Dissolved
Dissolved 2018-04-24
Company Information for VENDUCT AIR CONDITIONING SUPPLIES LIMITED
MERIDIAN BUSINESS PARK, LEICESTER, LE19,
|
Company Registration Number
02048217
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
VENDUCT AIR CONDITIONING SUPPLIES LIMITED | |
Legal Registered Office | |
MERIDIAN BUSINESS PARK LEICESTER | |
Company Number | 02048217 | |
---|---|---|
Date formed | 1986-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-11 11:09:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VENDUCT AIR CONDITIONING SUPPLIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL STEFAN KINAL |
||
DAVID HAROLD BLOXAM |
||
PAUL STEFAN KINAL |
||
CONSTANCE MARY LAPIDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENDUCT ENGINEERING LIMITED | Company Secretary | 1991-11-09 | CURRENT | 1986-07-03 | Liquidation | |
VENDUCT ENGINEERING LIMITED | Director | 1991-11-09 | CURRENT | 1986-07-03 | Liquidation | |
MELLOR BROMLEY LIMITED | Director | 1991-11-09 | CURRENT | 1986-08-20 | Active | |
VENDUCT ENGINEERING LIMITED | Director | 1991-11-09 | CURRENT | 1986-07-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LEICESTERSHIRE LE19 1BY | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/03/2016 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 141 BARKBY ROAD LEICESTER LE4 7LW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 275002 | |
AR01 | 09/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 09/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD BLOXAM / 26/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/09/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD BLOXAM / 04/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 13/10/88; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/88 FROM: ALLEN HOUSE NEWARK STREET LEICESTER | |
363 | RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS |
Notice of | 2017-08-17 |
Appointment of Administrators | 2016-03-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
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 VENDUCT AIR CONDITIONING SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as VENDUCT AIR CONDITIONING SUPPLIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | VENDUCT AIR CONDITIONING SUPPLIES LIMITED | Event Date | 2017-08-15 |
In the Chancery Division, Companies Court Birmingham District Registry Notice is hereby given that I Chris Stirland the Joint Administrator of the above named Company, appointed on 15 March 2016, intend to declare and distribute a final dividend within the period of two months from the last date for proving specified below. All Creditors of the Company are required on or before 5 September 2017 which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company, and if so requested, to prove such further details or produce such documentary or other evidence as may appear ot the Joint Administrator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder Details: John Anthony Lowe (IP No. 009513 ) and Christopher John Stirland (IP No. 9368 ) both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Further details contact: Tel: 01273 916686 Email: Cp.brighton@frpadvisory.com Alternative contact: Russell Deen Ag LF50995 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VENDUCT AIR CONDITIONING SUPPLIES LIMITED | Event Date | 2016-03-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8064 Christopher John Stirland and John Anthony Lowe (IP Nos 9368 and 9513 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: The Joint Liquidators, Tel: 0116 303 3333. : | |||
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. |