Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTAGE (IG) LTD
Company Information for

VANTAGE (IG) LTD

COLCHESTER, ESSEX, CO3,
Company Registration Number
03585730
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About Vantage (ig) Ltd
VANTAGE (IG) LTD was founded on 1998-06-23 and had its registered office in Colchester. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
VANTAGE (IG) LTD
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
REGENERSIS (IG) LTD24/03/2016
INTEC GROUP LIMITED06/06/2008
NITEWAY LIMITED13/08/1998
Filing Information
Company Number 03585730
Date formed 1998-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-09
Type of accounts FULL
Last Datalog update: 2018-06-17 09:50:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VANTAGE (IG) LTD

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2014-10-01
JOG DHODY
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PRISM COSEC LIMITED
Company Secretary 2011-06-01 2014-10-01
ANDREW STEPHEN LEE
Director 2011-07-01 2014-01-01
JEREMY MICHAEL CHARLES WILSON
Director 2010-06-07 2012-03-21
SERGIO TANSINI
Director 2011-03-28 2011-07-01
SALLY WEATHERALL
Company Secretary 2010-07-01 2011-05-31
GARY MARTIN STOKES
Director 2007-09-11 2011-03-08
JOHN NICHOLAS TEMPLE
Company Secretary 2007-06-26 2010-07-01
DAVID WILLIAM KELHAM
Director 2010-06-07 2010-06-30
DAVID WILLIAM KELHAM
Director 2007-06-26 2010-06-07
ADRIAN BRYANT
Director 1998-06-26 2007-09-11
STEPHEN ANDREW SHIELDS
Director 2005-08-03 2007-09-11
ADRIAN BRYANT
Company Secretary 2006-07-18 2007-06-26
ARTHUR RUPERT CROCKER
Director 2005-08-03 2007-06-26
KAREN JANE CHALK
Company Secretary 1998-06-26 2006-07-17
HARRY RAMIS
Director 1998-06-26 2006-07-07
KATHLEEN WOODWARD
Director 2005-08-03 2006-06-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-23 1998-06-26
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-23 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
JOG DHODY HANOVER OPERATING CONSULTING LIMITED Director 2017-09-06 CURRENT 2016-11-08 Liquidation
JOG DHODY KALIBRATE TECHNOLOGIES LIMITED Director 2017-07-12 CURRENT 1993-03-18 Active
JOG DHODY VANTAGE MOBILE DIAGNOSTICS LTD Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2018-03-07
JOG DHODY VANTAGE DISTRIBUTION LTD Director 2012-03-21 CURRENT 1997-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM
2016-10-244.70DECLARATION OF SOLVENCY
2016-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0111/06/16 FULL LIST
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-24RES15CHANGE OF NAME 23/03/2016
2016-03-24CERTNMCOMPANY NAME CHANGED REGENERSIS (IG) LTD CERTIFICATE ISSUED ON 24/03/16
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0111/06/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2014-11-26AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0111/06/14 FULL LIST
2014-05-12MISCSECTION 519
2014-04-24MISCAUDS RES
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-18AR0111/06/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LEE / 06/02/2013
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN, UNITED KINGDOM
2012-06-12AR0111/06/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR JOG DHODY
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LEE / 05/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL CHARLES WILSON / 05/12/2011
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD UNITED KINGDOM
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD, UNITED KINGDOM
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LEE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO TANSINI
2011-06-21AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-06-19AR0111/06/11 FULL LIST
2011-06-18TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05RES01ALTER ARTICLES 19/04/2011
2011-05-05RES13FACILITY AGREEMENT 19/04/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY STOKES
2011-03-31AP01DIRECTOR APPOINTED MR SERGIO TANSINI
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-23AR0111/06/10 FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM
2010-07-02AP03SECRETARY APPOINTED MRS SALLY WEATHERALL
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM
2010-06-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-09-25190LOCATION OF DEBENTURE REGISTER
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, 4 ELM PLACE, OLD WITNEY ROAD EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD
2008-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED INTEC GROUP LIMITED CERTIFICATE ISSUED ON 06/06/08
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: INTEC HOUSE, MOXON STREET BARNET HERTFORDSHIRE EN5 5TS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: INTEC HOUSE, MOXON STREET, BARNET, HERTFORDSHIRE, EN5 5TS
2007-10-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-14RES13DOCS DIRS AUTH TO SIGN 20/02/07
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment




Licences & Regulatory approval
We could not find any licences issued to VANTAGE (IG) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-13
Resolutions for Winding-up2016-10-13
Fines / Sanctions
No fines or sanctions have been issued against VANTAGE (IG) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-20 Satisfied HSBC BANK PLC (AS SECURITY AGENT)
DEBENTURE 2007-09-18 Satisfied KBC BANK NV, AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-02-21 Satisfied KBC BANK NV AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of VANTAGE (IG) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VANTAGE (IG) LTD
Trademarks
We have not found any records of VANTAGE (IG) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE (IG) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (95220 - Repair of household appliances and home and garden equipment) as VANTAGE (IG) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE (IG) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyVANTAGE (IG) LTDEvent Date2016-09-30
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 30 September 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 21 November 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 30 September 2016 Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD . For further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Initiating party Event Type
Defending partyVANTAGE (IG) LTDEvent Date2016-09-30
Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD . : For further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Initiating party Event Type
Defending partyVANTAGE (IG) LTDEvent Date2016-09-30
The following resolutions were duly passed on 30 September 2016 , in writing by the sole member as a Special and Ordinary Resolution: That the Companies be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTAGE (IG) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANTAGE (IG) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.