EX20 2DT North Tawton
    Devon
    Director
    21 Fore Street
    EX20 2DT North Tawton
    Devon
    British92687180001
    RICE, Diane Penelope
    1 Moorview
    EX20 2HW North Tawton
    Devon
    Director
    1 Moorview
    EX20 2HW North Tawton
    Devon
    British92687500001
    SADDINGTON, Susan Elizabeth
    28 Park Road
    DT5 2AD Portland
    Dorset
    Director
    28 Park Road
    DT5 2AD Portland
    Dorset
    British92422880001
    SAUNDERS, Michael John (Snr)
    24 Kings Meadow Drive
    EX19 8HD Winkleigh
    Devon
    Director
    24 Kings Meadow Drive
    EX19 8HD Winkleigh
    Devon
    British44025280002
    SAUNDERS JNR, Michael John
    9 The Village
    Wembworthy
    EX18 7RZ Chulmleigh
    Devon
    Director
    9 The Village
    Wembworthy
    EX18 7RZ Chulmleigh
    Devon
    British92687780001
    SHARMA, Ravi
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    EnglandBritish230519130001
    SHARMA, Sunny
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Rsm Restructuring Advisory Llp
    EnglandBritish230519140001
    SIMONS, Ian Roger
    27 Vixen Tor Close
    EX20 1TQ Okehampton
    Devon
    Director
    27 Vixen Tor Close
    EX20 1TQ Okehampton
    Devon
    British92688000001
    STEUART, Alastair Paull
    The Barton
    North Tawton
    EX20 2BB Devon
    Director
    The Barton
    North Tawton
    EX20 2BB Devon
    United KingdomBritish107573140001
    STEUART, Alastair Paull
    Smithay Dry Lane
    Christow
    EX6 7PE Exeter
    Devon
    Director
    Smithay Dry Lane
    Christow
    EX6 7PE Exeter
    Devon
    United KingdomBritish107573140001
    STEUART, Anne Theodosia
    The Barton
    North Tawton
    EX20 2BB Devon
    Director
    The Barton
    North Tawton
    EX20 2BB Devon
    EnglandBritish15934710001
    STEUART, Douglas Osborne
    The Barton
    North Tawton
    EX20 2BB Devon
    Director
    The Barton
    North Tawton
    EX20 2BB Devon
    ThailandBritish13861850002
    YASKIN, Anthony Stephen, Mr
    EX20 2BB North Tawton
    The Barton
    Devon
    England
    Director
    EX20 2BB North Tawton
    The Barton
    Devon
    England
    United KingdomBritish141873460003

    Who are the persons with significant control of VPPL 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sunny Sharma
    The Barton
    EX20 2BB North Tawton
    The Barton
    Devon
    England
    Mar 02, 2017
    The Barton
    EX20 2BB North Tawton
    The Barton
    Devon
    England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Anne Theodosia Steuart
    The Barton
    North Tawton
    EX20 2BB Devon
    Apr 06, 2016
    The Barton
    North Tawton
    EX20 2BB Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Douglas Osborne Steuart
    The Barton
    North Tawton
    EX20 2BB Devon
    Apr 06, 2016
    The Barton
    North Tawton
    EX20 2BB Devon
    Yes
    Nationality: British
    Country of Residence: Thailand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does VPPL 2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Mar 10, 2017Registration of a charge (MR01)
    • Nov 28, 2018Satisfaction of a charge (MR04)
    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
    • Pnc Financial Services UK Limited
    Transactions
    • Oct 28, 2011Registration of a charge (MG01)
    • May 12, 2017Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Nov 14, 2018Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Aug 06, 1994Registration of a charge (395)
    • Mar 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    • Aug 05, 1999Statement of satisfaction of a charge in full or part (403a)

    Does VPPL 2018 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2018Commencement of winding up
    Aug 04, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Nicholas Ranson
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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