Active - Proposal to Strike off
Company Information for VANDART LIMITED
50 CAUSEWAY STREET, KIDWELLY, CARMARTHENSHIRE, SA17 4SU,
|
Company Registration Number
05369152
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VANDART LIMITED | |
Legal Registered Office | |
50 CAUSEWAY STREET KIDWELLY CARMARTHENSHIRE SA17 4SU Other companies in SA17 | |
Company Number | 05369152 | |
---|---|---|
Company ID Number | 05369152 | |
Date formed | 2005-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 18:55:03 |
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 | ||
---|---|---|---|---|
VANDART LLC | 5337 N. SOCRUM LOOP RD LAKELAND FL 33809 | Inactive | Company formed on the 2019-07-09 | |
VANDART LONDON LTD | 4 WHITCHURCH PARADE, WHITCHURCH LANE EDGWARE ENGLAND HA8 6LR | Dissolved | Company formed on the 2016-05-23 | |
VANDART PTY LTD | Active | Company formed on the 2005-10-14 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GRAHAM MILLS |
||
MATTHEW PETER BENNALLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALUN PYE |
Company Secretary | ||
MARKRIGHT COMPANY FORMATIONS LIMITED |
Company Secretary | ||
MARKRIGHT NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM MILLS / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM MILLS / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM MILLS / 18/02/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNALLACK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNALLACK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNALLACK / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM MILLS / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BENNALLACK / 18/02/2010 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER BENNALLACK / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRAHAM MILLS / 18/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALUN PYE | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, 99 WALTER ROAD, SWANSEA, SA1 5QE | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENNALLACK / 03/10/2006 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2010-06-22 |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
|
|
|
|
|
|
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 VANDART LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as VANDART LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VANDART LIMITED | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VANDART LIMITED | Event Date | 2010-06-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VANDART LIMITED | Event Date | 2009-06-16 |
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. |