Churt
Farnham
Surrey
GU10 2PZ
Secretary Name | Mrs Karen Rand |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 September 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ |
Director Name | Mrs Karen Rand |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1996(2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | vamco.co.uk |
---|
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £89,267 |
Current Liabilities | £216,177 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (10 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (10 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (7 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (7 pages) |
17 August 2015 | Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 17 August 2015 (2 pages) |
14 August 2015 | Appointment of a voluntary liquidator (1 page) |
14 August 2015 | Statement of affairs with form 4.19 (5 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Statement of affairs with form 4.19 (5 pages) |
14 August 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page) |
6 October 2014 | Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page) |
6 October 2014 | Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 Statement of capital on 2013-10-02
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from 1 Bridge Court Farnham Surrey GU10 4QE England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 1 Bridge Court Farnham Surrey GU10 4QE England on 19 September 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Registered office address changed from Woodcote House Pond Lane Churt Farnham Surrey GU10 2PZ on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Woodcote House Pond Lane Churt Farnham Surrey GU10 2PZ on 12 June 2012 (1 page) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Karen Rand on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Karen Rand on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Karen Rand on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Return made up to 16/09/07; change of members (7 pages) |
3 October 2007 | Return made up to 16/09/07; change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 June 2004 | Particulars of mortgage/charge (8 pages) |
11 June 2004 | Particulars of mortgage/charge (8 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
3 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 February 1998 | Company name changed network vehicle repairs LTD\certificate issued on 26/02/98 (2 pages) |
25 February 1998 | Company name changed network vehicle repairs LTD\certificate issued on 26/02/98 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
18 November 1997 | Return made up to 16/09/97; full list of members (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
18 November 1997 | Return made up to 16/09/97; full list of members (6 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
16 September 1996 | Incorporation (12 pages) |
16 September 1996 | Incorporation (12 pages) |