Liquidation
Company Information for VANTAGE (SWEDEN) LIMITED
TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
07841689
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
VANTAGE (SWEDEN) LIMITED | ||||
Legal Registered Office | ||||
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 07841689 | |
---|---|---|
Company ID Number | 07841689 | |
Date formed | 2011-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 05:59:08 |
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 |
---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
||
THORSTEN SCHAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOG DHODY |
Director | ||
PRISM COSEC LIMITED |
Company Secretary | ||
HANS ROGER ENGSTROM |
Director | ||
JEREMY MICHAEL CHARLES WILSON |
Director | ||
BIRKETTS DIRECTORS LIMITED |
Director | ||
NIGEL HOWARD THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCCO - UK LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2009-06-04 | Active | |
ENVEX COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-06-12 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1992-10-12 | Active | |
QUALITY LEISURE MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-08-13 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1996-12-17 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-05 | Active | |
PHSC PLC | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-03-26 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Company Secretary | 2016-04-01 | CURRENT | 1991-09-04 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1985-09-10 | Active | |
CAMERASCAN CCTV LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-12-06 | Active | |
QCS INTERNATIONAL LTD. | Company Secretary | 2016-04-01 | CURRENT | 1987-05-13 | Active | |
B2BSG SOLUTIONS LTD | Company Secretary | 2016-04-01 | CURRENT | 1999-12-22 | Active | |
SG SYSTEMS (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-28 | Active | |
TABERNUS EUROPE LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2011-07-19 | Liquidation | |
N4 PHARMA PLC | Company Secretary | 2015-10-14 | CURRENT | 1979-07-06 | Active | |
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Company Secretary | 2015-01-01 | CURRENT | 2014-12-11 | Active | |
VANTAGE MOBILE DIAGNOSTICS LTD | Company Secretary | 2014-10-01 | CURRENT | 2013-07-08 | Dissolved 2018-03-07 | |
CTDI HUNTINGDON LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-11-18 | Active | |
VANTAGE (IG) LTD | Company Secretary | 2014-10-01 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
BLANCCO TRUSTEES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2007-06-15 | Liquidation | |
BLANCCO CENTRAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-07-02 | Active | |
CTDI (DEPOT) SERVICES LTD | Company Secretary | 2014-10-01 | CURRENT | 1994-09-08 | Active | |
VANTAGE DISTRIBUTION LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-02-06 | Liquidation | |
REGENERSIS (GERMANY) LTD | Company Secretary | 2014-10-01 | CURRENT | 1999-11-25 | Active | |
UCARE DIGITAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-03-23 | Liquidation | |
REGENERSIS (SCS PARTNERSHIP) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (SPAIN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (GLASGOW) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-08-22 | Active - Proposal to Strike off | |
BLANCCO (SOFTWARE) SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-03-05 | Active | |
BLANCCO FINANCE LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-04-02 | Liquidation | |
BLANCCO TRUSTSUB LTD | Company Secretary | 2014-10-01 | CURRENT | 2007-06-21 | Liquidation | |
BLANCCO TECHNOLOGY GROUP LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2004-04-27 | Active | |
ADM ENERGY PLC | Company Secretary | 2014-07-24 | CURRENT | 2004-12-13 | Active | |
CAMBIOSYS LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-10-24 | Active | |
ADDVIO LTD. | Director | 2016-06-03 | CURRENT | 2016-06-03 | Dissolved 2017-11-07 | |
PELIPAN SERVICES LIMITED | Director | 2015-06-08 | CURRENT | 2008-03-20 | Liquidation | |
N.A.W. - LEGAL CONSULTATION & COLLECTION AGENCIES GROUP LTD. | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2017-03-07 | |
PLUS1GAMES.NET LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOG DHODY | |
AP01 | DIRECTOR APPOINTED MR THORSTEN THORSTEN SCHAUER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 23/03/2016 | |
CERTNM | COMPANY NAME CHANGED REGENERSIS (SWEDEN) LIMITED CERTIFICATE ISSUED ON 07/04/16 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AP04 | CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
MISC | SECTION 519 | |
MISC | AUDS RES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 10/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS ENGSTROM | |
AR01 | 10/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN | |
AP01 | DIRECTOR APPOINTED MR JOG DHODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON | |
AP04 | CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED HANS ROGER ENGSTROM | |
AP01 | DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON | |
AA01 | CURRSHO FROM 30/11/2012 TO 30/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 OAP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 OAP, ENGLAND | |
RES15 | CHANGE OF NAME 13/01/2012 | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 686 LIMITED CERTIFICATE ISSUED ON 16/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VANTAGE (SWEDEN) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VANTAGE (SWEDEN) LIMITED | Event Date | 2016-11-24 |
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 24 November 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 23 January 2017 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: 24 November 2016 Office Holder details: Lee Michael 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 on Tel: 01206 217900 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VANTAGE (SWEDEN) LIMITED | Event Date | 2016-11-24 |
Lee Michael 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 , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser on Tel: 01206 217900 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VANTAGE (SWEDEN) LIMITED | Event Date | 2016-11-24 |
The following resolutions were duly passed on 24 November 2016 , in writing by the member as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee Michael 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 be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser on Tel: 01206 217900 | |||
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. |