VENDORS PLUS LIMITED
Overview
| Company Name | VENDORS PLUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05164583 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VENDORS PLUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELVINGTON PLUS LIMITED | Jun 28, 2004 | Jun 28, 2004 |
What are the latest accounts for VENDORS PLUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for VENDORS PLUS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VENDORS PLUS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Klsa Klaco House 28- 30 st. John's Square London EC1M 4DN on Nov 22, 2013 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Annabel Simmi Treon as a secretary on May 28, 2013 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Kamal Kumar Prabhakar as a director on Nov 01, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Annabel Simmi Treon as a director on Nov 01, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Miss Annabel Simmi Treon as a secretary on May 27, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on May 27, 2013 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Albert Edward Smith as a director on May 27, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Lindsay Manson as a director on May 27, 2013 | 1 pages | TM01 | ||||||||||||||
Amended accounts made up to Mar 31, 2012 | 5 pages | AAMD | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Registered office address changed from 28 Welbeck Street London W1G 8EW on Sep 06, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr David Lindsay Manson as a director on Jul 03, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Albert Edward Smith as a director on Jul 03, 2012 | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of Kamal Kumar Prabhakar as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VENDORS PLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRABHAKAR, Kamal Kumar | Director | Church Street WD3 1DE Rickmansworth 27 Hertfordshire | United Kingdom | British | 101084730001 | |||||
| AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
| KANDELAKI, Katharine Amelia Christabel | Secretary | Two Parklands Great Park Rubery Rednal B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | 160375780001 | |||||||
| TREON, Annabel Simmi | Secretary | c/o Klsa 28- 30 St. John's Square EC1M 4DN London Klaco House England | 178934180001 | |||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||
| ANOUP, Treon | Director | Apt 1 7 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | 110454990001 | |||||
| MANSON, David Lindsay | Director | Welbeck Street W1G 8EW London 28 England | England | British | 170602970001 | |||||
| PRABHAKAR, Kamal Kumar | Director | 28 Welbeck Street London W1G 8EW | United Kingdom | British | 101084730001 | |||||
| SMITH, Albert Edward | Director | Welbeck Street W1G 8EW London 28 England | England | British | 77631340001 | |||||
| TREON, Annabel Simmi | Director | c/o Klsa 28- 30 St. John's Square EC1M 4DN London Klaco House England | United Kingdom | British | 107645650002 | |||||
| TREON, Jaynee Sunita | Director | 28 Welbeck Street London W1G 8EW | United Kingdom | British | 42532090004 | |||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 | |||||||
| INTERNATIONAL CORPORATE FINANCE LTD | Director | 28 Welbeck Street W1G 8EW London | 56231470005 |
Does VENDORS PLUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does VENDORS PLUS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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