VANSCO ELECTRONICS (UK) LIMITED

VANSCO ELECTRONICS (UK) LIMITED

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

    Company NameVANSCO ELECTRONICS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03429467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VANSCO ELECTRONICS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VANSCO ELECTRONICS (UK) 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 VANSCO ELECTRONICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTHOSK LIMITEDSep 04, 1997Sep 04, 1997

    What are the latest accounts for VANSCO ELECTRONICS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for VANSCO ELECTRONICS (UK) 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 Apr 14, 2023

    8 pagesLIQ03

    Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

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

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Apr 14, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2020

    6 pagesLIQ03

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on May 15, 2019

    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 Apr 15, 2019

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Who are the officers of VANSCO ELECTRONICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    British102575170001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritish102575170003
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish190881520001
    AGHAI-TABRIZ, Kamyab
    31 Craigside
    Galsworthy Road
    KT2 7BP Kingston Upon Thames
    Surrey
    Secretary
    31 Craigside
    Galsworthy Road
    KT2 7BP Kingston Upon Thames
    Surrey
    Us National55583900002
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    LA FORGE, Andre Reginald
    304 Brock Avenue North
    H4X 2G4 Monteal
    Quebec
    Canada
    Secretary
    304 Brock Avenue North
    H4X 2G4 Monteal
    Quebec
    Canada
    Canadian101627840002
    SIGEL, Anthony Miles
    97 Otter Crescent
    Toronto
    Ontario M5n 2w9
    Canada
    Secretary
    97 Otter Crescent
    Toronto
    Ontario M5n 2w9
    Canada
    Canadian101627770001
    VAN HUMBECK, Terry
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Secretary
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Canadian68328370001
    AGHAI-TABRIZ, Kamyab
    31 Craigside
    Galsworthy Road
    KT2 7BP Kingston Upon Thames
    Surrey
    Director
    31 Craigside
    Galsworthy Road
    KT2 7BP Kingston Upon Thames
    Surrey
    Us National55583900002
    COLLIER, Ian Douglas
    7 Berney Crescent
    Toronto
    Ontario M4g 3g4
    Canada
    Director
    7 Berney Crescent
    Toronto
    Ontario M4g 3g4
    Canada
    Canadian119938240001
    GRANGER, Andre
    Avenue De L Aviation B7
    FOREIGN Brussels
    1150
    Belgium
    Director
    Avenue De L Aviation B7
    FOREIGN Brussels
    1150
    Belgium
    Canadian70616380002
    GRANT, David Adams
    11 Humbercrest Blvd
    Toronto
    Ontario M6s 4k6
    Canada
    Director
    11 Humbercrest Blvd
    Toronto
    Ontario M6s 4k6
    Canada
    Canadian101627870001
    GROSS, Arnold Michael
    6 Ava Road
    Toronto
    Ontario M5p 1x9
    Canada
    Director
    6 Ava Road
    Toronto
    Ontario M5p 1x9
    Canada
    Canadian101627700001
    HANSEN, Niels Erik
    1330 Kelburn Road
    St Adolphe
    Manitoba R5a 1k2
    Canada
    Director
    1330 Kelburn Road
    St Adolphe
    Manitoba R5a 1k2
    Canada
    Danish101628340001
    LA FORGE, Andre Reginald
    304 Brock Avenue North
    H4X 2G4 Monteal
    Quebec
    Canada
    Director
    304 Brock Avenue North
    H4X 2G4 Monteal
    Quebec
    Canada
    Canadian101627840002
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    SIGEL, Anthony Miles
    97 Otter Crescent
    Toronto
    Ontario M5n 2w9
    Canada
    Director
    97 Otter Crescent
    Toronto
    Ontario M5n 2w9
    Canada
    Canadian101627770001
    VAN HUMBECK, Edouard Arthur
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Director
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Canadian55583830001
    VAN HUMBECK, Terry
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Director
    103 Kinkora Drive
    Winnipeg
    R3R 2P5 Manitoba
    Canada
    Canadian68328370001

    Who are the persons with significant control of VANSCO ELECTRONICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4806503
    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 VANSCO ELECTRONICS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Commencement of winding up
    Oct 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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