Liquidation
Company Information for VADABAR INTERNATIONAL LIMITED
ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, AVON, BS1 6UT,
|
Company Registration Number
06905805
Private Limited Company
Liquidation |
Company Name | |
---|---|
VADABAR INTERNATIONAL LIMITED | |
Legal Registered Office | |
ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL AVON BS1 6UT Other companies in BS1 | |
Company Number | 06905805 | |
---|---|---|
Company ID Number | 06905805 | |
Date formed | 2009-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 31/03/2013 | |
Latest return | 18/02/2013 | |
Return next due | 18/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:49:27 |
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 |
---|---|---|
DOUGLAS PHILIP WATSON |
||
DOUGLAS PHILIP WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA WATSON |
Director | ||
CHARLES COOK & COMPANY LIMITED |
Company Secretary | ||
CHARLES DAVID COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GES (HOTWELLS) LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2002-12-17 | Active | |
SUN PRECISION ENGINEERING LIMITED | Company Secretary | 2006-07-05 | CURRENT | 1992-07-20 | Dissolved 2016-06-10 | |
JARVIS & EVERED LIMITED | Company Secretary | 2005-07-21 | CURRENT | 1950-11-02 | Liquidation | |
M.A.G.ENGINEERING COMPANY LIMITED | Director | 2017-06-20 | CURRENT | 1970-05-11 | Active - Proposal to Strike off | |
PBH PRECISION ENGINEERING CO. LIMITED | Director | 2017-06-20 | CURRENT | 1951-06-28 | Liquidation | |
BATH BUSINESS (GROUP) LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
ARKAY ENGINEERING LIMITED | Director | 2015-03-26 | CURRENT | 2004-02-17 | Dissolved 2018-04-10 | |
CITY ENGINEERING (BRISTOL) LIMITED | Director | 2013-09-30 | CURRENT | 2004-11-03 | Dissolved 2017-02-04 | |
GATEPOINT (SERVICES) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
TWYFORD PRECISION ENGINEERING (DEVON) LTD. | Director | 2012-06-13 | CURRENT | 1997-01-22 | Dissolved 2015-10-09 | |
GATEPOINT ESTATES LIMITED | Director | 2012-05-24 | CURRENT | 2012-04-10 | Dissolved 2014-07-01 | |
BATH BUSINESS HOLDINGS LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
STEWART & ALLEN (STROUD) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-01-07 | |
STEWART & ALLEN (LCA) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-06-24 | |
ROYFAST SERVICES LIMITED | Director | 2011-06-14 | CURRENT | 2007-11-30 | Liquidation | |
BATH PERFORMANCE CARS LIMITED | Director | 2011-03-31 | CURRENT | 2001-06-08 | Dissolved 2013-11-19 | |
BATH PERFORMANCE & SPECIALIST CARS LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Dissolved 2014-01-07 | |
STEWART & ALLEN LIMITED | Director | 2010-08-24 | CURRENT | 1982-06-01 | Liquidation | |
LONDON COLNEY ANODISING CO. LIMITED | Director | 2009-11-04 | CURRENT | 1970-01-22 | Dissolved 2015-11-17 | |
SUN PRECISION ENGINEERING LIMITED | Director | 2006-07-05 | CURRENT | 1992-07-20 | Dissolved 2016-06-10 | |
JARVIS & EVERED LIMITED | Director | 2005-07-21 | CURRENT | 1950-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA WATSON | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 31/05/12 TO 30/06/12 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WATSON / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PHILIP WATSON / 27/09/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS PHILIP WATSON on 2011-09-27 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/10 FROM Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN Uk | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES COOK | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES COOK & COMPANY LIMITED | |
288a | DIRECTOR APPOINTED VANESSA WATSON | |
288a | DIRECTOR AND SECRETARY APPOINTED DOUGLAS WATSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-07-17 |
Petitions to Wind Up (Companies) | 2013-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VADABAR INTERNATIONAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VADABAR INTERNATIONAL LIMITED | Event Date | 2013-07-08 |
In the High Court Of Justice case number 002332 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | VADABAR INTERNATIONAL LIMITED | Event Date | 2013-03-27 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2332 A Petition to wind up the above-named Company, Registration Number 06905805, of Albion Dockside Buildings, Hanover Place, Bristol, Avon, BS1 6UT , presented on 27 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2010-11-19 | |
(In Liquidation) I, Donald Iain McNaught, Insolvency Practitioner, Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Katiebean Ltd, by resolution of the First Meeting of Creditors held on 16 November 2010. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me by 30 November 2010. D I McNaught , Liquidator Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR. 16 November 2010. | |||
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. |