Dissolved 2017-08-30
Company Information for VEYANCE TECHNOLOGIES UK LIMITED
BIRMINGHAM, WEST MIDLANDS, B2,
|
Company Registration Number
06242160
Private Limited Company
Dissolved Dissolved 2017-08-30 |
Company Name | ||
---|---|---|
VEYANCE TECHNOLOGIES UK LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS B2 Other companies in B2 | ||
Previous Names | ||
|
Company Number | 06242160 | |
---|---|---|
Date formed | 2007-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-08-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 15:32:08 |
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 |
---|---|---|
METOD DRGAN |
||
FRANK STUNKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ST CLAIR DA SILVA |
Director | ||
TONY STUART EASTHOPE |
Company Secretary | ||
STEPHEN MILLWARD |
Director | ||
INGLEBY NOMINEES LIMITED |
Company Secretary | ||
INGLEBY HOLDINGS LIMITED |
Director |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR FRANK STUNKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DA SILVA | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O RSM TENON CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY EASTHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT 2 ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3XD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST CLAIR DA SILVA / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM UNIT 25 ROBINS ROAD ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3XB | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLWARD / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / METOD DRGAN / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST CLAIR DA SILVA / 09/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / METOD DRGAN / 14/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED UK ENGINEERED PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/03/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Notices to Creditors | 2016-03-10 |
Proposal to Strike Off | 2014-02-04 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
|
|
|
|
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 VEYANCE TECHNOLOGIES UK LIMITED
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as VEYANCE TECHNOLOGIES UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VEYANCE TECHNOLOGIES UK LIMITED | Event Date | 2016-03-04 |
Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VEYANCE TECHNOLOGIES UK LIMITED | Event Date | 2016-03-04 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 4 March 2016 the following special resolution was passed : That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 4 March 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VEYANCE TECHNOLOGIES UK LIMITED | Event Date | 2016-03-04 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 6 April 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 4 March 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators 9 March 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VEYANCE TECHNOLOGIES UK LIMITED | Event Date | 2014-02-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VEYANCE TECHNOLOGIES UK LIMITED | Event Date | 2013-01-15 |
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. |