Dissolved
Dissolved 2014-09-27
Company Information for VONUS LIMITED
STOCKPORT, CHESHIRE, SK3,
|
Company Registration Number
06452682
Private Limited Company
Dissolved Dissolved 2014-09-27 |
Company Name | |
---|---|
VONUS LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE | |
Company Number | 06452682 | |
---|---|---|
Date formed | 2007-12-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 09:04:45 |
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 |
---|---|---|
ADRIAN MARK GREENWOOD |
||
ADRIAN MARK GREENWOOD |
||
IAN PETER GREENWOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPSON THOMSON FILTRATION LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Liquidation | |
SIMPSON THOMSON FILTRATION LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Liquidation | |
SIMPSON THOMSON TANKS LTD | Director | 2014-04-21 | CURRENT | 2014-03-11 | Active | |
SIMPSON THOMSON FILTERS LTD | Director | 2014-04-21 | CURRENT | 2014-03-11 | Active | |
SIMPSON THOMSON FILTRATION LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 6 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4NP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 187 HIGHER HILLGATE STOCKPORT STOCKPORT CHESHIRE SK1 3JG UK | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER GREENWOOD / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK GREENWOOD / 12/12/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 12 GLENSIDE DRIVE WILMSLOW CHESHIRE SK9 1EH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-02 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as VONUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VONUS LIMITED | Event Date | 2014-04-28 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, on 16 June 2014 at 10.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VONUS LIMITED | Event Date | 2010-01-19 |
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. |