Company NameVamco Ltd
Company StatusDissolved
Company Number03249947
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date23 November 2018 (5 years, 4 months ago)
Previous NameNetwork Vehicle Repairs Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Antony Richard Rand
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1996(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Secretary NameMrs Karen Rand
NationalityEnglish
StatusClosed
Appointed30 September 1996(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Director NameMrs Karen Rand
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1996(2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Pond Lane
Churt
Farnham
Surrey
GU10 2PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitevamco.co.uk

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£89,267
Current Liabilities£216,177

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
7 November 2017Liquidators' statement of receipts and payments to 30 July 2017 (10 pages)
7 November 2017Liquidators' statement of receipts and payments to 30 July 2017 (10 pages)
7 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (7 pages)
7 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (7 pages)
17 August 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
14 August 2015Statement of affairs with form 4.19 (5 pages)
14 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
(1 page)
14 August 2015Statement of affairs with form 4.19 (5 pages)
14 August 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page)
6 October 2014Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page)
6 October 2014Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Termination of appointment of Karen Rand as a director on 30 April 2014 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 1 October 2013
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from 1 Bridge Court Farnham Surrey GU10 4QE England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 1 Bridge Court Farnham Surrey GU10 4QE England on 19 September 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Registered office address changed from Woodcote House Pond Lane Churt Farnham Surrey GU10 2PZ on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Woodcote House Pond Lane Churt Farnham Surrey GU10 2PZ on 12 June 2012 (1 page)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Karen Rand on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Karen Rand on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Karen Rand on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages)
29 October 2010Director's details changed for Antony Richard Rand on 1 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 16/09/08; full list of members (3 pages)
7 January 2009Return made up to 16/09/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 16/09/07; change of members (7 pages)
3 October 2007Return made up to 16/09/07; change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
13 October 2006Return made up to 16/09/06; full list of members (8 pages)
13 October 2006Return made up to 16/09/06; full list of members (8 pages)
25 October 2005Return made up to 16/09/05; full list of members (7 pages)
25 October 2005Return made up to 16/09/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 June 2004Particulars of mortgage/charge (8 pages)
11 June 2004Particulars of mortgage/charge (8 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2003Return made up to 16/09/03; full list of members (7 pages)
9 October 2003Return made up to 16/09/03; full list of members (7 pages)
3 October 2002Return made up to 16/09/02; full list of members (7 pages)
3 October 2002Return made up to 16/09/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 16/09/01; full list of members (6 pages)
8 October 2001Return made up to 16/09/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 16/09/00; full list of members (6 pages)
24 October 2000Return made up to 16/09/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 16/09/99; no change of members (4 pages)
21 September 1999Return made up to 16/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1998Return made up to 16/09/98; no change of members (4 pages)
14 September 1998Return made up to 16/09/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 February 1998Company name changed network vehicle repairs LTD\certificate issued on 26/02/98 (2 pages)
25 February 1998Company name changed network vehicle repairs LTD\certificate issued on 26/02/98 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
18 November 1997Return made up to 16/09/97; full list of members (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
18 November 1997Return made up to 16/09/97; full list of members (6 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
16 September 1996Incorporation (12 pages)
16 September 1996Incorporation (12 pages)