VANTAGE DISTRIBUTION LTD
Vue d'ensemble
Nom de la société | VANTAGE DISTRIBUTION LTD |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03314092 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe VANTAGE DISTRIBUTION LTD ?
Adresse du siège social | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de VANTAGE DISTRIBUTION LTD ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 juin 2015 |
Quels sont les derniers dépôts pour VANTAGE DISTRIBUTION LTD ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 14 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 29 sept. 2017 | 13 pages | LIQ03 | ||||||||||
Modification des coordonnées du secrétaire Lorraine Young Company Secretaries Limited le 22 déc. 2016 | 1 pages | CH04 | ||||||||||
Changement d'adresse du siège social de 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom à Town Wall House Balkerne Hill Colchester Essex CO3 3AD le 26 oct. 2016 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de 190 High Street Tonbridge Kent TN9 1BE à 6th Floor 60 Gracechurch Street London EC3V 0HR le 02 sept. 2016 | 1 pages | AD01 | ||||||||||
Satisfaction de la charge 7 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 8 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 9 en totalité | 2 pages | MR04 | ||||||||||
Comptes annuels établis au 30 juin 2015 | 15 pages | AA | ||||||||||
Certificat de changement de nom Company name changed regenersis distribution LTD\certificate issued on 24/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 06 févr. 2016 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Jog Dhody le 17 nov. 2015 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Jog Dhody le 23 juin 2015 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 30 juin 2014 | 16 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 06 févr. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Wayne Patrick Hellewell en tant que directeur le 31 oct. 2014 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Simon Julian Harper en tant que directeur le 31 oct. 2014 | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Jog Dhody le 01 févr. 2015 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de 4Th Floor 32 Wigmore Street London W1U 2RP à 190 High Street Tonbridge Kent TN9 1BE le 10 févr. 2015 | 1 pages | AD01 | ||||||||||
Nomination de Lorraine Young Company Secretaries Limited en tant que secrétaire le 01 oct. 2014 | 2 pages | AP04 | ||||||||||
Cessation de la nomination de Prism Cosec Limited en tant que secrétaire le 01 oct. 2014 | 1 pages | TM02 | ||||||||||
Qui sont les dirigeants de VANTAGE DISTRIBUTION LTD ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secrétaire | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom |
| 165261700001 | ||||||||||
DHODY, Jog | Administrateur | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | Chartered Accountant | 104269910005 | ||||||||
BRYANT, Adrian | Secrétaire | 6 Pheasants Way WD3 2ES Rickmansworth Hertfordshire | British | 38711040002 | ||||||||||
CHALK, Karen Jane | Secrétaire | 49 Deerhurst Close TW13 7HS Feltham Middlesex | British | 46464420002 | ||||||||||
TEMPLE, John Nicholas | Secrétaire | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
WEATHERALL, Sally | Secrétaire | 4 Elm Place Old Witney Road Eynsham OX29 4BD Witney Oxfordshire | 152389680001 | |||||||||||
PRISM COSEC LIMITED | Secrétaire | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
TEMPLE SECRETARIES LIMITED | Secrétaire désigné | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BRYANT, Adrian | Administrateur | 6 Pheasants Way WD3 2ES Rickmansworth Hertfordshire | England | British | Accountant | 38711040002 | ||||||||
CROCKER, Arthur Rupert | Administrateur | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | Accountant | 79797070001 | ||||||||
HARPER, Simon Julian | Administrateur | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | England | British | Chief Operating Officer | 108485480003 | ||||||||
HELLEWELL, Wayne Patrick | Administrateur | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | United Kingdom | British | Operations Director Uk & Sweden | 185877540001 | ||||||||
KELHAM, David William | Administrateur | 4 Elm Place Old Witney Road Eynsham OX29 4BD Witney Oxfordshire | England | British | Director | 87146390001 | ||||||||
KELHAM, David William | Administrateur | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | Director | 87146390001 | ||||||||
LEE, Andrew Stephen | Administrateur | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | United Kingdom | British | Managing Director | 159105430001 | ||||||||
RAMIS, Hayrettin | Administrateur | 1 Park Gate Avenue EN4 0NN Hadley Wood Hertfordshire | British | Engineer | 22403690003 | |||||||||
SHIELDS, Stephen Andrew | Administrateur | 32 The Broadway Thorp Bay SS1 3HJ Southend On Sea Essex | United Kingdom | British | Director | 107406090001 | ||||||||
STOKES, Gary Martin | Administrateur | 16a Fiery Hill Road Barnt Green B45 8LG Birmingham West Midlands | England | British | Chief Executive | 71396660002 | ||||||||
TANSINI, Sergio | Administrateur | 4 Elm Place Old Witney Road Eynsham OX29 4BD Witney Oxfordshire | Scotland | Italian | Managing Director | 106858140001 | ||||||||
WILSON, Jeremy Michael Charles | Administrateur | Hinchingbrooke Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | England | British | Director | 151756520001 | ||||||||
WOODWARD, Kathleen | Administrateur | Kaadan High Easter Road Leaden Roding CM6 1QF Dunmow Essex | British | Director | 107405790001 | |||||||||
COMPANY DIRECTORS LIMITED | Administrateur désigné | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
VANTAGE DISTRIBUTION LTD a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Fixed charge on non-vesting debts and floating charge | Créé le 04 janv. 2013 Livré le 09 janv. 2013 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal assignment of contract monies | Créé le 21 déc. 2012 Livré le 03 janv. 2013 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and any security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any credit balance due to the company under an agreement for the purchase of debts the benefit of all the other provisions of the contract and all securities see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 12 mai 2011 Livré le 20 mai 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the secured party on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 18 sept. 2007 Livré le 27 sept. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 févr. 2007 Livré le 09 mars 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 29 juil. 2005 Livré le 10 août 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
All assets debenture | Créé le 22 juil. 2005 Livré le 23 juil. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Créé le 27 févr. 2004 Livré le 16 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or intec cellular services limited to the chargee on any account whatsoever | |
Brèves mentions Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 févr. 2004 Livré le 16 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
VANTAGE DISTRIBUTION LTD a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0