VECTOR INVESTMENTS LIMITED
Overview
Company Name | VECTOR INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02693876 |
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 VECTOR INVESTMENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is VECTOR INVESTMENTS LIMITED located?
Registered Office Address | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VECTOR INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BEFOREKEEP LIMITED | Mar 05, 1992 | Mar 05, 1992 |
What are the latest accounts for VECTOR INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for VECTOR INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2022 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 16 Palace Street London England SW1E 5JQ to 10 Fleet Place London EC4M 7QS on Jan 04, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of VECTOR INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUHAMMAD, Junaid Muhammad Rahimullah | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | Pakistani | Chief Financial Officer | 214227180001 | ||||
SHAH, Khwaja Kamran | Director | 0000 Discovery Gardens Apt 204 Building 107 United Arab Emirates | United Arab Emirates | Pakistani | Financial Controller - Dw | 245280080001 | ||||
COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155194520001 | |||||||
HOWARD, Albert Larry | Secretary | Highlands 15 Vernon Road SS9 2NG Leigh On Sea Essex | British | 73770040001 | ||||||
HUDSON, Alan Edmund Wilchen | Secretary | 79 Porchfield Square St John's Gardens M3 4FG Manchester | British | 38798810002 | ||||||
JONES, Roger Kenneth | Secretary | 41 Townscliffe Lane Marple Bridge SK6 5AP Stockport Cheshire | British | 11127840001 | ||||||
MCCAUSLAND, Siobhan Mary | Secretary | 64 Shawdene Road M22 4AL Manchester Lancashire | British | Company Secretary | 2583820001 | |||||
MOORE, Michael Anthony | Secretary | 17 Pine Road Didsbury M20 6UY Manchester Lancashire | British | 4609510001 | ||||||
PARKINSON, Evelyn | Secretary | 53 Tyrer Road WA12 8SP Newton Le Willows Merseyside | British | Company Secretary | 9842960001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALUISI, Patricia Ann | Director | 76 Cadogan Place SW1X 9RP London | American | Attorney | 23362430001 | |||||
BARNETT, Ian Gregory Howie | Director | Palace Street SW1E 5JQ London 16 England England | United Kingdom | British | Company Director | 11591280001 | ||||
BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | Director | 28569910001 | |||||
BEVERTON, John Davey | Director | 29 Eaton Square SW1 9DF London | British | Chartered Accountant | 7646360002 | |||||
BROOKS, Gary | Director | Palace Street SW1E 5JQ London 16 England England | United Kingdom | British | Construction Director | 108919970001 | ||||
CHARLTON, Richard Wingate Edward | Director | 8 Fernshaw Road SW10 0TF London | United Kingdom | British | Banker | 15470710001 | ||||
CORSER, Raymond Bidlake | Director | Robinswood 1 Dashwood Close West Byfleet KT14 6QH Wey Bridge Surrey | British | Director | 55914130002 | |||||
FLETCHER, Angus Howard | Director | Lees Heights OX7 3EZ Charlbury 9 United Kingdom | United Kingdom | British | Chartered Surveyor | 65254010001 | ||||
HOWARD, Albert Larry | Director | Highlands 15 Vernon Road SS9 2NG Leigh On Sea Essex | England | British | Chartered Accountant | 73770040001 | ||||
JOHNSON, David Arthur | Director | 133 Newtown Road BH31 6EH Verwood Dorset | British | Business Executive | 10394350002 | |||||
KESHIRO, Rashidi Olugbenga | Director | Palace Street SW1E 5JQ London 16 England | United Kingdom | British | Finance Director | 120935530001 | ||||
LEESE, Richard Charles, Sir | Director | 19 Westbury Road Crumpsall M8 5RX Manchester | United Kingdom | British | Councillor | 53459790002 | ||||
LEESE, Richard Charles, Sir | Director | 19 Westbury Road Crumpsall M8 5RX Manchester | United Kingdom | British | Councillor | 53459790002 | ||||
MACKIE, Colin Dwight | Director | Highcourt 11 Tadcaster Road YO23 3UL Copmanthorpe North Yorkshire | United Kingdom | British | Company Director | 78640920001 | ||||
MOORE, Michael Anthony | Director | 17 Pine Road Didsbury M20 6UY Manchester Lancashire | British | Company Director | 4609510001 | |||||
ONG, Guat Hoon (Known As Christina) | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | Singaporean | Director Of Real Estate, Istithmar World | 197371130001 | ||||
REAMES, Rodney Charles Dudley | Director | 83 Tiddington Road CV37 7AF Stratford-Upon-Avon Warwickshire | British | Director | 33215200001 | |||||
THOMAS OF MACCLESFIELD, Terence James, Lord | Director | 51 Willowmead Drive SK10 4DD Prestbury Cheshire | British | Banker | 85130800001 | |||||
TRIPPIER, David Austin, Sir | Director | Dowry Head Helmshore BB4 4AE Rossendale Lancashire | British | Company Director | 27871400001 | |||||
TURNER, Norman Patrick | Director | Hillside Macclesfield Road SK9 7BW Alderley Edge Cheshire | British | Company Director | 9842980001 | |||||
WADDINGTON, Robert | Director | 83 Bourne Street SW1W 8HQ London | British | Director | 72682390002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VECTOR INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Istithmar P&O Estates (Uk) Limited | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VECTOR INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third security assignment | Created On May 30, 2003 Delivered On Jun 05, 2003 | 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 All right title and interest in to and arising under the relevant agreements and the relevant insurances and any moneys payable or to the account of the assignor thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment | Created On Oct 02, 2000 Delivered On Oct 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to any of the amended lease agreements or any of the other financing documents (as defined) | |
Short particulars All the company's right title benefit and interest in and to the assigned rights where the assigned rights are all the right title benefit and interest of the chargor in to or arising out of or in connection with clause 5 of the release and guarantee agreement dated 2ND october 2000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment | Created On Sep 26, 1997 Delivered On Oct 01, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the lessors, under or pursuant to any of the lease agreements or any of the other financing documents (as defined in the deed) | |
Short particulars All of the assignor's right title benefit and interest to and in the assigned rights and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment | Created On Dec 29, 1995 Delivered On Jan 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to any of the lease agreements or any of the other financing documents | |
Short particulars All of the assignor's right title benefit and interst to and in the assigned rights, the charged account, the deposit and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 29, 1995 Delivered On Jan 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to any lease agreements or any of the other financing documents | |
Short particulars L/H-the international olympic arena, manchester. 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
| ||||
Security account charge | Created On Dec 29, 1995 Delivered On Jan 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of any of the lease agreements or any of the other financing documents | |
Short particulars All of the company's right title benefit and interest to and in the deposit of £2,000,000 deposited in the account numbered 70329986 in the company's name held with co-op bank at its branch at po box 101, 1 balloon street, manchester M60 4EP sort code 08-90-00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of building contract | Created On Nov 05, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the co-operative bank PLC and agent and trustee for itself, bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the assignment (as defined therein) | |
Short particulars A building contract d/d 24/08/93 to construct an indoor sports arena adjacent to victoria railways station manchester. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Nov 05, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself,bovis construction limited and/or the beneficiaries (as defined) or any of them under the terms of the assignment (as defined therein) | |
Short particulars All right title and interest of the company under a building agreement and underlease d/d 04/12/92 an agreement d/d 14/04/93 and an agreement d/d 27/05/93. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 05, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself and bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the debenture (as defined therein) | |
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
| ||||
Debenture | Created On Feb 12, 1993 Delivered On Feb 19, 1993 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 12, 1993 Delivered On Feb 15, 1993 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 25, 1993 Delivered On Feb 11, 1993 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 10, 1992 Delivered On Nov 27, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings at roger street/brighton street cheetham hill manchester t/no's la 34630 la 52063 la 115564 & la 52062 with buildings & fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does VECTOR INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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