Dissolved
Dissolved 2018-03-07
Company Information for VANTAGE MOBILE DIAGNOSTICS LTD
COLCHESTER, ESSEX, CO3,
|
Company Registration Number
08601319
Private Limited Company
Dissolved Dissolved 2018-03-07 |
Company Name | ||
---|---|---|
VANTAGE MOBILE DIAGNOSTICS LTD | ||
Legal Registered Office | ||
COLCHESTER ESSEX | ||
Previous Names | ||
|
Company Number | 08601319 | |
---|---|---|
Date formed | 2013-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-03-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-21 06:33:26 |
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 |
||
JOG DHODY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRITPAL SINGH MATHARU |
Director | ||
PRISM COSEC LIMITED |
Company Secretary |
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 | |
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 | |
VANTAGE (SWEDEN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2011-11-10 | Liquidation | |
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 | |
HANOVER OPERATING CONSULTING LIMITED | Director | 2017-09-06 | CURRENT | 2016-11-08 | Liquidation | |
KALIBRATE TECHNOLOGIES LIMITED | Director | 2017-07-12 | CURRENT | 1993-03-18 | Active | |
VANTAGE (IG) LTD | Director | 2012-03-21 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
VANTAGE DISTRIBUTION LTD | Director | 2012-03-21 | CURRENT | 1997-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM, 6TH FLOOR 60 GRACECHURCH STREET, LONDON, EC3V 0HR, UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM, 190 HIGH STREET, TONBRIDGE, KENT, TN9 1BE | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 23/03/2016 | |
CERTNM | COMPANY NAME CHANGED REGENERSIS MOBILE DIAGNOSTICS LTD CERTIFICATE ISSUED ON 24/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015 | |
AA | FULL ACCOUNTS 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, 4TH FLOOR, 32 WIGMORE STREET, LONDON, W1U 2RP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITPAL MATHARU | |
AP04 | CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PRITPAL SINGH MATHARU | |
AA01 | CURRSHO FROM 31/07/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as VANTAGE MOBILE DIAGNOSTICS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VANTAGE MOBILE DIAGNOSTICS LIMITED | Event Date | 2016-09-30 |
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 30 September 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 21 November 2016 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: 30 September 2016 Office Holder details: Lee 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, Email: jpurser@cvr.global or Tel: 01206 217900 | |||
Initiating party | Event Type | ||
Defending party | VANTAGE MOBILE DIAGNOSTICS LIMITED | Event Date | 2016-09-30 |
Lee 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, Email: jpurser@cvr.global or Tel: 01206 217900 | |||
Initiating party | Event Type | ||
Defending party | VANTAGE MOBILE DIAGNOSTICS LIMITED | Event Date | 2016-09-30 |
The following resolutions were duly passed on 30 September 2016 , in writing by the sole member as a Special and Ordinary Resolution: That the Companies be wound up voluntarily and that Lee 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 , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Email: jpurser@cvr.global or 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. |