VENDORS PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVENDORS PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05164583
    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 VENDORS PLUS LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is VENDORS PLUS LIMITED located?

    Registered Office Address
    27 Church Street
    WD3 1DE Rickmansworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VENDORS PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELVINGTON PLUS LIMITEDJun 28, 2004Jun 28, 2004

    What are the latest accounts for VENDORS PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for VENDORS PLUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VENDORS PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from C/O Klsa Klaco House 28- 30 st. John's Square London EC1M 4DN on Nov 22, 2013

    2 pagesAD01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Annabel Simmi Treon as a secretary on May 28, 2013

    1 pagesTM02

    Appointment of Mr Kamal Kumar Prabhakar as a director on Nov 01, 2012

    2 pagesAP01

    Termination of appointment of Annabel Simmi Treon as a director on Nov 01, 2012

    1 pagesTM01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ United Kingdom on Jun 11, 2013

    1 pagesAD01

    Appointment of Miss Annabel Simmi Treon as a secretary on May 27, 2013

    1 pagesAP03

    Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on May 27, 2013

    1 pagesTM02

    Termination of appointment of Albert Edward Smith as a director on May 27, 2013

    1 pagesTM01

    Termination of appointment of David Lindsay Manson as a director on May 27, 2013

    1 pagesTM01

    Amended accounts made up to Mar 31, 2012

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from 28 Welbeck Street London W1G 8EW on Sep 06, 2012

    1 pagesAD01

    Appointment of Mr David Lindsay Manson as a director on Jul 03, 2012

    3 pagesAP01

    Appointment of Mr Albert Edward Smith as a director on Jul 03, 2012

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Appointment of directors 03/07/2012
    RES13

    Annual return made up to Jun 28, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Kamal Kumar Prabhakar as a director on Oct 03, 2011

    1 pagesTM01

    Who are the officers of VENDORS PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRABHAKAR, Kamal Kumar
    Church Street
    WD3 1DE Rickmansworth
    27
    Hertfordshire
    Director
    Church Street
    WD3 1DE Rickmansworth
    27
    Hertfordshire
    United KingdomBritish101084730001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160375780001
    TREON, Annabel Simmi
    c/o Klsa
    28- 30 St. John's Square
    EC1M 4DN London
    Klaco House
    England
    Secretary
    c/o Klsa
    28- 30 St. John's Square
    EC1M 4DN London
    Klaco House
    England
    178934180001
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    ANOUP, Treon
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish110454990001
    MANSON, David Lindsay
    Welbeck Street
    W1G 8EW London
    28
    England
    Director
    Welbeck Street
    W1G 8EW London
    28
    England
    EnglandBritish170602970001
    PRABHAKAR, Kamal Kumar
    28 Welbeck Street
    London
    W1G 8EW
    Director
    28 Welbeck Street
    London
    W1G 8EW
    United KingdomBritish101084730001
    SMITH, Albert Edward
    Welbeck Street
    W1G 8EW London
    28
    England
    Director
    Welbeck Street
    W1G 8EW London
    28
    England
    EnglandBritish77631340001
    TREON, Annabel Simmi
    c/o Klsa
    28- 30 St. John's Square
    EC1M 4DN London
    Klaco House
    England
    Director
    c/o Klsa
    28- 30 St. John's Square
    EC1M 4DN London
    Klaco House
    England
    United KingdomBritish107645650002
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW
    Director
    28 Welbeck Street
    London
    W1G 8EW
    United KingdomBritish42532090004
    ABERGAN REED LIMITED
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    Nominee Director
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    900030290001
    INTERNATIONAL CORPORATE FINANCE LTD
    28 Welbeck Street
    W1G 8EW London
    Director
    28 Welbeck Street
    W1G 8EW London
    56231470005

    Does VENDORS PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment and variation
    Created On Mar 11, 2005
    Delivered On Mar 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company or a chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property goodwill, plant machinery, rental sums, insurance floating charge plant machinery and goods,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 11, 2004
    Delivered On Nov 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the debtor to the chargee on any account whatsoever
    Short particulars
    28 welbeck street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 2004Registration of a charge (395)

    Does VENDORS PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2013Commencement of winding up
    Apr 15, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bijal Shah
    27 Church Street
    WD3 1DE Rickmansworth
    Hertfordshire
    practitioner
    27 Church Street
    WD3 1DE Rickmansworth
    Hertfordshire

    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