Liquidation
Company Information for VS-DIRECT LTD
GRIFFINS, TAVISTOCK HOUSE NORTH, LONDON, WC1H 9HR,
|
Company Registration Number
04564612
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VS-DIRECT LTD | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE NORTH LONDON WC1H 9HR Other companies in WA10 | ||
Previous Names | ||
|
Company Number | 04564612 | |
---|---|---|
Company ID Number | 04564612 | |
Date formed | 2002-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB815733429 |
Last Datalog update: | 2023-11-06 07:23:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VS-DIRECT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CALLUM LAIRD HOSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE GROUNDS |
Company Secretary | ||
ANDREW DAVID NAYLOR |
Director | ||
CALLUM LAIRD HOSIE |
Director | ||
LOUISE HILTON |
Director | ||
LOUISE HILTON |
Company Secretary | ||
CALLUM LAIRD HOSIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DUMBARTON FOOTBALL CLUB LIMITED | Director | 2016-04-21 | CURRENT | 1914-02-26 | Active | |
SPC INDUSTRIAL SUPPLIES LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 30/10/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES COMERFORD | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES COMERFORD | |
PSC07 | CESSATION OF CALLUM LAIRD HOSIE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM LAIRD HOSIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Hagley House, 95a Hagley Road Birmingham B16 8LA England | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES COMERFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045646120005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045646120004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045646120003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045646120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045646120001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 8 Jury Street Warwick CV34 4EW | |
AA01 | Current accounting period shortened from 30/04/16 TO 30/09/15 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Callum Laird Hosie on 2016-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 17 George Street St Helens Merseyside WA10 1DB | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2011 TO 30/04/2012 | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE GROUNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NAYLOR | |
AP01 | DIRECTOR APPOINTED MR CALLUM HOSIE | |
AR01 | 16/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE GROUNDS / 03/11/2006 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CALLUM HOSIE | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, UNIT 4 LEOPOLD CENTRE, SMETHURST LANE, PEMBERTON WIGAN, LANCASHIRE, WN5 8EG | |
288a | DIRECTOR APPOINTED ANDREW DAVID NAYLOR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 8 WRIGHTINGTON STREET, SWINLEY, WIGAN, LANCASHIRE WN1 2BX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: UNIT 1 EASTWORKS, LAMBERHEAD TRADING ESTATE, WIGAN, LANCASHIRE WN5 8EG | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2023-05-04 |
Meetings o | 2022-04-19 |
Appointmen | 2021-03-10 |
Winding-Up Orders | 2020-02-25 |
Petitions to Wind Up (Companies) | 2018-12-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-04-30 | £ 101,310 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 64,619 |
Creditors Due Within One Year | 2012-04-30 | £ 64,619 |
Creditors Due Within One Year | 2010-10-31 | £ 11,173 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VS-DIRECT LTD
Cash Bank In Hand | 2012-04-30 | £ 4,045 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 4,045 |
Cash Bank In Hand | 2010-10-31 | £ 13,343 |
Current Assets | 2013-04-30 | £ 116,433 |
Current Assets | 2012-04-30 | £ 84,317 |
Current Assets | 2012-04-30 | £ 84,317 |
Current Assets | 2010-10-31 | £ 18,677 |
Debtors | 2013-04-30 | £ 116,433 |
Debtors | 2012-04-30 | £ 80,272 |
Debtors | 2012-04-30 | £ 80,272 |
Debtors | 2010-10-31 | £ 3,234 |
Shareholder Funds | 2013-04-30 | £ 15,123 |
Shareholder Funds | 2012-04-30 | £ 19,698 |
Shareholder Funds | 2012-04-30 | £ 19,698 |
Shareholder Funds | 2010-10-31 | £ 7,504 |
Stocks Inventory | 2010-10-31 | £ 2,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as VS-DIRECT LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | VS-DIRECT LTD | Event Date | 2023-05-04 |
In the Manchester District Registry Court Number: CR-2018-3039 VS-DIRECT LTD (Company Number 04564612 ) Trading Name: VS-Direct Ltd formerly Valve Spares Direct Limited Previous Name of Company: Valve… | |||
Initiating party | Event Type | Meetings o | |
Defending party | VS-DIRECT LTD | Event Date | 2022-04-19 |
In the Manchester District Registry Court Number: CR-2018-3039 VS-DIRECT LTD (Company Number 04564612 ) Trading Name: VS-Direct Ltd formerly Valve Spares Direct Limited Previous Name of Company: Valve… | |||
Initiating party | Event Type | Appointmen | |
Defending party | VS-DIRECT LTD | Event Date | 2021-03-10 |
In the Manchester District Registry Court Number: CR-2018-3039 VS-DIRECT LTD (Company Number 04564612 ) Previous Name of Company: Valve Spares Direct Limited Registered office: Griffins, Tavistock Hou… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | VS-DIRECT LTD | Event Date | 2019-06-10 |
In the Manchester District Registry case number 3039 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VS-DIRECT LTD | Event Date | 2018-10-26 |
In the Manchester District Registry Business and Property Courts of England and Wales case number 003039 Cr 2018 003039 A Petition to wind up the above-named Company with a registered office address of Quadrant Court, 44 45 Calthorpe Road, Edbaston, Birmingham, B15 1TH presented on 26 October 2018 by GROWTH STREET PROVISION LIMITED of Arts Alliance, 5 Young Street, London, W8 5EH, claiming to be a creditor of the Company, will be heard at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 7 January 2019 at 10:00 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner's solicitor in accordance with Rule 7.14 by 16:00 hours on 4 January 2019 . | |||
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. |