Liquidation
Company Information for VANTIS PLC
FTI CONSULTING LLP, 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
VANTIS PLC | |
Legal Registered Office | |
FTI CONSULTING LLP 200 ALDERSGATE ALDERSGATE STREET LONDON EC1A 4HD Other companies in EC1A | |
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 |
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 |
---|---|---|
PAUL KERR ASHTON |
||
KENNETH PAUL DULIEU |
||
DAVID ROGER WILLIAM POTTER |
||
STEPHEN RUSHWORTH SMITH |
||
MIKE WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN HAMILTON SMITH |
Director | ||
PAUL FRANCIS JACKSON |
Director | ||
TREVOR APPLIN |
Director | ||
PAUL KERR ASHTON |
Director | ||
GRAHAM COLE |
Director | ||
PAUL RENE GOURMAND |
Director | ||
ROBERT WILLIAM THORNTON |
Director | ||
GRAHAM COLE |
Director | ||
KENNETH PAUL DULIEU |
Director | ||
ROBERT WILLIAM THORNTON |
Director | ||
FORBES SECRETARIES LIMITED |
Company Secretary | ||
FORBES NOMINEES LIMITED |
Director | ||
FORBES SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTIS TAX LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2003-12-17 | Liquidation | |
VANTIS GROUP LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2001-09-12 | Dissolved 2014-04-21 | |
PRIME JUSTICE LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2013-09-24 | |
IL (2024) LIMITED | Director | 2013-01-28 | CURRENT | 2007-11-21 | In Administration | |
ORTUS VCT PLC | Director | 2005-07-20 | CURRENT | 1996-02-12 | Dissolved 2014-08-19 | |
ROCKWOOD STRATEGIC PLC | Director | 2002-03-20 | CURRENT | 1999-07-26 | Active | |
VILLIERS MIDCO LIMITED | Director | 2018-01-16 | CURRENT | 2010-11-23 | Liquidation | |
VILLIERS ACQUISITION LIMITED | Director | 2018-01-16 | CURRENT | 2010-11-23 | Active | |
VILLIERS TOPCO LIMITED | Director | 2018-01-16 | CURRENT | 2010-11-24 | Liquidation | |
EAT LIMITED | Director | 2018-01-16 | CURRENT | 1996-06-18 | Active | |
EAT. THE REAL FOOD COMPANY LIMITED | Director | 2018-01-16 | CURRENT | 2005-07-04 | Liquidation | |
EAT 2008 LIMITED | Director | 2018-01-16 | CURRENT | 2008-03-04 | Liquidation | |
TENSATOR HOLDINGS LTD | Director | 2016-08-04 | CURRENT | 2008-07-11 | Active | |
STARVENE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
RIO LARANJA LIMITED | Director | 2012-08-07 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
PORTUGUESE HOLDINGS LIMITED | Director | 2012-08-07 | CURRENT | 2003-10-24 | Active - Proposal to Strike off | |
RIO LARANJA HOLDINGS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
CHEZ GERARD RESTAURANTS LIMITED | Director | 2011-08-24 | CURRENT | 2011-06-03 | Dissolved 2014-08-19 | |
CRAFTBUTTON LIMITED | Director | 2011-07-29 | CURRENT | 2003-09-19 | Dissolved 2014-08-16 | |
LEVIATHAN LIMITED | Director | 2011-07-29 | CURRENT | 1995-06-26 | Dissolved 2014-08-13 | |
PARAMOUNT ACQUISITIONS LIMITED | Director | 2011-07-29 | CURRENT | 2006-09-18 | Dissolved 2013-08-02 | |
GROUPE CHEZ GERARD RESTAURANTS LIMITED | Director | 2011-07-29 | CURRENT | 1986-04-03 | Dissolved 2014-08-16 | |
PARAMOUNT HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 2006-09-18 | Dissolved 2013-08-02 | |
CAFFE UNO BRASSERIES LIMITED | Director | 2011-07-29 | CURRENT | 2005-11-14 | Dissolved 2014-08-16 | |
PARAMOUNT LIMITED | Director | 2011-07-29 | CURRENT | 1985-07-29 | Dissolved 2014-02-20 | |
PARAMOUNT RESTAURANTS LIMITED | Director | 2011-07-29 | CURRENT | 2004-06-16 | Dissolved 2014-02-19 | |
CHARLOTTE STREET RESTAURANTS PLC | Director | 2011-07-29 | CURRENT | 1985-02-01 | Liquidation | |
CHEZ GERARD RESTAURANTS LONDON LIMITED | Director | 2011-07-29 | CURRENT | 1987-09-30 | Active | |
GROUPE CHEZ GERARD LIMITED | Director | 2011-07-29 | CURRENT | 1994-03-15 | Liquidation | |
SMILE RESTAURANTS LIMITED | Director | 2011-02-24 | CURRENT | 2008-07-02 | Dissolved 2013-08-02 | |
SRS BUSINESS ENTERPRISES LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
ALLERGY THERAPEUTICS PLC | Director | 2004-09-08 | CURRENT | 2004-06-01 | Active | |
ICKNIELD LIMITED | Director | 2003-07-16 | CURRENT | 2003-03-07 | Active | |
CORPORATE DOCTORS LIMITED | Director | 1999-10-29 | CURRENT | 1992-02-11 | Active - Proposal to Strike off | |
STEPHEN R SMITH ASSOCIATES LIMITED | Director | 1995-05-15 | CURRENT | 1995-05-15 | Dissolved 2013-08-03 | |
LEISURETIME (WWD) LIMITED | Director | 1992-02-25 | CURRENT | 1979-07-19 | Liquidation | |
REED'S SCHOOL INTERNATIONAL LTD | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-06 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-06 | |
2.24B | Administrator's progress report to 2011-06-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-12-28 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/10 FROM 82 St John Street London EC1M 4JN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMILTON SMITH | |
LATEST SOC | 24/03/10 STATEMENT OF CAPITAL;GBP 6209225.3 | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 6209225.30 | |
RES08 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/01/10 | |
AP01 | DIRECTOR APPOINTED MIKE WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOURMAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR APPLIN | |
SH01 | 04/01/10 STATEMENT OF CAPITAL GBP 5883971.90 | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 5882834.40 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR APPLIN / 01/11/2009 | |
AR01 | 13/11/09 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS JACKSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL KERR ASHTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HAMILTON SMITH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL DULIEU / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THORNTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER WILLIAM POTTER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENE GOURMAND / 01/11/2009 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLE / 25/09/2009 | |
288a | DIRECTOR APPOINTED DAVID ROGER WILLIAM POTTER | |
88(2) | AD 15/05/09-15/05/09 GBP SI 84782@0.1=8478.2 GBP IC 6249370.4/6257848.6 | |
MISC | SHOULD HAVE BEEN FILED WITH 88(2), 88(3) | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 20/03/09 GBP SI 700000@0.1=70000 GBP IC 6170892.2/6240892.2 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 20/02/09 GBP SI 447605@0.1=44760.5 GBP IC 6126131.7/6170892.2 | |
88(2) | AD 01/04/09-01/04/09 GBP SI 17849@0.1=1784.9 GBP IC 6124346.8/6126131.7 | |
88(2) | AD 17/03/09-17/03/09 GBP SI 108787@0.1=10878.7 GBP IC 6111683.2/6122561.9 | |
88(2) | AD 27/02/09-27/02/09 GBP SI 240912@0.1=24091.2 GBP IC 6076713.3/6100804.5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 20/01/09 GBP SI 237143@0.1=23714.3 GBP IC 6028907.8/6052622.1 | |
363a | RETURN MADE UP TO 13/11/08; BULK LIST AVAILABLE SEPARATELY | |
88(2) | AD 29/09/08-29/09/08 GBP SI 58411@0.1=5841.1 GBP IC 6023066.7/6028907.8 | |
88(2) | AD 13/11/08-13/11/08 GBP SI 3074020@0.1=307402 GBP IC 5709823.6/6017225.6 | |
88(2) | AD 13/11/08-13/11/08 GBP SI 156739@0.1=15673.9 GBP IC 5386747.7/5402421.6 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED ROBERT WILLIAM THORNTON | |
288a | DIRECTOR APPOINTED KENNETH PAUL DULIEU | |
288a | DIRECTOR APPOINTED GRAHAM COLE | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH DULIEU | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT THORNTON | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COLE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363a | RETURN MADE UP TO 13/11/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/11/06; BULK LIST AVAILABLE SEPARATELY | |
RES13 | SHARE INCENTIVE PLAN 28/09/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notice of Intended Dividends | 2012-10-19 |
Notices to Members | 2010-08-25 |
Appointment of Administrators | 2010-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK AS SECURITY TRUSTEE AND AGENT FOR THE FINANCE PARTIES | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
VANTIS PLC owns 3 domain names.
boothanderson.co.uk thecustomhouse.co.uk taxcracker.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as VANTIS PLC are:
Initiating party | Event Type | Notices to Members | |
---|---|---|---|
Defending party | VANTIS PLC | Event Date | 2010-06-29 |
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 Type | Appointment of Administrators | |
Defending party | VANTIS PLC | Event Date | 2010-06-29 |
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 Type | Notice of Intended Dividends | |
Defending party | VANTIS PLC | Event 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. | |||
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. |