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

ONEVENDOR LIMITED

CVR GLOBAL LLP, TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
06846294
Private Limited Company
Liquidation

Company Overview

About Onevendor Ltd
ONEVENDOR LIMITED was founded on 2009-03-13 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Onevendor Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ONEVENDOR LIMITED
 
Legal Registered Office
CVR GLOBAL LLP, TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in TN9
 
Filing Information
Company Number 06846294
Company ID Number 06846294
Date formed 2009-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts 
VAT Number /Sales tax ID GB102882629  
Last Datalog update: 2019-12-15 23:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEVENDOR 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 ONEVENDOR LIMITED
The following companies were found which have the same name as ONEVENDOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONEVENDOR PTY LTD VIC 3000 Active Company formed on the 2004-02-02
ONEVENDOR CANTONMENT ROAD Singapore 089748 Dissolved Company formed on the 2009-09-02
ONEVENDOR LIMITED Unknown

Company Officers of ONEVENDOR LIMITED

Current Directors
Officer Role Date Appointed
BRENTON JOHN HENDERSON
Director 2018-04-30
ARRON MACVITIE
Director 2017-12-31
STEPHEN LEONARD NEAME
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
175 CO SEC LTD
Company Secretary 2009-10-01 2017-12-31
ANDREW BARRY MYERS
Director 2009-03-17 2017-12-31
SIMON EDWARD BRUCE YOUNG
Director 2009-07-08 2011-09-05
YOMTOV ELIEZER JACOBS
Director 2009-03-13 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENTON JOHN HENDERSON ONCORE CONSULTING (UK) LTD Director 2018-05-18 CURRENT 2004-05-05 Active - Proposal to Strike off
BRENTON JOHN HENDERSON ONCORE (UK) LTD Director 2018-04-30 CURRENT 2009-06-02 Active
BRENTON JOHN HENDERSON ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2018-04-30 CURRENT 2006-01-30 Active
BRENTON JOHN HENDERSON ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2018-04-30 CURRENT 1996-06-21 Active - Proposal to Strike off
BRENTON JOHN HENDERSON IT GLOBAL (UK) LIMITED Director 2018-04-30 CURRENT 1998-06-03 Active
BRENTON JOHN HENDERSON ONCORE ACCOUNTING (UK) LTD Director 2018-04-30 CURRENT 2012-06-22 Active - Proposal to Strike off
BRENTON JOHN HENDERSON FORETWO GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
BRENTON JOHN HENDERSON SOUTHFIELD ROAD LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
ARRON MACVITIE ONCORE (UK) LTD Director 2017-12-31 CURRENT 2009-06-02 Active
ARRON MACVITIE ONCORE CONSULTING (UK) LTD Director 2017-12-31 CURRENT 2004-05-05 Active - Proposal to Strike off
ARRON MACVITIE ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2017-12-31 CURRENT 2006-01-30 Active
ARRON MACVITIE ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2017-12-31 CURRENT 1996-06-21 Active - Proposal to Strike off
ARRON MACVITIE IT GLOBAL (UK) LIMITED Director 2017-12-31 CURRENT 1998-06-03 Active
ARRON MACVITIE ONCORE ACCOUNTING (UK) LTD Director 2017-12-31 CURRENT 2012-06-22 Active - Proposal to Strike off
STEPHEN LEONARD NEAME ONCORE (UK) LTD Director 2017-12-31 CURRENT 2009-06-02 Active
STEPHEN LEONARD NEAME ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2017-12-31 CURRENT 2006-01-30 Active
STEPHEN LEONARD NEAME ONCORE ACCOUNTING (UK) LTD Director 2017-12-31 CURRENT 2012-06-22 Active - Proposal to Strike off
STEPHEN LEONARD NEAME APOLLO CONSULTANCY SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
STEPHEN LEONARD NEAME ATHENA SERVICES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
STEPHEN LEONARD NEAME GO BLIGHTY LIMITED Director 2007-11-26 CURRENT 2007-11-16 Active - Proposal to Strike off
STEPHEN LEONARD NEAME IT GLOBAL (UK) LIMITED Director 2007-07-01 CURRENT 1998-06-03 Active
STEPHEN LEONARD NEAME RED EMOTION LIMITED Director 2006-10-01 CURRENT 2004-10-05 Dissolved 2018-05-29
STEPHEN LEONARD NEAME OPTIO COMMUNITY LIMITED Director 2006-08-15 CURRENT 2006-08-07 Active
STEPHEN LEONARD NEAME MOBILE CONTENTS LIMITED Director 2005-03-16 CURRENT 2004-04-29 Active
STEPHEN LEONARD NEAME ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2005-03-16 CURRENT 1996-06-21 Active - Proposal to Strike off
STEPHEN LEONARD NEAME VECTOR VENTURES LIMITED Director 2005-03-16 CURRENT 2004-04-23 Active - Proposal to Strike off

More director information

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
2020-09-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Uncommon 1 Long Lane London SE1 4PG United Kingdom
2019-08-09LIQ01Voluntary liquidation declaration of solvency
2019-08-09600Appointment of a voluntary liquidator
2019-08-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-18
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-01TM02Termination of appointment of 175 Co Sec Ltd on 2017-12-31
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 175 High Street Tonbridge Kent TN9 1BX
2018-01-26AP01DIRECTOR APPOINTED MR ARRON MACVITIE
2018-01-26AP01DIRECTOR APPOINTED MR STEPHEN LEONARD NEAME
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY MYERS
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20CH01Director's details changed for Mr Andrew Barry Myers on 2013-12-10
2013-05-15AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG
2011-04-08AR0126/03/11 ANNUAL RETURN FULL LIST
2010-12-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-08AP04CORPORATE SECRETARY APPOINTED 175 CO SEC LTD
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD BRUCE YOUNG / 01/12/2009
2009-07-11288aDIRECTOR APPOINTED MR SIMON EDWARD BRUCE YOUNG
2009-06-29225CURREXT FROM 31/03/2010 TO 30/06/2010
2009-03-24288aDIRECTOR APPOINTED ANDREW BARRY MYERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX
2009-03-2488(2)AD 17/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ONEVENDOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-07-30
Appointment of Liquidators2019-07-30
Resolutions for Winding-up2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against ONEVENDOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONEVENDOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2012-07-01 £ 373,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ONEVENDOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 7,973
Current Assets 2012-07-01 £ 437,338
Debtors 2012-07-01 £ 429,365
Fixed Assets 2012-07-01 £ 1,515
Shareholder Funds 2012-07-01 £ 65,763
Tangible Fixed Assets 2012-07-01 £ 1,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONEVENDOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONEVENDOR LIMITED
Trademarks
We have not found any records of ONEVENDOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CAPA PAYROLL SOLUTIONS LIMITED 2013-11-22 Outstanding
OMEGA SITE PERSONNEL LIMITED 2013-11-22 Outstanding
SERVICE AND SECURITY AGREEMENT THE OLIVE ROOM 160 LTD 2012-05-23 Outstanding

We have found 3 mortgage charges which are owed to ONEVENDOR LIMITED

Income
Government Income

Government spend with ONEVENDOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2012-07-16 GBP £707 Agency Staff 1459
Norwich City Council 2012-07-03 GBP £872 Agency Staff 1459
Norwich City Council 2012-06-27 GBP £739 Agency Staff 1459
Norwich City Council 2012-06-27 GBP £872 Agency Staff 1459
Norwich City Council 2012-06-18 GBP £599 Agency Staff 1459
Norwich City Council 2012-06-11 GBP £739 Agency Staff 1459
Norwich City Council 2012-05-30 GBP £739 Agency Staff 1459
Norwich City Council 2012-05-09 GBP £599 Agency Staff 1459
Norwich City Council 2012-05-02 GBP £739 Agency Staff 1459
Norwich City Council 2012-04-26 GBP £609 Agency Staff 1459
Norwich City Council 2012-04-18 GBP £599 Agency Staff 1459
Norwich City Council 2012-04-16 GBP £619 Agency Staff 1459
Norwich City Council 2012-03-31 GBP £739 Agency Staff 1459
Norwich City Council 2012-03-28 GBP £768 Agency Staff 1459
Norwich City Council 2012-03-27 GBP £704 Agency Staff 1459

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONEVENDOR 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 TypeNotices to Creditors
Defending partyONEVENDOR LIMITEDEvent Date2019-07-18
We, 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 give notice that on 18 July 2019 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 30 August 2019 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. Further details contact: Julian Purser on email: jpurser@cvr.global or telephone 01206 217900 . Ag IG41942
 
Initiating party Event TypeAppointment of Liquidators
Defending partyONEVENDOR LIMITEDEvent Date2019-07-18
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 , 20 Furnival Street, London, EC4A 1JQ : Ag IG41942
 
Initiating party Event TypeResolutions for Winding-up
Defending partyONEVENDOR LIMITEDEvent Date2019-07-18
At a General Meeting of the Members of the above named Company, duly convened and held at 1 Long Lane, London, SE1 4PG on 18 July 2019 at 11.22 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company 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 , 20 Furnival Street, London, EC4A 1JQ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser on email: jpurser@cvr.global or telephone 01206 217900 . Ag IG41942
 
Initiating party ONEVENDOR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDSB RECRUITMENT LTDEvent Date2013-10-14
SolicitorFrancis Wilks & Jones LLP
In the High Court of Justice (Chancery Division) Companies Court case number 7106 and ONEVENDOR LIMITED A Petition to wind up the above-named Company DSB Recruitment Ltd of 175 High Street, Tonbridge, Kent TN9 1BX and 23 Winchester Place, Bluett Street, Maidstone, Kent ME14 2UZ , presented on 14 October 2013 by ONEVENDOR LIMITED , of 175 High Street, Tonbridge, Kent TN9 1BX , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 25 November 2013 , at 10.30 am (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONEVENDOR 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 ONEVENDOR 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.