VANSCO ELECTRONICS (UK) LIMITED
Overview
| Company Name | VANSCO ELECTRONICS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03429467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VANSCO ELECTRONICS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTHOSK LIMITED | Sep 04, 1997 | Sep 04, 1997 |
What are the latest accounts for VANSCO ELECTRONICS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for VANSCO ELECTRONICS (UK) 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 Apr 14, 2023 | 8 pages | LIQ03 | ||||||||||
Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2022 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2020 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 27, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of VANSCO ELECTRONICS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLINOR, Graham Mark | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | British | 102575170001 | ||||||
| ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | United Kingdom | British | 102575170003 | |||||
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| AGHAI-TABRIZ, Kamyab | Secretary | 31 Craigside Galsworthy Road KT2 7BP Kingston Upon Thames Surrey | Us National | 55583900002 | ||||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| LA FORGE, Andre Reginald | Secretary | 304 Brock Avenue North H4X 2G4 Monteal Quebec Canada | Canadian | 101627840002 | ||||||
| SIGEL, Anthony Miles | Secretary | 97 Otter Crescent Toronto Ontario M5n 2w9 Canada | Canadian | 101627770001 | ||||||
| VAN HUMBECK, Terry | Secretary | 103 Kinkora Drive Winnipeg R3R 2P5 Manitoba Canada | Canadian | 68328370001 | ||||||
| AGHAI-TABRIZ, Kamyab | Director | 31 Craigside Galsworthy Road KT2 7BP Kingston Upon Thames Surrey | Us National | 55583900002 | ||||||
| COLLIER, Ian Douglas | Director | 7 Berney Crescent Toronto Ontario M4g 3g4 Canada | Canadian | 119938240001 | ||||||
| GRANGER, Andre | Director | Avenue De L Aviation B7 FOREIGN Brussels 1150 Belgium | Canadian | 70616380002 | ||||||
| GRANT, David Adams | Director | 11 Humbercrest Blvd Toronto Ontario M6s 4k6 Canada | Canadian | 101627870001 | ||||||
| GROSS, Arnold Michael | Director | 6 Ava Road Toronto Ontario M5p 1x9 Canada | Canadian | 101627700001 | ||||||
| HANSEN, Niels Erik | Director | 1330 Kelburn Road St Adolphe Manitoba R5a 1k2 Canada | Danish | 101628340001 | ||||||
| LA FORGE, Andre Reginald | Director | 304 Brock Avenue North H4X 2G4 Monteal Quebec Canada | Canadian | 101627840002 | ||||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
| MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | 75284220004 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | 97130840001 | ||||||
| SIGEL, Anthony Miles | Director | 97 Otter Crescent Toronto Ontario M5n 2w9 Canada | Canadian | 101627770001 | ||||||
| VAN HUMBECK, Edouard Arthur | Director | 103 Kinkora Drive Winnipeg R3R 2P5 Manitoba Canada | Canadian | 55583830001 | ||||||
| VAN HUMBECK, Terry | Director | 103 Kinkora Drive Winnipeg R3R 2P5 Manitoba Canada | Canadian | 68328370001 |
Who are the persons with significant control of VANSCO ELECTRONICS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Hannifin Manufacturing Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VANSCO ELECTRONICS (UK) 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