VAS LIMITED
Overview
Company Name | VAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03942309 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VAS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VAS LIMITED located?
Registered Office Address | Acumen House Park Circle Tithe Barn Way NN4 9BH Swan Valley Northampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VAS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 846 LIMITED | Mar 08, 2000 | Mar 08, 2000 |
What are the latest accounts for VAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for VAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Change of details for Acumen Logistics Group Limited as a person with significant control on Mar 19, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Winter Hill House, Marlow Reach Station Approach Marlow Bucks SL7 1NT to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on Mar 19, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of the Oxford Secretariat Limited as a secretary on Mar 04, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Joanna Marie Doughty as a secretary on Mar 04, 2021 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Hodges as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Mr Christopher Charles Clifford Doughty on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGHTY, Joanna Marie | Secretary | Park Circle Tithe Barn Way NN4 9BH Swan Valley Acumen House Northampton United Kingdom | 281060430001 | |||||||||||
DOUGHTY, Christopher Charles Clifford | Director | Park Circle Tithe Barn Way NN4 9BH Swan Valley Acumen House Northampton United Kingdom | United Kingdom | British | Managing Director | 99060840004 | ||||||||
HODGES, John | Secretary | Nile Brook House Stewarts Drive SL2 3LB Farnham Common Berkshire | British | 52765610003 | ||||||||||
THE OXFORD SECRETARIAT LIMITED | Secretary | Marlow Reach Station Approach SL7 1NT Marlow Winter Hill House Buckinghamshire United Kingdom |
| 38870940006 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
HODGES, John | Director | Nile Brook House Stewarts Drive SL2 3LB Farnham Common Berkshire | England | British | Director | 52765610003 | ||||||||
MITCHELL, Gilbert | Director | 19 Warwicks Bench Road GU1 3TQ Guildford Surrey | British | Director | 74367080001 | |||||||||
THOMAS, David | Director | Windmill House High Street, Sharnbrook MK44 1PG Bedford Bedfordshire | British | Consultant | 69213990001 | |||||||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of VAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acumen Logistics Group Limited | Apr 06, 2016 | Park Circle Tithe Barn Way NN4 9BH Swan Valley Acumen House Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VAS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 20, 2002 Delivered On Dec 30, 2002 | 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
| ||||
All assets debenture | Created On Jun 01, 2001 Delivered On Jun 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement (as defined) | |
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
|
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