VANGUARD (2001) LTD

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

    Company NameVANGUARD (2001) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04210650
    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 VANGUARD (2001) LTD?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is VANGUARD (2001) LTD located?

    Registered Office Address
    Frp Advisory Llp 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VANGUARD (2001) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for VANGUARD (2001) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    48 pagesAM03

    Registered office address changed from 2 Waterton Park Waterton Industrial Estate Bridgend CF31 3PH Wales to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on Aug 19, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Colin Williams as a director on Feb 27, 2019

    2 pagesAP01

    Appointment of Mrs Claire Mellows as a director on Feb 27, 2019

    2 pagesAP01

    Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 2 Waterton Park Waterton Industrial Estate Bridgend CF31 3PH on Feb 14, 2019

    1 pagesAD01

    Termination of appointment of Stewart John Baird as a director on Jan 25, 2019

    1 pagesTM01

    Registration of charge 042106500004, created on Sep 21, 2018

    39 pagesMR01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alun Christopher Lane as a director on Apr 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Appointment of Mr Mark Causier as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Claire Alexandra Willis as a director on Oct 24, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Who are the officers of VANGUARD (2001) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUSIER, Mark
    Beaufont Gardens
    Bawtry
    DN10 6RT Doncaster
    5
    England
    Director
    Beaufont Gardens
    Bawtry
    DN10 6RT Doncaster
    5
    England
    EnglandBritishDirector3067820005
    LLEWELLYN, Philip Anthony
    Clos Nant Glaswg
    Pontprennau
    CF23 8NB Cardiff
    30
    Wales
    Director
    Clos Nant Glaswg
    Pontprennau
    CF23 8NB Cardiff
    30
    Wales
    WalesBritishFinance Director81472340001
    MELLOWS, Claire
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    West Midlands
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    West Midlands
    WalesBritishBusiness Development Director255807370001
    WILLIAMS, Colin
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    West Midlands
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    West Midlands
    United KingdomBritishOperations Director255807630001
    SPENCE, David
    4 Bourne Court
    DH9 0XR Stanley
    County Durham
    Secretary
    4 Bourne Court
    DH9 0XR Stanley
    County Durham
    BritishEngineer76287930001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BAIRD, Stewart John
    Whitingtion Road
    WR5 2ZX Worcester
    Whittington Hall
    Director
    Whitingtion Road
    WR5 2ZX Worcester
    Whittington Hall
    United KingdomBritishDirector151201730002
    GREY, Andrew Alan George
    Newbrough
    NE47 5AP Hexham
    Standalone
    Northumberland
    United Kingdom
    Director
    Newbrough
    NE47 5AP Hexham
    Standalone
    Northumberland
    United Kingdom
    United KingdomBritishDirector122386420001
    HUDSON, Ralph
    93 Whitehouse Road
    TS22 5AT Wolviston
    Cleveland
    Director
    93 Whitehouse Road
    TS22 5AT Wolviston
    Cleveland
    United KingdomBritishEngineer116394230001
    LANCASTER, Thomas Roy
    37 The Generals Wood
    NE38 9BL Washington
    Tyne & Wear
    Director
    37 The Generals Wood
    NE38 9BL Washington
    Tyne & Wear
    United KingdomBritishEngineer76287900002
    LANE, Alun Christopher
    De Turberville Close
    CF36 3JG Porthcawl
    15
    Wales
    Director
    De Turberville Close
    CF36 3JG Porthcawl
    15
    Wales
    WalesBritishDirector86389000001
    SPENCE, David
    4 Bourne Court
    DH9 0XR Stanley
    County Durham
    Director
    4 Bourne Court
    DH9 0XR Stanley
    County Durham
    EnglandBritishEngineer76287930001
    WILLIS, Claire Alexandra
    Carreg Erw
    Margam
    SA13 2XY Port Talbot
    7
    Wales
    Director
    Carreg Erw
    Margam
    SA13 2XY Port Talbot
    7
    Wales
    United KingdomWelshDirector209550130002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of VANGUARD (2001) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vml Group Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number7462697
    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.

    Does VANGUARD (2001) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 21, 2018
    Delivered On Oct 10, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Oct 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 28, 2016
    Delivered On Jan 29, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stone Vp (No. 2) Limited
    Transactions
    • Jan 29, 2016Registration of a charge (MR01)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • David Spence
    Transactions
    • Jun 13, 2012Registration of a charge (MG01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Stone Venture Partners Limited
    Transactions
    • Jun 13, 2012Registration of a charge (MG01)
    • Aug 20, 2018Satisfaction of a charge (MR04)

    Does VANGUARD (2001) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2019Administration started
    Aug 15, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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