VANTAGE CORPORATION LIMITED
Overview
| Company Name | VANTAGE CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07074381 |
| 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 VANTAGE CORPORATION LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is VANTAGE CORPORATION LIMITED located?
| Registered Office Address | c/o KRE CORPORATE RECOVER LLP Hedrich House 1st Floor 14-16 Cross Street RG1 1SN Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VANTAGE CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for VANTAGE CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2018 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2017 | 26 pages | LIQ03 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to C/O Kre Corporate Recover Llp Hedrich House 1st Floor 14-16 Cross Street Reading Berkshire RG1 1SN on Aug 24, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Derek Baker as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr John Derek Baker on Mar 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles James Rowntree on Mar 16, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on Feb 01, 2016 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Richard Scott as a director on Jun 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Richard Scott as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 19 pages | AA | ||||||||||
Director's details changed for Mr Charles James Rowntree on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Richard Scott as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Richard Scott as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Derek Baker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham James Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Morris as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VANTAGE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Graham James | Director | c/o Kre Corporate Recover Llp 14-16 Cross Street RG1 1SN Reading Hedrich House 1st Floor Berkshire | United Kingdom | British | 188767150001 | |||||
| ROWNTREE, Charles James | Director | 10-14 Andover Road SO23 7BS Winchester Athenia House Hampshire United Kingdom | England | British | 183736620001 | |||||
| SCOTT, Christopher Richard | Secretary | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey | 188996870001 | |||||||
| BAKER, John Derek | Director | 10-14 Andover Road SO23 7BS Winchester Athenia House Hampshire United Kingdom | United Kingdom | British | 24774260005 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey United Kingdom | England | British | 75350600002 | |||||
| MORRIS, Alastair Richard | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey | England | British | 79109680002 | |||||
| ROWNTREE, Helen | Director | Mansfield Road CR2 6HP South Croydon 19 Surrey | England | British | 151108090001 | |||||
| SCOTT, Christopher Richard | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey | England | British | 81998190006 |
Does VANTAGE CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 01, 2013 Delivered On May 21, 2013 | Outstanding | ||
Brief description F/H kingfisher house (intended to be known as vantage house) mid street south nutfield redhill t/no SY480734. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VANTAGE CORPORATION 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