VANCO INTERNATIONAL LIMITED
Overview
| Company Name | VANCO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03006847 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VANCO INTERNATIONAL LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is VANCO INTERNATIONAL LIMITED located?
| Registered Office Address | 73-75 Aston Road North B6 4DA Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANCO INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCB 1118 LIMITED | Jan 06, 1995 | Jan 06, 1995 |
What are the latest accounts for VANCO INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VANCO INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for VANCO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG United Kingdom to 73-75 Aston Road North Birmingham West Midlands B6 4DA on Mar 30, 2026 | 3 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 Jan 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Director's details changed for Mr. Bradley Peter Kneller on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Bradley Peter Kneller on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 030068470007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030068470007, created on Mar 29, 2023 | 63 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Mr. Bradley Peter Kneller as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on Jun 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Who are the officers of VANCO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNELLER, Bradley Peter, Mr. | Director | Fifth Floor (South) Chiswick Park W4 5YG 566 Chiswick High Road Building 7 London United Kingdom | England | British | 272611800002 | |||||
| SILKIN, Victor, Mr. | Director | Aston Road North B6 4DA Birmingham 73-75 West Midlands | United Kingdom | British | 277396730001 | |||||
| DYDE, Stephen David | Secretary | Field House Church Lane, Hailey OX29 9UD Witney | British | 64722680004 | ||||||
| HARGREAVES, Simon John | Secretary | 29a Nine Mile Ride RG40 4QD Finchampstead Berkshire | British | 41261280005 | ||||||
| TAIWO, Bolaji Moruf | Secretary | 635 Sipson Road Sipson UB7 0JE West Drayton Sovereign Court Middlesex United Kingdom | 176585900001 | |||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| CHURCHILL, Wayne Winston | Director | Taunton House Freeland OX28 8AQ Witney Oxfordshire | England | South African | 155037400001 | |||||
| GADODIA, Anil Mahabir Prasad | Director | Alliance Close HA0 2NG Wembley 35 Middlesex | United Kingdom | Indian | 154543510001 | |||||
| GARG, Pramod, Mr. | Director | Riverbank Way TW8 9RE Brentford Units 1-2 Great West Plaza Middlesex United Kingdom | England | Indian | 160559900002 | |||||
| GOLDIE, Andrew Peter | Director | 635 Sipson Road Sipson UB7 0JE West Drayton Sovereign Court Middlesex United Kingdom | England | British | 193929940001 | |||||
| HARGREAVES, Simon John | Director | Water Lane Ford HP17 8XD Aylesbury Moat Farm Barn Buckinghamshire | United Kingdom | British | 128463420001 | |||||
| JOHNSTON, Peter Douglas | Director | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | 138015860001 | |||||
| LUCEY, Dermot, Mr. | Director | Newall Road TW6 2SF Middlesex World Business Centre 2 United Kingdom | Ireland | Irish | 272597180001 | |||||
| MALHOTRA, Harsh, Mr. | Director | Gulmohar Road Jvpd Scheme, Juhu 400 049 Mumbai Ideal Apartments Society, Flat No.6 India | India | Indian | 130917720001 | |||||
| NESTER, Antony James | Director | Merrifield 9 Top Park SL9 7PP Gerrards Cross Buckinghamshire | British | 42322160006 | ||||||
| PEREZ, David | Director | 353 River Street Apt 529 FOREIGN Hoboken New Jersey 07030 Usa | British | 73737810002 | ||||||
| SAUER, Michael Paul | Director | East 89 Street NY 10128 New York 45 New York United States Of America | American | 136181750001 | ||||||
| THOMPSON, Mark James | Director | Pink Lane SN16 9DS Charlton The Sawmills Wiltshire | United Kingdom | British | 136456200001 | |||||
| TIMPANY, Edward Allen | Director | Hazeley House Hazeley Heath RG27 8LT Hartley Wintney Hampshire | United Kingdom | British | 8440520001 | |||||
| LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
Who are the persons with significant control of VANCO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanco Uk Limited | Apr 06, 2016 | Sipson Road Sipson UB7 0JE West Drayton Sovererign Court 635 Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VANCO INTERNATIONAL 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