VECTOR INVESTMENTS LIMITED

VECTOR INVESTMENTS LIMITED

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

    Company NameVECTOR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693876
    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 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 AddressNo

    What were the previous names of VECTOR INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEFOREKEEP LIMITEDMar 05, 1992Mar 05, 1992

    What are the latest accounts for VECTOR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for VECTOR INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 12, 2022

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Registered office address changed from 16 Palace Street London England SW1E 5JQ to 10 Fleet Place London EC4M 7QS on Jan 04, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018

    2 pagesAP01

    Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Sep 19, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 06, 2016

    1 pagesTM01

    Who are the officers of VECTOR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUHAMMAD, Junaid Muhammad Rahimullah
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesPakistaniChief Financial Officer214227180001
    SHAH, Khwaja Kamran
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    Director
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    United Arab EmiratesPakistaniFinancial Controller - Dw245280080001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155194520001
    HOWARD, Albert Larry
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    Secretary
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    British73770040001
    HUDSON, Alan Edmund Wilchen
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    Secretary
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    British38798810002
    JONES, Roger Kenneth
    41 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    Secretary
    41 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    British11127840001
    MCCAUSLAND, Siobhan Mary
    64 Shawdene Road
    M22 4AL Manchester
    Lancashire
    Secretary
    64 Shawdene Road
    M22 4AL Manchester
    Lancashire
    BritishCompany Secretary2583820001
    MOORE, Michael Anthony
    17 Pine Road
    Didsbury
    M20 6UY Manchester
    Lancashire
    Secretary
    17 Pine Road
    Didsbury
    M20 6UY Manchester
    Lancashire
    British4609510001
    PARKINSON, Evelyn
    53 Tyrer Road
    WA12 8SP Newton Le Willows
    Merseyside
    Secretary
    53 Tyrer Road
    WA12 8SP Newton Le Willows
    Merseyside
    BritishCompany Secretary9842960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALUISI, Patricia Ann
    76 Cadogan Place
    SW1X 9RP London
    Director
    76 Cadogan Place
    SW1X 9RP London
    AmericanAttorney23362430001
    BARNETT, Ian Gregory Howie
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    United KingdomBritishCompany Director11591280001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    BritishDirector28569910001
    BEVERTON, John Davey
    29 Eaton Square
    SW1 9DF London
    Director
    29 Eaton Square
    SW1 9DF London
    BritishChartered Accountant7646360002
    BROOKS, Gary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    United KingdomBritishConstruction Director108919970001
    CHARLTON, Richard Wingate Edward
    8 Fernshaw Road
    SW10 0TF London
    Director
    8 Fernshaw Road
    SW10 0TF London
    United KingdomBritishBanker15470710001
    CORSER, Raymond Bidlake
    Robinswood 1 Dashwood Close
    West Byfleet
    KT14 6QH Wey Bridge
    Surrey
    Director
    Robinswood 1 Dashwood Close
    West Byfleet
    KT14 6QH Wey Bridge
    Surrey
    BritishDirector55914130002
    FLETCHER, Angus Howard
    Lees Heights
    OX7 3EZ Charlbury
    9
    United Kingdom
    Director
    Lees Heights
    OX7 3EZ Charlbury
    9
    United Kingdom
    United KingdomBritishChartered Surveyor65254010001
    HOWARD, Albert Larry
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    Director
    Highlands
    15 Vernon Road
    SS9 2NG Leigh On Sea
    Essex
    EnglandBritishChartered Accountant73770040001
    JOHNSON, David Arthur
    133 Newtown Road
    BH31 6EH Verwood
    Dorset
    Director
    133 Newtown Road
    BH31 6EH Verwood
    Dorset
    BritishBusiness Executive10394350002
    KESHIRO, Rashidi Olugbenga
    Palace Street
    SW1E 5JQ London
    16
    England
    Director
    Palace Street
    SW1E 5JQ London
    16
    England
    United KingdomBritishFinance Director120935530001
    LEESE, Richard Charles, Sir
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    Director
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    United KingdomBritishCouncillor53459790002
    LEESE, Richard Charles, Sir
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    Director
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    United KingdomBritishCouncillor53459790002
    MACKIE, Colin Dwight
    Highcourt
    11 Tadcaster Road
    YO23 3UL Copmanthorpe
    North Yorkshire
    Director
    Highcourt
    11 Tadcaster Road
    YO23 3UL Copmanthorpe
    North Yorkshire
    United KingdomBritishCompany Director78640920001
    MOORE, Michael Anthony
    17 Pine Road
    Didsbury
    M20 6UY Manchester
    Lancashire
    Director
    17 Pine Road
    Didsbury
    M20 6UY Manchester
    Lancashire
    BritishCompany Director4609510001
    ONG, Guat Hoon (Known As Christina)
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesSingaporeanDirector Of Real Estate, Istithmar World197371130001
    REAMES, Rodney Charles Dudley
    83 Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    Warwickshire
    Director
    83 Tiddington Road
    CV37 7AF Stratford-Upon-Avon
    Warwickshire
    BritishDirector33215200001
    THOMAS OF MACCLESFIELD, Terence James, Lord
    51 Willowmead Drive
    SK10 4DD Prestbury
    Cheshire
    Director
    51 Willowmead Drive
    SK10 4DD Prestbury
    Cheshire
    BritishBanker85130800001
    TRIPPIER, David Austin, Sir
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    Director
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    BritishCompany Director27871400001
    TURNER, Norman Patrick
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    BritishCompany Director9842980001
    WADDINGTON, Robert
    83 Bourne Street
    SW1W 8HQ London
    Director
    83 Bourne Street
    SW1W 8HQ London
    BritishDirector72682390002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VECTOR INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JQ London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number6067171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VECTOR INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capital Bank Corporate Finance PLC
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank Corporate Finance PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank Corporate Finance PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Nws Corporate Finance PLC(As Agent and Security Trustee for Itself and the Lessors)
    Transactions
    • Jan 09, 1996Registration of a charge (395)
    • Sep 13, 2021Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC ("the Agent")
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC ("the Agent")
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC ("the Agent")
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Bovis Construction Limited
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 15, 1993Registration of a charge (395)
    • Feb 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • Feb 01, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 27, 1992Registration of a charge (395)
    • Jan 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does VECTOR INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2021Commencement of winding up
    Apr 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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