Active - Proposal to Strike off
Company Information for VG ENGINEERING (TELFORD) LIMITED
PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
01624930
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VG ENGINEERING (TELFORD) LIMITED | |
Legal Registered Office | |
PLUMTREE COURT LONDON EC4A 4HT | |
Company Number | 01624930 | |
---|---|---|
Company ID Number | 01624930 | |
Date formed | 1982-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1995 | |
Account next due | 31/10/1997 | |
Latest return | 27/03/1997 | |
Return next due | 24/04/1998 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-04 06:42:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN NICHOLLS |
||
DAVID CHARLES ABREHART |
||
MARIE-CHRISTINE GISELE AULAGNON |
||
DAVID JOHN NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LYONS COLQUHOUN |
Director | ||
DHANVANT NAGJI |
Director | ||
MICHAEL JOHN HARRIS |
Company Secretary | ||
MICHAEL JOHN HARRIS |
Director | ||
CHRISTOPHER SMITH |
Company Secretary | ||
MARTIN CHARLES ALLEN |
Director | ||
GEOFFREY BRUCE FRANK HENNEY |
Director | ||
SATNAM SINGH |
Director | ||
CHRISTOPHER PETER MAYNARD GOMM |
Director | ||
ROGER BRIAN SALES |
Director | ||
MICHAEL FRANCIS SAVAGE |
Director | ||
JOHN CHRISTOPHER WHIFFEN |
Company Secretary | ||
BRIAN GEORGE DANIEL |
Director | ||
JOHN STANLEY CHARLES HIGGINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FHD (NO. 2) LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
FISONS HORTICULTURAL FERTILIZERS LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1920-09-20 | Active - Proposal to Strike off | |
VG PRECISION LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1977-11-21 | Liquidation | |
FHD (NO. 2) LIMITED | Director | 1996-03-01 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
FISONS HORTICULTURAL FERTILIZERS LIMITED | Director | 1996-03-01 | CURRENT | 1920-09-20 | Active - Proposal to Strike off | |
VG PRECISION LIMITED | Director | 1996-03-01 | CURRENT | 1977-11-21 | Liquidation | |
FHD (NO. 2) LIMITED | Director | 1997-04-07 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
FISONS HORTICULTURAL FERTILIZERS LIMITED | Director | 1997-04-07 | CURRENT | 1920-09-20 | Active - Proposal to Strike off | |
VG PRECISION LIMITED | Director | 1997-04-07 | CURRENT | 1977-11-21 | Liquidation | |
FHD (NO. 2) LIMITED | Director | 1996-10-04 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
FISONS HORTICULTURAL FERTILIZERS LIMITED | Director | 1996-10-04 | CURRENT | 1920-09-20 | Active - Proposal to Strike off | |
VG PRECISION LIMITED | Director | 1996-10-04 | CURRENT | 1977-11-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 31/10/97 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | Return made up to 27/03/97; no change of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | New director appointed | |
287 | Registered office changed on 24/01/97 from: fison house princes street ipswich suffolk IP1 1QH | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288b | Secretary resigned;director resigned | |
288a | New secretary appointed;new director appointed | |
363a | Return made up to 27/03/96; full list of members | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | Director's particulars changed | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363x | Return made up to 27/03/95; full list of members | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
88(2)R | AD 30/06/94--------- £ SI 27087002@.01=270870 £ IC 10283/281153 | |
ORES04 | £ NC 50000/290000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/94 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/94 FROM: FISONS INSTRUMENTS RIVERSIDE WAY UXBRIDGE MIDDLESEX UB8 2YF | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363x | RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/90 FROM: HAYWORTHE VILLA MARKET PLACE HAYWARDS HEATH WEST SUSSEX , RH16 1DB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 29 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VG ENGINEERING (TELFORD) LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as VG ENGINEERING (TELFORD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |