VAYON CHARGING SOLUTIONS LIMITED
Overview
Company Name | VAYON CHARGING SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06957316 |
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 VAYON CHARGING SOLUTIONS LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is VAYON CHARGING SOLUTIONS LIMITED located?
Registered Office Address | C/O Begbies Traynor 29th Floor 40 Bank Street E14 5NR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VAYON CHARGING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ASHWOODS ENERGY LIMITED | Apr 07, 2011 | Apr 07, 2011 |
ASHWOODS ENGINEERING LIMITED | Jul 09, 2009 | Jul 09, 2009 |
What are the latest accounts for VAYON CHARGING SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for VAYON CHARGING SOLUTIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 09, 2016 |
What are the latest filings for VAYON CHARGING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2021 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on Jul 22, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2017 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB to 26-28 Bedford Row London WC1R 4HE on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Beck as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ashwoods energy LIMITED\certificate issued on 15/09/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 069573160001, created on Jun 16, 2016 | 26 pages | MR01 | ||||||||||
Appointment of Mr Alexander Robert Mcnicoll as a secretary on Jun 03, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Daniel Beard as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Hybrid House 80 Summer Way Exeter Devon EX4 8DS to 8 Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB on Jun 18, 2015 | 1 pages | AD01 | ||||||||||
Appointment of James Daniel Beard as a secretary on Oct 02, 2014 | 3 pages | AP03 | ||||||||||
Who are the officers of VAYON CHARGING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCNICOLL, Alexander Robert | Secretary | Bank Street E14 5NR London C/O Begbies Traynor 29th Floor 40 | 208782120001 | |||||||
HUSSAIN, Shahid | Director | Summerway EX4 8DS Exeter 80 Devon United Kingdom | United Kingdom | British | Director | 56263930006 | ||||
BEARD, James Daniel | Secretary | Grants Hill Way Woodford Halse NN11 3UB Daventry 8 Northamptonshire England | British | 192268200001 | ||||||
ASH, Lloyd Conway | Director | 80 Summer Way EX4 8DS Exeter Hybrid House Devon England | England | British | Engineer | 90572820004 | ||||
BECK, Stephen | Director | Summerway EX4 8DS Exeter 80 Devon Uk | Uk | British | Director | 191455980001 | ||||
ROBERTS, Mark David Marling | Director | 80 Summer Way EX4 8DS Exeter Hybrid House Devon England | United Kingdom | British | Engineer | 124516110002 |
Who are the persons with significant control of VAYON CHARGING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Shane Hussain | Apr 06, 2016 | Bank Street E14 5NR London C/O Begbies Traynor 29th Floor 40 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does VAYON CHARGING SOLUTIONS 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