Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEHICLE PREPARATION SERVICES LIMITED
Company Information for

VEHICLE PREPARATION SERVICES LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
05180961
Private Limited Company
Liquidation

Company Overview

About Vehicle Preparation Services Ltd
VEHICLE PREPARATION SERVICES LIMITED was founded on 2004-07-15 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Vehicle Preparation Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VEHICLE PREPARATION SERVICES LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in BA13
 
Filing Information
Company Number 05180961
Company ID Number 05180961
Date formed 2004-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862297303  
Last Datalog update: 2023-10-05 11:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE PREPARATION SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name VEHICLE PREPARATION SERVICES LIMITED
The following companies were found which have the same name as VEHICLE PREPARATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEHICLE PREPARATION SERVICES LIMITED Unknown

Company Officers of VEHICLE PREPARATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVIDSON
Director 2009-07-04
JORDAN ANDREW DAYKIN
Director 2015-10-22
MOIRA WENDY DAYKIN
Director 2008-01-23
STANLEY PRITCHARD DAYKIN
Director 2008-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STANLEY DAYKIN
Director 2010-05-17 2013-06-28
ADRIAN NIGEL DAYKIN
Director 2004-07-15 2010-09-25
DAVID CLUTTERBUCK
Company Secretary 2008-01-23 2008-11-10
RICHARD DAVIDSON
Director 2007-08-28 2008-11-10
JAMES DIX
Company Secretary 2005-03-29 2007-07-17
MARIA ANNE DAYKIN
Company Secretary 2004-07-27 2005-03-29
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-07-15 2004-07-15
HANOVER DIRECTORS LIMITED
Nominated Director 2004-07-15 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVIDSON CONSUMABLE SUPPLIES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2013-09-24
JORDAN ANDREW DAYKIN WILTSHIRE CONTRACTING LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
JORDAN ANDREW DAYKIN UK BUILDING PRODUCTS LIMITED Director 2014-02-01 CURRENT 2008-07-03 Active
JORDAN ANDREW DAYKIN TAXII APP LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
STANLEY PRITCHARD DAYKIN SHADOW MINERALS LIMITED Director 2011-07-10 CURRENT 2007-01-19 Active - Proposal to Strike off
STANLEY PRITCHARD DAYKIN TUTOR MAGNET LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2013-09-03
STANLEY PRITCHARD DAYKIN UK LINTELS LIMITED Director 2007-09-05 CURRENT 2007-09-04 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativesSwindonWe have several positions for warehouse operatives for a fast moving logistics operation based in Swindon. The job involves receiving and unloading of2016-07-25
Compound DriverSouthamptonCar movement drivers required for Southampton operation. 2 years minimum driving experience Clean driving licence Immediate start. Good rates of pay Job2016-07-19
Sales PersonBristolThe VPS brand is growing quickly and as a result we are looking for a highly motivated sales person with proven sales experience in a B2B environment to...2016-05-24
Vehicle PDI TechnicianSwindonVehicle PDI technicians required to carry out pre delivery inspections on new cars. Full training will be given Hours of work: - 7 am to 4 pm Mon Fri Full2016-03-18
Admin AssistantSwindonBasic admin assistant wanted Swindon, 7.51 p/h Inc. Good telephone manner and good computer skills required in excel and word....2016-03-14
Vehicle TechnicianBristolVehicle technicians required fitting accessories on new cars. Type of accessories work includes parking sensors, styling trims and wheel changes. Full2016-03-03
Compound DriverBristolCar movement drivers required for Avonmouth, Bristol operation We are looking for careful drivers to assist the movement of new cars. The ideal candidate2016-02-24
Field Sales telematicsBristolVPS are looking to recruit an ambitious sales/technical person with a minimum of two years sales experience ideally within the telematics industry. The2016-01-24
vehicle techniciansBristolVehicle technicians required for pre delivery Inspections and fitting accessories on new cars. Type of accessories work includes satellite navigation systems,2016-01-22
valeterBristolvaleter required, immediate start, based at Avonmouth, experience is not essential as training will be given. driving license required. Job Location: *2016-01-21
compound driverBristoldrivers wanted, based at avonmouth Bristol. immediate start. 7am - 4pm mon-fri. Job Type: Full-time Required experience: * driving license 1 year: 1 year2016-01-19
Admin AssistantSwindonthe right candidate will need to be very adaptable in their approach to the role. We are looking for someone to cover a very diverse range of duties. The2016-01-18
movement driverSwindondrivers needed to move new vehicles, this position needs to filled asap, applicants will need to be sensible with a clean driving license. Job Type: Full2016-01-14
Admin AssistantSwindonFull Time Admin Assistant position, You will need to be very adaptable in your approach to the role, as we are looking for someone to cover a very diverse2016-01-11
Movement DriverSwindonMovement drivers required for compound work in Swindon. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles2016-01-07
Movement DriverSwindonMovement drivers required for Swindon. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for2015-12-18
Vehicle Movement DriverSouthamptonMovement drivers required for Southampton VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes2015-12-09
DriverSouthamptonMovement drivers required. VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for despatch2015-11-24
Admin Assistant - (workshop)SwindonExperience with workshop/service advisor Mature with an excellent eye for detail Good customer facing skills and ideally leadership skills hours are 7am to 42015-11-19
Movement DriversBristolMovement drivers required for Bristol VPS require careful drivers to locate and relocate new cars around in the compounds, pulling vehicles to load lanes for2015-11-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Compulsory liquidation. Removal of liquidator by court
2023-08-31Compulsory winding up order
2023-08-04Compulsory liquidation winding up progress report
2023-07-10Compulsory liquidation appointment of liquidator
2022-08-10WU07Compulsory liquidation winding up progress report
2021-08-16WU07Compulsory liquidation winding up progress report
2021-08-07WU14Compulsory liquidation. Removal of liquidator by court
2021-07-08WU04Compulsory liquidation appointment of liquidator
2020-08-19WU07Compulsory liquidation winding up progress report
2019-07-05WU04Compulsory liquidation appointment of liquidator
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Westfield House Bratton Road Westbury Wiltshire BA13 3EP
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-02COCOMPCompulsory winding up order
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-15PSC07CESSATION OF VPS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIGEL DAYKIN
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIDSON
2018-11-14AP01DIRECTOR APPOINTED MR ADRIAN NIGEL DAYKIN
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA WENDY DAYKIN
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 110000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-30SH08Change of share class name or designation
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 110000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR JORDAN ANDREW DAYKIN
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-24AAMDAmended account small company full exemption
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 110000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 110000
2015-08-11AR0115/07/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 110000
2014-10-01AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAYKIN
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 24 HOMELEAZE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 9LE
2013-06-28RES01ADOPT ARTICLES 16/06/2013
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0115/07/12 FULL LIST
2012-06-15RES12VARYING SHARE RIGHTS AND NAMES
2012-06-15RES12VARYING SHARE RIGHTS AND NAMES
2012-05-28RES13TRANSFER SHARES 10/05/2012
2012-05-28RES12VARYING SHARE RIGHTS AND NAMES
2012-05-28SH0110/05/12 STATEMENT OF CAPITAL GBP 110000
2012-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-14AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-01AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-12AR0115/07/11 FULL LIST
2011-08-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAYKIN
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-24AR0115/07/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA WENDY DAYKIN / 15/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIGEL DAYKIN / 15/07/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-27AP01DIRECTOR APPOINTED PAUL STANLEY DAYKIN
2010-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-10-31AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-29GAZ1FIRST GAZETTE
2009-09-26DISS40DISS40 (DISS40(SOAD))
2009-09-25363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-13288aDIRECTOR APPOINTED RICHARD DAVIDSON
2008-12-08AA31/08/07 TOTAL EXEMPTION FULL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DAVIDSON
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY DAVID CLUTTERBUCK
2008-10-16363sRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, C/O ELLIOTT BUNKER, 3-8 REDCLIFFE PARADE WEST, BRISTOL, BS1 6SP
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-11363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O ELLIOTT BUNKER, 30 QUEEN SQUARE, BRISTOL, BS1 4ND
2005-11-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-2488(2)RAD 09/08/05--------- £ SI 99998@1=99998 £ IC 2/100000
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-09-15363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-26123NC INC ALREADY ADJUSTED 09/08/05
2005-08-26RES04£ NC 100/100000 09/08
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ORCHARD DENE, SANDY LANE, AUST, BRISTOL BS34 4AU
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-08288bSECRETARY RESIGNED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 5 CHANDOS 5000, CHAPEL STREET, ST PHILIPS, BRISTOL BS2 0UH
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: THE GRANGE, WINGFIELD, TROWBRIDGE, BA14 9LE
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2004-07-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VEHICLE PREPARATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-18
Winding-Up Orders2019-03-04
Petitions to Wind Up (Companies)2018-12-24
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against VEHICLE PREPARATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-02 Outstanding WALTER LOUIS FARNDON BROADBENT, JEAN MARJORIE BROADBENT AND WALTER EDWARD ROBERT ALEXANDER WINCOTT
ALL ASSETS DEBENTUTRE 2008-06-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-08-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 995,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 VEHICLE PREPARATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 12,660
Current Assets 2012-04-01 £ 2,067,394
Debtors 2012-04-01 £ 2,054,734
Fixed Assets 2012-04-01 £ 199,815
Shareholder Funds 2012-04-01 £ 1,271,571
Tangible Fixed Assets 2012-04-01 £ 24,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VEHICLE PREPARATION SERVICES LIMITED registering or being granted any patents
Domain Names

VEHICLE PREPARATION SERVICES LIMITED owns 1 domain names.

kandncatering.co.uk  

Trademarks
We have not found any records of VEHICLE PREPARATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEHICLE PREPARATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as VEHICLE PREPARATION SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where VEHICLE PREPARATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVEHICLE PREPARATION SERVICES LIMITEDEvent Date2019-06-18
In the High Court of Justice Court Number: CR-2018-1283 VEHICLE PREPARATION SERVICES LIMITED (Company Number 05180961 ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshi…
 
Initiating party Event TypeWinding-Up Orders
Defending partyVEHICLE PREPARATION SERVICES LIMITEDEvent Date2019-02-12
In the Leeds District Registry case number 1283 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyVEHICLE PREPARATION SERVICES LIMITEDEvent Date2018-12-12
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) No 1283 of 2018 case number 1283 A Petition to wind up the above named Company of Westfield House, Bratton Road, Westbury, Wiltshire BA13 3EP was presented on 12 December 2018 by (i) ALDERMORE BANK PLC (No. 00947662) of 1st Floor, Block B, Western House, Lynch Wood, Peterborough PE2 6FZ (ii) PEAC (UK) LIMITED (No. 03088213) of Inspired, Easthampstead Road, Bracknell RG12 1YQ and (iii) SOCIETE GENERALE EQUIPMENT FINANCE LIMITED (No. 03596854) of Parkshot House, 5 Kew Road, Richmond, Surrey TW9 2PR (together the "Petitioners") claiming to be creditors of the Company, will be heard at the High Court of Justice, Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds LS1 3BG . Date: Tuesday 12 February 2019 Time: 10:30 (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 Petitioners or their solicitor in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 SI 2016/1024 by 16.00 on Monday 11 February 2019 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyVEHICLE PREPARATION SERVICES LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEHICLE PREPARATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEHICLE PREPARATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.