Dissolved
Dissolved 2018-01-05
Company Information for VANTIOS GROUP LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
03622723
Private Limited Company
Dissolved Dissolved 2018-01-05 |
Company Name | |
---|---|
VANTIOS GROUP LIMITED | |
Legal Registered Office | |
SNOW HILL QUEENSWAY BIRMINGHAM | |
Company Number | 03622723 | |
---|---|---|
Date formed | 1998-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-11 07:08:16 |
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 |
---|---|---|
NIGEL HOWARD RIDGWICK |
||
MAURIZIO DESSOLIS |
||
NIGEL HOWARD RIDGWICK |
||
ROBERTO ZAINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA DE RIGO PITER |
Director | ||
ENNIO DE RIGO PITER |
Director | ||
MASSIMO DE RIGO PITER |
Director | ||
ROBERTO ZAINA |
Company Secretary | ||
KEITH JOHN HENLEY |
Company Secretary | ||
MAIR BARNES |
Director | ||
JONATHAN PHILIP FEUER |
Director | ||
RUSSELL STEPHEN MONS HARDY |
Director | ||
KEITH JOHN HENLEY |
Director | ||
GRAHAM JAMES KENISTON-COOPER |
Director | ||
RAMON MAS |
Director | ||
RICCARDO PERDOMI |
Director | ||
MICHAEL DAVID COOK SMITH |
Director | ||
BRUCE ALAN THORNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EV PROFESSIONAL SERVICES LIMITED | Director | 2009-05-05 | CURRENT | 1966-05-20 | Dissolved 2018-01-05 | |
EV EYEWEAR LIMITED | Director | 2009-05-05 | CURRENT | 2001-04-27 | Dissolved 2018-01-05 | |
BOOTS OPTICAL INVESTMENT HOLDINGS LIMITED | Director | 2009-05-05 | CURRENT | 2009-01-13 | Active | |
EUROPEAN VISION LIMITED | Director | 2009-03-09 | CURRENT | 1956-12-17 | Active | |
EUROPEAN VISION (HOLDING) LIMITED | Director | 1998-11-19 | CURRENT | 1998-09-30 | Active | |
EV PROFESSIONAL SERVICES LIMITED | Director | 2010-09-24 | CURRENT | 1966-05-20 | Dissolved 2018-01-05 | |
EV EYEWEAR LIMITED | Director | 2010-09-24 | CURRENT | 2001-04-27 | Dissolved 2018-01-05 | |
EUROPEAN VISION LIMITED | Director | 2010-09-24 | CURRENT | 1956-12-17 | Active | |
ASTON CROSS MANAGEMENT LIMITED | Director | 2010-07-29 | CURRENT | 1990-11-13 | Active | |
GENERAL OPTICA LIMITED | Director | 2010-06-28 | CURRENT | 1998-08-21 | Active | |
EV PROFESSIONAL SERVICES LIMITED | Director | 2009-05-05 | CURRENT | 1966-05-20 | Dissolved 2018-01-05 | |
EV EYEWEAR LIMITED | Director | 2009-05-05 | CURRENT | 2001-04-27 | Dissolved 2018-01-05 | |
EUROPEAN VISION LIMITED | Director | 2002-02-01 | CURRENT | 1956-12-17 | Active | |
GENERAL OPTICA LIMITED | Director | 2000-02-01 | CURRENT | 1998-08-21 | Active | |
EUROPEAN VISION (HOLDING) LIMITED | Director | 1998-11-19 | CURRENT | 1998-09-30 | Active |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 52000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 27/04/16 FULL LIST | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 21/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO ZAINA / 09/12/2014 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 52000 | |
AR01 | 21/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE RIGO PITER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENNIO DE RIGO PITER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA DE RIGO PITER | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 1323 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LP ENGLAND | |
AR01 | 21/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO DE RIGO PITER / 30/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DE RIGO PITER / 30/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS BARBARA DE RIGO PITER | |
AP01 | DIRECTOR APPOINTED MR MASSIMO DE RIGO PITER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR NIGEL HOWARD RIDGWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM D& A CAMPUS ASTON CROSS BUSINESS PARK 50 ROCKY LANE ASTON BIRMINGHAM B6 5RQ | |
AP03 | SECRETARY APPOINTED MR NIGEL HOWARD RIDGWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO ZAINA | |
AR01 | 21/08/10 FULL LIST | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/07 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
363s | RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/05 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/01 | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 1323 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
(W)ELRES | S386 DIS APP AUDS 01/10/99 | |
(W)ELRES | S366A DISP HOLDING AGM 01/10/99 | |
363a | RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to | 2017-07-06 |
Notices to | 2017-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VANTIOS GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VANTIOS GROUP LIMITED | Event Date | 2017-06-20 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 1 July 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 1 July 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 1 July 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 21 June 2017 | |||
Initiating party | Event Type | ||
Defending party | VANTIOS GROUP LIMITED | Event Date | 2017-06-20 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | VANTIOS GROUP LIMITED | Event Date | 2017-06-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 June 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Nigel Howard Ridgwick , Director : | |||
Initiating party | Event Type | ||
Defending party | VANTIOS GROUP LIMITED | Event Date | 2017-06-20 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 14 August 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 14 August 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 14 August 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 21 June 2017 | |||
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. |