Liquidation
Company Information for VOGEL & NOOT PRODUCTS LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
02406550
Private Limited Company
Liquidation |
Company Name | |
---|---|
VOGEL & NOOT PRODUCTS LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in LS1 | |
Company Number | 02406550 | |
---|---|---|
Company ID Number | 02406550 | |
Date formed | 1989-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 20/07/2008 | |
Return next due | 17/08/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 09:39:51 |
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 |
---|---|---|
NEIL DONALD MALPHERSON |
||
STEPHEN WORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MARSHALL |
Director | ||
CHRISTOPHER ALAN EDWARDS |
Director | ||
KLAUS ROGETZER |
Director | ||
TERESA CATHERINE BROWN |
Company Secretary | ||
JOSEF SCHIEDER |
Company Secretary | ||
HERIBERT GASSER |
Director | ||
RUDOLF JURAK |
Director | ||
ANTHONY BROWN |
Director | ||
MEINRAD LEITNER |
Company Secretary | ||
DAVID MORLEY RATCLIFFE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETTIG HEATING GROUP UK LIMITED | Director | 2017-01-27 | CURRENT | 2000-01-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Liquidators' statement of receipts and payments to 2023-04-16 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
Liquidators' statement of receipts and payments to 2022-04-16 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-04-16 | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-16 | |
AP01 | DIRECTOR APPOINTED STEPHEN WORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-16 | |
LIQ MISC | INSOLVENCY:secretary of state’s certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-16 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM HORTONWOOD 1 TELFORD SALOP TF1 7GN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
288b | APPOINTMENT TERMINATED SECRETARY TERESA BROWN | |
288a | DIRECTOR APPOINTED GARY MARSHALL | |
288a | SECRETARY APPOINTED NEIL DONALD MALPHERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDWARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR KLAUS ROGETZER | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/98 FROM: UNITS 16/17, SPRINGVALE IND PARK UNION STREET BILSTON WEST MIDLANDS WV14 0XA | |
ORES13 | CH REGISTERED OFFICE 29/10/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98 | |
88(2)R | AD 08/09/98--------- £ SI 935000@1=935000 £ IC 50000/985000 | |
363s | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5154 - Wholesale hardware, plumbing etc.) as VOGEL & NOOT PRODUCTS LIMITED are:
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. |