Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANTIS PLC
Company Information for

VANTIS PLC

FTI CONSULTING LLP, 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
04321397
Public Limited Company
Liquidation

Company Overview

About Vantis Plc
VANTIS PLC was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Vantis Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VANTIS PLC
 
Legal Registered Office
FTI CONSULTING LLP
200 ALDERSGATE
ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1A
 
Filing Information
Company Number 04321397
Company ID Number 04321397
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2009
Account next due 31/10/2010
Latest return 13/11/2009
Return next due 11/12/2010
Type of accounts GROUP
Last Datalog update: 2018-09-04 05:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANTIS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FTI CONSULTING SERVICES LIMITED   HSD CONSULTING LTD.
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 VANTIS PLC

Current Directors
Officer Role Date Appointed
PAUL KERR ASHTON
Company Secretary 2001-11-13
KENNETH PAUL DULIEU
Director 2008-09-25
DAVID ROGER WILLIAM POTTER
Director 2009-05-28
STEPHEN RUSHWORTH SMITH
Director 2009-11-20
MIKE WHEELER
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN HAMILTON SMITH
Director 2002-04-22 2010-06-12
PAUL FRANCIS JACKSON
Director 2001-11-13 2010-06-12
TREVOR APPLIN
Director 2002-04-22 2009-12-17
PAUL KERR ASHTON
Director 2001-11-13 2009-12-17
GRAHAM COLE
Director 2008-09-25 2009-12-17
PAUL RENE GOURMAND
Director 2002-04-22 2009-12-17
ROBERT WILLIAM THORNTON
Director 2008-09-25 2009-12-17
GRAHAM COLE
Director 2002-04-22 2008-09-25
KENNETH PAUL DULIEU
Director 2002-04-22 2008-09-25
ROBERT WILLIAM THORNTON
Director 2002-04-22 2008-09-25
FORBES SECRETARIES LIMITED
Company Secretary 2001-11-13 2001-11-13
FORBES NOMINEES LIMITED
Director 2001-11-13 2001-11-13
FORBES SECRETARIES LIMITED
Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KERR ASHTON VANTIS TAX LIMITED Company Secretary 2005-11-22 CURRENT 2003-12-17 Liquidation
PAUL KERR ASHTON VANTIS GROUP LIMITED Company Secretary 2002-05-02 CURRENT 2001-09-12 Dissolved 2014-04-21
KENNETH PAUL DULIEU PRIME JUSTICE LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2013-09-24
DAVID ROGER WILLIAM POTTER ILLUSTRATED LONDON NEWS LIMITED Director 2013-01-28 CURRENT 2007-11-21 Active
DAVID ROGER WILLIAM POTTER ORTUS VCT PLC Director 2005-07-20 CURRENT 1996-02-12 Dissolved 2014-08-19
DAVID ROGER WILLIAM POTTER ROCKWOOD STRATEGIC PLC Director 2002-03-20 CURRENT 1999-07-26 Active
STEPHEN RUSHWORTH SMITH VILLIERS MIDCO LIMITED Director 2018-01-16 CURRENT 2010-11-23 Liquidation
STEPHEN RUSHWORTH SMITH VILLIERS ACQUISITION LIMITED Director 2018-01-16 CURRENT 2010-11-23 Active
STEPHEN RUSHWORTH SMITH VILLIERS TOPCO LIMITED Director 2018-01-16 CURRENT 2010-11-24 Liquidation
STEPHEN RUSHWORTH SMITH EAT LIMITED Director 2018-01-16 CURRENT 1996-06-18 Active
STEPHEN RUSHWORTH SMITH EAT. THE REAL FOOD COMPANY LIMITED Director 2018-01-16 CURRENT 2005-07-04 Liquidation
STEPHEN RUSHWORTH SMITH EAT 2008 LIMITED Director 2018-01-16 CURRENT 2008-03-04 Liquidation
STEPHEN RUSHWORTH SMITH TENSATOR HOLDINGS LTD Director 2016-08-04 CURRENT 2008-07-11 Active
STEPHEN RUSHWORTH SMITH STARVENE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
STEPHEN RUSHWORTH SMITH RIO LARANJA LIMITED Director 2012-08-07 CURRENT 2003-10-30 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH PORTUGUESE HOLDINGS LIMITED Director 2012-08-07 CURRENT 2003-10-24 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH RIO LARANJA HOLDINGS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LIMITED Director 2011-08-24 CURRENT 2011-06-03 Dissolved 2014-08-19
STEPHEN RUSHWORTH SMITH CRAFTBUTTON LIMITED Director 2011-07-29 CURRENT 2003-09-19 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH LEVIATHAN LIMITED Director 2011-07-29 CURRENT 1995-06-26 Dissolved 2014-08-13
STEPHEN RUSHWORTH SMITH PARAMOUNT ACQUISITIONS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD RESTAURANTS LIMITED Director 2011-07-29 CURRENT 1986-04-03 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT HOLDINGS LIMITED Director 2011-07-29 CURRENT 2006-09-18 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH CAFFE UNO BRASSERIES LIMITED Director 2011-07-29 CURRENT 2005-11-14 Dissolved 2014-08-16
STEPHEN RUSHWORTH SMITH PARAMOUNT LIMITED Director 2011-07-29 CURRENT 1985-07-29 Dissolved 2014-02-20
STEPHEN RUSHWORTH SMITH PARAMOUNT RESTAURANTS LIMITED Director 2011-07-29 CURRENT 2004-06-16 Dissolved 2014-02-19
STEPHEN RUSHWORTH SMITH CHARLOTTE STREET RESTAURANTS PLC Director 2011-07-29 CURRENT 1985-02-01 Liquidation
STEPHEN RUSHWORTH SMITH CHEZ GERARD RESTAURANTS LONDON LIMITED Director 2011-07-29 CURRENT 1987-09-30 Active
STEPHEN RUSHWORTH SMITH GROUPE CHEZ GERARD LIMITED Director 2011-07-29 CURRENT 1994-03-15 Liquidation
STEPHEN RUSHWORTH SMITH SMILE RESTAURANTS LIMITED Director 2011-02-24 CURRENT 2008-07-02 Dissolved 2013-08-02
STEPHEN RUSHWORTH SMITH SRS BUSINESS ENTERPRISES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
STEPHEN RUSHWORTH SMITH ALLERGY THERAPEUTICS PLC Director 2004-09-08 CURRENT 2004-06-01 Active
STEPHEN RUSHWORTH SMITH ICKNIELD LIMITED Director 2003-07-16 CURRENT 2003-03-07 Active
STEPHEN RUSHWORTH SMITH CORPORATE DOCTORS LIMITED Director 1999-10-29 CURRENT 1992-02-11 Active - Proposal to Strike off
STEPHEN RUSHWORTH SMITH STEPHEN R SMITH ASSOCIATES LIMITED Director 1995-05-15 CURRENT 1995-05-15 Dissolved 2013-08-03
STEPHEN RUSHWORTH SMITH LEISURETIME (WWD) LIMITED Director 1992-02-25 CURRENT 1979-07-19 Liquidation
MIKE WHEELER REED'S SCHOOL INTERNATIONAL LTD Director 2015-11-16 CURRENT 2015-11-16 Active

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
2020-06-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-06
2018-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-06
2018-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-06
2016-08-014.68 Liquidators' statement of receipts and payments to 2016-06-06
2015-08-174.68 Liquidators' statement of receipts and payments to 2015-06-06
2014-07-234.68 Liquidators' statement of receipts and payments to 2014-06-06
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB
2013-07-174.68 Liquidators' statement of receipts and payments to 2013-06-06
2012-07-044.68 Liquidators' statement of receipts and payments to 2012-06-06
2011-07-012.24BAdministrator's progress report to 2011-06-07
2011-06-072.34BNotice of move from Administration to creditors voluntary liquidation
2011-02-022.24BAdministrator's progress report to 2010-12-28
2010-09-15F2.18Notice of deemed approval of proposals
2010-08-262.17BStatement of administrator's proposal
2010-08-232.16BStatement of affairs with form 2.14B
2010-07-092.12BAppointment of an administrator
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/10 FROM 82 St John Street London EC1M 4JN
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMILTON SMITH
2010-03-24LATEST SOC24/03/10 STATEMENT OF CAPITAL;GBP 6209225.3
2010-03-24SH0112/03/10 STATEMENT OF CAPITAL GBP 6209225.30
2010-01-10RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
2010-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-10RES01ADOPT ARTICLES 10/01/10
2010-01-06AP01DIRECTOR APPOINTED MIKE WHEELER
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNTON
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOURMAND
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR APPLIN
2010-01-05SH0104/01/10 STATEMENT OF CAPITAL GBP 5883971.90
2010-01-05SH0118/12/09 STATEMENT OF CAPITAL GBP 5882834.40
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR APPLIN / 01/11/2009
2009-12-15AR0113/11/09 BULK LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS JACKSON / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 01/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 01/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HAMILTON SMITH / 01/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL DULIEU / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THORNTON / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER WILLIAM POTTER / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLE / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENE GOURMAND / 01/11/2009
2009-11-23AP01DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLE / 25/09/2009
2009-06-01288aDIRECTOR APPOINTED DAVID ROGER WILLIAM POTTER
2009-05-1888(2)AD 15/05/09-15/05/09 GBP SI 84782@0.1=8478.2 GBP IC 6249370.4/6257848.6
2009-05-01MISCSHOULD HAVE BEEN FILED WITH 88(2), 88(3)
2009-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0788(2)AD 20/03/09 GBP SI 700000@0.1=70000 GBP IC 6170892.2/6240892.2
2009-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0788(2)AD 20/02/09 GBP SI 447605@0.1=44760.5 GBP IC 6126131.7/6170892.2
2009-04-0288(2)AD 01/04/09-01/04/09 GBP SI 17849@0.1=1784.9 GBP IC 6124346.8/6126131.7
2009-03-1788(2)AD 17/03/09-17/03/09 GBP SI 108787@0.1=10878.7 GBP IC 6111683.2/6122561.9
2009-03-0288(2)AD 27/02/09-27/02/09 GBP SI 240912@0.1=24091.2 GBP IC 6076713.3/6100804.5
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2188(2)AD 20/01/09 GBP SI 237143@0.1=23714.3 GBP IC 6028907.8/6052622.1
2008-12-08363aRETURN MADE UP TO 13/11/08; BULK LIST AVAILABLE SEPARATELY
2008-11-2588(2)AD 29/09/08-29/09/08 GBP SI 58411@0.1=5841.1 GBP IC 6023066.7/6028907.8
2008-11-1888(2)AD 13/11/08-13/11/08 GBP SI 3074020@0.1=307402 GBP IC 5709823.6/6017225.6
2008-11-1888(2)AD 13/11/08-13/11/08 GBP SI 156739@0.1=15673.9 GBP IC 5386747.7/5402421.6
2008-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-26288aDIRECTOR APPOINTED ROBERT WILLIAM THORNTON
2008-09-26288aDIRECTOR APPOINTED KENNETH PAUL DULIEU
2008-09-26288aDIRECTOR APPOINTED GRAHAM COLE
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DULIEU
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT THORNTON
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COLE
2008-07-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-19363aRETURN MADE UP TO 13/11/07; BULK LIST AVAILABLE SEPARATELY
2007-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-19363aRETURN MADE UP TO 13/11/06; BULK LIST AVAILABLE SEPARATELY
2006-10-18RES13SHARE INCENTIVE PLAN 28/09/06
2006-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to VANTIS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-10-19
Notices to Members2010-08-25
Appointment of Administrators2010-07-07
Fines / Sanctions
No fines or sanctions have been issued against VANTIS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-30 Outstanding LLOYDS TSB BANK AS SECURITY TRUSTEE AND AGENT FOR THE FINANCE PARTIES
DEBENTURE 2002-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VANTIS PLC registering or being granted any patents
Domain Names

VANTIS PLC owns 3 domain names.

boothanderson.co.uk   thecustomhouse.co.uk   taxcracker.co.uk  

Trademarks
We have not found any records of VANTIS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTIS PLC. 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 (7414 - Business & management consultancy) as VANTIS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where VANTIS PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to Members
Defending partyVANTIS PLCEvent Date2010-06-29
Notice to Shareholders pursuant to Section 49 (6) of the Insolvency Act and Rules 1986 The Joint Administrators were appointed on 29 June 2010 . A report dated 20 August 2010 has been issued to creditors detailing the Joint Administrators proposals. Any shareholder who wished to obtain a copy of the Joint Administrators’ report including the proposals may receive a copy free of charge. The Shareholder should put their request in writing to: Vantis Plc - In Administration c/o FTI Consulting Limited, Midtown, 322 High Holborn, London WC1V 7PB. Chad Griffin and Simon Granger Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyVANTIS PLCEvent Date2010-06-29
In the High Court of Justice (Chancery Division) Companies Court case number 5288 5285 5284 5283 5134 Principal trading address: 82 St John Street, London, EC1M 4JN Chad Griffin and Simon John Granger (IP Nos 9528 and 9508 ) both of FTI Consulting Limited , Midtown, 322 High Holborn, London WC1V 7PB : Further information about this case is available from Luda Wang at the offices of FTI Consulting Limited on 0203 077 0572 or by email at chad.griffin@fticonsulting.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVANTIS PLCEvent Date
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Liquidator to declare a first Dividend to Unsecured Creditors of the Company Creditors who have not yet proved their debts are required to do so in writing to the Liquidator at FTI Consulting Limited, Midtown, 322 High Holborn, London WC1V 7PB no later than 9 November 2012. The Dividend will be declared within two months of that date. Simon Granger (IP number 9508) and Chad Griffin (IP number 9528) of FTI Consulting Limited, Midtown, 322 High Holborn, London WC1V 7PB were appointed as Joint Liquidators of the Company on 29 June 2010. The Companys registered office is FTI Consulting Limited, Midtown, 322 High Holborn, London WC1V 7PB.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTIS PLC 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 VANTIS PLC 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.