Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOGEL & NOOT PRODUCTS LIMITED
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 Overview

About Vogel & Noot Products Ltd
VOGEL & NOOT PRODUCTS LIMITED was founded on 1989-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Vogel & Noot Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOGEL & NOOT PRODUCTS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOGEL & NOOT PRODUCTS 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.

Company Officers of VOGEL & NOOT PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DONALD MALPHERSON
Company Secretary 2008-10-09
STEPHEN WORT
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MARSHALL
Director 2008-10-09 2017-01-27
CHRISTOPHER ALAN EDWARDS
Director 1998-01-01 2008-10-10
KLAUS ROGETZER
Director 2001-04-06 2008-10-10
TERESA CATHERINE BROWN
Company Secretary 2006-01-19 2008-10-09
JOSEF SCHIEDER
Company Secretary 1997-09-30 2006-01-19
HERIBERT GASSER
Director 1991-07-20 2001-11-30
RUDOLF JURAK
Director 1991-07-20 2001-04-06
ANTHONY BROWN
Director 1991-07-20 2000-02-01
MEINRAD LEITNER
Company Secretary 1992-08-22 1997-09-30
DAVID MORLEY RATCLIFFE
Company Secretary 1991-07-20 1992-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WORT RETTIG HEATING GROUP UK LIMITED Director 2017-01-27 CURRENT 2000-01-25 Liquidation

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
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Voluntary liquidation. Notice of members return of final meeting
2023-05-17Liquidators' statement of receipts and payments to 2023-04-16
2022-07-15600Appointment of a voluntary liquidator
2022-07-15LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-04-27Liquidators' statement of receipts and payments to 2022-04-16
2022-04-274.68 Liquidators' statement of receipts and payments to 2022-04-16
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-11-014.68 Liquidators' statement of receipts and payments to 2021-10-16
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-044.68 Liquidators' statement of receipts and payments to 2021-04-16
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-11-234.68 Liquidators' statement of receipts and payments to 2020-10-16
2020-05-184.68 Liquidators' statement of receipts and payments to 2020-04-16
2019-11-204.68 Liquidators' statement of receipts and payments to 2019-10-16
2019-05-164.68 Liquidators' statement of receipts and payments to 2019-04-16
2018-11-084.68 Liquidators' statement of receipts and payments to 2018-10-16
2018-05-154.68 Liquidators' statement of receipts and payments to 2018-04-16
2017-11-034.68 Liquidators' statement of receipts and payments to 2017-10-16
2017-05-034.68 Liquidators' statement of receipts and payments to 2017-04-16
2017-01-31AP01DIRECTOR APPOINTED STEPHEN WORT
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL
2016-11-10LIQ MISCInsolvency:secretary of state's certificate of release of liquidator
2016-11-034.68 Liquidators' statement of receipts and payments to 2016-10-16
2016-10-24LIQ MISCINSOLVENCY:secretary of state’s certificate of release of liquidator
2016-08-24600Appointment of a voluntary liquidator
2016-08-24LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-08-244.40Notice of ceasing to act as a voluntary liquidator
2016-08-17600Appointment of a voluntary liquidator
2016-08-17LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidators
2016-08-174.40Notice of ceasing to act as a voluntary liquidator
2016-05-034.68 Liquidators' statement of receipts and payments to 2016-04-16
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-10-16
2015-05-184.68 Liquidators' statement of receipts and payments to 2015-04-16
2014-10-314.68 Liquidators' statement of receipts and payments to 2014-10-16
2014-04-244.68 Liquidators' statement of receipts and payments to 2014-04-16
2013-10-314.68 Liquidators' statement of receipts and payments to 2013-10-16
2013-05-024.68 Liquidators' statement of receipts and payments to 2013-04-16
2012-11-194.68 Liquidators' statement of receipts and payments to 2012-10-16
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012
2011-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2011
2011-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011
2010-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010
2010-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010
2009-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2009
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM HORTONWOOD 1 TELFORD SALOP TF1 7GN
2008-11-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-11-03LRESSPSPECIAL RESOLUTION TO WIND UP
2008-11-034.70DECLARATION OF SOLVENCY
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY TERESA BROWN
2008-10-17288aDIRECTOR APPOINTED GARY MARSHALL
2008-10-17288aSECRETARY APPOINTED NEIL DONALD MALPHERSON
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDWARDS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR KLAUS ROGETZER
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bSECRETARY RESIGNED
2005-12-20AUDAUDITOR'S RESIGNATION
2005-08-08363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/02
2002-07-24363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24288cDIRECTOR'S PARTICULARS CHANGED
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15288bDIRECTOR RESIGNED
1999-08-10363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-02287REGISTERED OFFICE CHANGED ON 02/12/98 FROM: UNITS 16/17, SPRINGVALE IND PARK UNION STREET BILSTON WEST MIDLANDS WV14 0XA
1998-12-02ORES13CH REGISTERED OFFICE 29/10/98
1998-10-28SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98
1998-10-2888(2)RAD 08/09/98--------- £ SI 935000@1=935000 £ IC 50000/985000
1998-08-04363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-01288bSECRETARY RESIGNED
1998-02-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
5154 - Wholesale hardware, plumbing etc.



Licences & Regulatory approval
We could not find any licences issued to VOGEL & NOOT PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOGEL & NOOT PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-03-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of VOGEL & NOOT PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOGEL & NOOT PRODUCTS LIMITED
Trademarks
We have not found any records of VOGEL & NOOT PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOGEL & NOOT PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5154 - Wholesale hardware, plumbing etc.) as VOGEL & NOOT PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOGEL & NOOT PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOGEL & NOOT PRODUCTS 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 VOGEL & NOOT PRODUCTS 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.