Company Information for VEHICLE PREPARATION SERVICES LIMITED
Highfield Court Tollgate, Chandler's Ford, Eastleigh, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
05180961
Private Limited Company
Liquidation |
Company Name | |
---|---|
VEHICLE PREPARATION SERVICES LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandler's Ford Eastleigh HAMPSHIRE SO53 3TY Other companies in BA13 | |
Company Number | 05180961 | |
---|---|---|
Company ID Number | 05180961 | |
Date formed | 2004-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2018-11-15 | |
Return next due | 2019-11-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862297303 |
Last Datalog update: | 2024-05-19 08:25:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VEHICLE PREPARATION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVIDSON |
||
JORDAN ANDREW DAYKIN |
||
MOIRA WENDY DAYKIN |
||
STANLEY PRITCHARD DAYKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STANLEY DAYKIN |
Director | ||
ADRIAN NIGEL DAYKIN |
Director | ||
DAVID CLUTTERBUCK |
Company Secretary | ||
RICHARD DAVIDSON |
Director | ||
JAMES DIX |
Company Secretary | ||
MARIA ANNE DAYKIN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSUMABLE SUPPLIES LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2013-09-24 | |
WILTSHIRE CONTRACTING LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
UK BUILDING PRODUCTS LIMITED | Director | 2014-02-01 | CURRENT | 2008-07-03 | Active | |
TAXII APP LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
SHADOW MINERALS LIMITED | Director | 2011-07-10 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
TUTOR MAGNET LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2013-09-03 | |
UK LINTELS LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-04 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Operatives | Swindon | We have several positions for warehouse operatives for a fast moving logistics operation based in Swindon. The job involves receiving and unloading of | |
Compound Driver | Southampton | Car movement drivers required for Southampton operation. 2 years minimum driving experience Clean driving licence Immediate start. Good rates of pay Job | |
Sales Person | Bristol | The VPS brand is growing quickly and as a result we are looking for a highly motivated sales person with proven sales experience in a B2B environment to... | |
Vehicle PDI Technician | Swindon | Vehicle PDI technicians required to carry out pre delivery inspections on new cars. Full training will be given Hours of work: - 7 am to 4 pm Mon Fri Full | |
Admin Assistant | Swindon | Basic admin assistant wanted Swindon, 7.51 p/h Inc. Good telephone manner and good computer skills required in excel and word.... | |
Vehicle Technician | Bristol | Vehicle technicians required fitting accessories on new cars. Type of accessories work includes parking sensors, styling trims and wheel changes. Full | |
Compound Driver | Bristol | Car movement drivers required for Avonmouth, Bristol operation We are looking for careful drivers to assist the movement of new cars. The ideal candidate | |
Field Sales telematics | Bristol | VPS are looking to recruit an ambitious sales/technical person with a minimum of two years sales experience ideally within the telematics industry. The | |
vehicle technicians | Bristol | Vehicle technicians required for pre delivery Inspections and fitting accessories on new cars. Type of accessories work includes satellite navigation systems, | |
valeter | Bristol | valeter required, immediate start, based at Avonmouth, experience is not essential as training will be given. driving license required. Job Location: * | |
compound driver | Bristol | drivers wanted, based at avonmouth Bristol. immediate start. 7am - 4pm mon-fri. Job Type: Full-time Required experience: * driving license 1 year: 1 year | |
Admin Assistant | Swindon | the right candidate will need to be very adaptable in their approach to the role. We are looking for someone to cover a very diverse range of duties. The | |
movement driver | Swindon | drivers needed to move new vehicles, this position needs to filled asap, applicants will need to be sensible with a clean driving license. Job Type: Full | |
Admin Assistant | Swindon | Full Time Admin Assistant position, You will need to be very adaptable in your approach to the role, as we are looking for someone to cover a very diverse | |
Movement Driver | Swindon | Movement drivers required for compound work in Swindon. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles | |
Movement Driver | Swindon | Movement drivers required for Swindon. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for | |
Vehicle Movement Driver | Southampton | Movement drivers required for Southampton VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes | |
Driver | Southampton | Movement drivers required. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for despatch | |
Admin Assistant - (workshop) | Swindon | Experience with workshop/service advisor Mature with an excellent eye for detail Good customer facing skills and ideally leadership skills hours are 7am to 4 | |
Movement Drivers | Bristol | Movement drivers required for Bristol VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory winding up order | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation appointment of liquidator | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM Westfield House Bratton Road Westbury Wiltshire BA13 3EP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
PSC07 | CESSATION OF VPS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIGEL DAYKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR ADRIAN NIGEL DAYKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA WENDY DAYKIN | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JORDAN ANDREW DAYKIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAYKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 24 HOMELEAZE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 9LE | |
RES01 | ADOPT ARTICLES 16/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | TRANSFER SHARES 10/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/05/12 STATEMENT OF CAPITAL GBP 110000 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
AR01 | 15/07/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAYKIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA WENDY DAYKIN / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIGEL DAYKIN / 15/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL STANLEY DAYKIN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD DAVIDSON | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD DAVIDSON | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CLUTTERBUCK | |
363s | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, C/O ELLIOTT BUNKER, 3-8 REDCLIFFE PARADE WEST, BRISTOL, BS1 6SP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O ELLIOTT BUNKER, 30 QUEEN SQUARE, BRISTOL, BS1 4ND | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/08/05--------- £ SI 99998@1=99998 £ IC 2/100000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 09/08/05 | |
RES04 | £ NC 100/100000 09/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ORCHARD DENE, SANDY LANE, AUST, BRISTOL BS34 4AU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 5 CHANDOS 5000, CHAPEL STREET, ST PHILIPS, BRISTOL BS2 0UH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: THE GRANGE, WINGFIELD, TROWBRIDGE, BA14 9LE | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN | |
288b | SECRETARY RESIGNED |
Appointmen | 2019-06-18 |
Winding-Up Orders | 2019-03-04 |
Petitions to Wind Up (Companies) | 2018-12-24 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WALTER LOUIS FARNDON BROADBENT, JEAN MARJORIE BROADBENT AND WALTER EDWARD ROBERT ALEXANDER WINCOTT | |
ALL ASSETS DEBENTUTRE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 995,638 |
---|
Creditors and other liabilities
|
|
|
|
|
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 VEHICLE PREPARATION SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,660 |
Current Assets | 2012-04-01 | £ 2,067,394 |
Debtors | 2012-04-01 | £ 2,054,734 |
Fixed Assets | 2012-04-01 | £ 199,815 |
Shareholder Funds | 2012-04-01 | £ 1,271,571 |
Tangible Fixed Assets | 2012-04-01 | £ 24,815 |
Debtors and other cash assets
VEHICLE PREPARATION SERVICES LIMITED owns 1 domain names.
kandncatering.co.uk
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as VEHICLE PREPARATION SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VEHICLE PREPARATION SERVICES LIMITED | Event Date | 2019-06-18 |
In the High Court of Justice Court Number: CR-2018-1283 VEHICLE PREPARATION SERVICES LIMITED (Company Number 05180961 ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshi… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | VEHICLE PREPARATION SERVICES LIMITED | Event Date | 2019-02-12 |
In the Leeds District Registry case number 1283 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VEHICLE PREPARATION SERVICES LIMITED | Event Date | 2018-12-12 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) No 1283 of 2018 case number 1283 A Petition to wind up the above named Company of Westfield House, Bratton Road, Westbury, Wiltshire BA13 3EP was presented on 12 December 2018 by (i) ALDERMORE BANK PLC (No. 00947662) of 1st Floor, Block B, Western House, Lynch Wood, Peterborough PE2 6FZ (ii) PEAC (UK) LIMITED (No. 03088213) of Inspired, Easthampstead Road, Bracknell RG12 1YQ and (iii) SOCIETE GENERALE EQUIPMENT FINANCE LIMITED (No. 03596854) of Parkshot House, 5 Kew Road, Richmond, Surrey TW9 2PR (together the "Petitioners") claiming to be creditors of the Company, will be heard at the High Court of Justice, Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds LS1 3BG . Date: Tuesday 12 February 2019 Time: 10:30 (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their solicitor in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 SI 2016/1024 by 16.00 on Monday 11 February 2019 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VEHICLE PREPARATION SERVICES LIMITED | Event Date | 2009-09-29 |
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. |