Company Information for VISTAGE COMPANY (UK) LIMITED
Vanbrugh House, Grange Drive, Hedge End, HAMPSHIRE, SO30 2AF,
|
Company Registration Number
03832097
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VISTAGE COMPANY (UK) LIMITED | ||
Legal Registered Office | ||
Vanbrugh House Grange Drive Hedge End HAMPSHIRE SO30 2AF Other companies in SO30 | ||
Previous Names | ||
|
Company Number | 03832097 | |
---|---|---|
Company ID Number | 03832097 | |
Date formed | 1999-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/03/2022 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-07-15 11:57:48 |
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 |
---|---|---|
HACKWOOD SECRETARIES LIMITED |
||
MICHAEL BEAU PARADOWSKI |
||
SAMUEL REESE |
||
CAROL-TEIGUE JEAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN SACKS |
Director | ||
TRAVIS NELSON |
Director | ||
LEON SHAPIRO |
Director | ||
RAFAEL PASTOR |
Director | ||
BRIAN JACOBSEN |
Director | ||
RUBY LEE RANDALL |
Director | ||
JERRY ALAN SCHNEIDER |
Director | ||
RICHARD LEROY CARR JR |
Director | ||
KENNETH JACOBSON |
Director | ||
ROBERT STEFAN DREW |
Director | ||
JOHN FRANCO |
Director | ||
JEFFREY LEE BOSHEARS |
Director | ||
KENNETH BRUCE HAMLET |
Director | ||
VINA SAYCOCIE |
Director | ||
WILLIAM EVANS WILLIAMS |
Director | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SB VENTURES VI LIMITED | Nominated Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
GREAT OAKS SERVICES LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
HACKREMCO (NO. 2518) LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
IROKO PRODUCTS LIMITED | Nominated Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Liquidation | |
VANTAGE INFRASTRUCTURE (UK) LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
LINGLEY ESTATES LIMITED | Nominated Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Active | |
THE LONDON GOLD MARKET FIXING LIMITED | Nominated Secretary | 2004-07-20 | CURRENT | 1994-01-21 | Active | |
SYGMA FUNDING TWO LIMITED | Nominated Secretary | 2003-12-09 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
COMPAGNIE DU PARC LIMITED | Nominated Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
R G H PROPERTIES LIMITED | Nominated Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-01-07 | |
SYGMA FUNDING LIMITED | Nominated Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Dissolved 2015-08-11 | |
SR DELTA INVESTMENTS (UK) LIMITED | Nominated Secretary | 2002-11-26 | CURRENT | 2002-06-19 | Dissolved 2016-07-22 | |
TRIUVA UK LIMITED | Nominated Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
SANFORD C. BERNSTEIN LIMITED | Nominated Secretary | 2002-05-21 | CURRENT | 1999-04-20 | Active | |
LINKLATERS BLUE FLAG LIMITED | Nominated Secretary | 2001-12-03 | CURRENT | 1999-02-25 | Active | |
B.H. LONDON CO. | Nominated Secretary | 2001-09-10 | CURRENT | 1993-05-27 | Dissolved 2015-02-24 | |
HACKLINK | Nominated Secretary | 2001-09-10 | CURRENT | 1980-06-23 | Active - Proposal to Strike off | |
LINKLATERS CIS | Nominated Secretary | 2001-09-10 | CURRENT | 1994-05-17 | Active | |
HACKWOOD NOMINEES LIMITED | Nominated Secretary | 2001-09-10 | CURRENT | 1955-10-01 | Active | |
LINKLATERS & PAINES | Nominated Secretary | 2001-09-10 | CURRENT | 1980-05-19 | Active | |
PAM HOLDINGS LTD. | Nominated Secretary | 2001-05-18 | CURRENT | 2001-05-18 | Liquidation | |
SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
POALIM ASSET MANAGEMENT (UK) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Liquidation | |
SASOL TECHNOLOGY (UK) LIMITED | Nominated Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
OTCDERIV LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
OTCDERIVNET LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
CITAT COMMUNICATION MANAGEMENT LIMITED | Nominated Secretary | 2000-07-28 | CURRENT | 2000-07-28 | Dissolved 2015-11-10 | |
SB EP2 LIMITED | Nominated Secretary | 2000-07-06 | CURRENT | 2000-05-23 | Dissolved 2017-04-11 | |
BLUEFLAGDOTCOM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active | |
BLUEFLAG.COM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active | |
SB US VI LIMITED | Nominated Secretary | 1999-12-16 | CURRENT | 1999-05-04 | Liquidation | |
LYDIAN ASSET MANAGEMENT LTD. | Nominated Secretary | 1999-06-10 | CURRENT | 1999-06-10 | Dissolved 2015-07-09 | |
CLIVIA LIMITED | Nominated Secretary | 1999-02-12 | CURRENT | 1997-10-20 | Dissolved 2016-07-05 | |
THE LONDON SILVER MARKET FIXING LIMITED | Nominated Secretary | 1998-12-11 | CURRENT | 1998-12-11 | Active | |
HOTEL ASSETS LIMITED | Nominated Secretary | 1998-11-07 | CURRENT | 1992-06-11 | Dissolved 2013-08-22 | |
LINKLATERS & ALLIANCE LIMITED | Nominated Secretary | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
EVERGREEN NOMINEES LIMITED | Nominated Secretary | 1998-05-01 | CURRENT | 1987-01-28 | Dissolved 2014-03-11 | |
NATIXIS SECURITIES LONDON LIMITED | Nominated Secretary | 1998-03-11 | CURRENT | 1998-03-11 | Dissolved 2015-10-20 | |
NOMURA ASSET MANAGEMENT U.K. LIMITED | Nominated Secretary | 1997-10-01 | CURRENT | 1984-10-29 | Active | |
HACKSUB LIMITED | Nominated Secretary | 1996-11-28 | CURRENT | 1996-11-28 | Active | |
HOLDCO LIMITED | Nominated Secretary | 1996-11-21 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
MECM, LIMITED | Nominated Secretary | 1996-10-21 | CURRENT | 1996-01-11 | Active | |
ZIFF-DAVIS UK LIMITED | Nominated Secretary | 1996-04-26 | CURRENT | 1991-02-18 | Dissolved 2015-05-02 | |
OVERSEAS PROTECTOR LIMITED | Nominated Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Dissolved 2014-06-10 | |
SOFTBANK GROUP UK LIMITED | Nominated Secretary | 1996-01-30 | CURRENT | 1981-11-06 | Dissolved 2017-04-11 | |
AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED | Nominated Secretary | 1995-01-31 | CURRENT | 1990-04-02 | Dissolved 2014-10-14 | |
WESTMINER ACQUISITION (UK) LIMITED | Nominated Secretary | 1994-11-10 | CURRENT | 1994-11-10 | Active | |
LONDON BIRMINGHAM DISTILLERS LIMITED | Nominated Secretary | 1993-12-20 | CURRENT | 1993-12-20 | Active | |
COMBINED PROPERTY HOME LIMITED | Nominated Secretary | 1992-12-31 | CURRENT | 1985-04-10 | Active | |
ALLIED PHILIPPINES (UK) LIMITED | Nominated Secretary | 1991-10-17 | CURRENT | 1991-10-17 | Liquidation | |
VISTAGE GROUP WORLDWIDE LIMITED | Director | 2018-02-08 | CURRENT | 2006-01-25 | Liquidation | |
VISTAGE INTERNATIONAL (UK) LIMITED | Director | 2018-02-08 | CURRENT | 1989-01-30 | Active | |
VISTAGE GROUP WORLDWIDE LIMITED | Director | 2016-01-11 | CURRENT | 2006-01-25 | Liquidation | |
VISTAGE INTERNATIONAL (UK) LIMITED | Director | 2016-01-11 | CURRENT | 1989-01-30 | Active | |
VISTAGE GROUP WORLDWIDE LIMITED | Director | 2018-02-08 | CURRENT | 2006-01-25 | Liquidation | |
VISTAGE INTERNATIONAL (UK) LIMITED | Director | 2018-02-08 | CURRENT | 1989-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-03 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-09 GBP 2 | |
CAP-SS | Solvency Statement dated 01/03/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Samuel Reese on 2020-02-01 | |
CH01 | Director's details changed for Mr Elias Eduardo Olmeta on 2020-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAU PARADOWSKI | |
AP01 | DIRECTOR APPOINTED MR ELIAS EDUARDO OLMETA | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF | |
AD03 | Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA | |
AD02 | Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Belmont House Station Way Crawley RH10 1JA | |
TM02 | Termination of appointment of Hackwood Secretaries Limited on 2019-03-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SACKS | |
AP01 | DIRECTOR APPOINTED MICHAEL BEAU PARADOWSKI | |
AP01 | DIRECTOR APPOINTED CAROL-TEIGUE JEAN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVIS NELSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1206001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SAMUEL REESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SHAPIRO | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1206001 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1206001 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL PASTOR | |
AP01 | DIRECTOR APPOINTED LEON SHAPIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JACOBSEN | |
AP01 | DIRECTOR APPOINTED TRAVIS NELSON | |
AP01 | DIRECTOR APPOINTED IAN SACKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED BRIAN JACOBSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUBY RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY SCHNEIDER | |
AR01 | 26/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 26/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUBY LEE RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CARR JR | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH JACOBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED TEC GROUP WORLDWIDE LIMITED CERTIFICATE ISSUED ON 31/03/06 | |
363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00 |
Appointmen | 2022-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 VISTAGE COMPANY (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VISTAGE COMPANY (UK) 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. |