Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED
Company Information for

VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
05288218
Private Limited Company
Liquidation

Company Overview

About Vama Contractors & Kitchen Suppliers Ltd
VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED was founded on 2004-11-16 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Vama Contractors & Kitchen Suppliers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in NW9
 
Filing Information
Company Number 05288218
Company ID Number 05288218
Date formed 2004-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2012
Account next due 31/12/2014
Latest return 16/11/2013
Return next due 14/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 06:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAMA CONTRACTORS & KITCHEN SUPPLIERS 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 VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
ANOOP KUMAR JOSHI
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
RAJESH GANDESHA
Company Secretary 2004-11-19 2008-05-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-11-16 2004-11-16
HANOVER DIRECTORS LIMITED
Nominated Director 2004-11-16 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANOOP KUMAR JOSHI BELMONT STORE LTD Director 2017-07-25 CURRENT 2017-07-25 Active
ANOOP KUMAR JOSHI SWEET HOME (CARSHALTON) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ANOOP KUMAR JOSHI C.M. INVESTIMENT LIMITED Director 2015-09-01 CURRENT 2010-05-14 Active
ANOOP KUMAR JOSHI SWEET HOMES LIMITED Director 2015-04-01 CURRENT 1985-04-15 Active
ANOOP KUMAR JOSHI V. T. PROPERTY LIMITED Director 2013-09-19 CURRENT 1997-07-10 Active
ANOOP KUMAR JOSHI V N R DEVELOPMENTS LIMITED Director 2013-09-19 CURRENT 2003-10-10 Active
ANOOP KUMAR JOSHI DIMPLE MOTORS UK LTD Director 2009-01-09 CURRENT 2009-01-09 Active
ANOOP KUMAR JOSHI EUROPRIDE INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2007-03-26 Active
ANOOP KUMAR JOSHI OVERPOINT LIMITED Director 2005-07-06 CURRENT 2005-05-16 Active
ANOOP KUMAR JOSHI DIMPLE SELF DRIVE HIRE LIMITED Director 2001-08-12 CURRENT 2001-08-08 Dissolved 2014-06-24

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
2023-06-22Compulsory liquidation winding up progress report
2022-06-22WU07Compulsory liquidation winding up progress report
2021-06-16WU07Compulsory liquidation winding up progress report
2020-06-16WU07Compulsory liquidation winding up progress report
2018-10-16WU07Compulsory liquidation winding up progress report
2017-06-21WU07Compulsory liquidation winding up progress report
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 19 Varley Parade Edgware Road Colindale London NW9 6RR
2016-08-06LIQ MISCInsolvency:liquidators annual progress report to 28/05/2016
2015-07-214.31Compulsory liquidaton liquidator appointment
2015-01-13COCOMPCompulsory winding up order
2014-08-28AA01Previous accounting period extended from 30/11/13 TO 31/03/14
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0116/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0116/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0116/11/10 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-12-24AA30/11/07 TOTAL EXEMPTION SMALL
2009-11-19AR0116/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01Director's details changed for Mr Anoop Kumar Joshi on 2009-11-19
2008-12-27397Particulars for the registration of a charge to secure a series of debentures / charge no: 1
2008-11-27363aReturn made up to 16/11/08; full list of members
2008-07-16288bAppointment terminated secretary rajesh gandesha
2007-11-16363aReturn made up to 16/11/07; full list of members
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-24363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-02-21363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 19 VARLEY PARADE LONDON NW9 6RR
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288bSECRETARY RESIGNED
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-27
Other Corporate Insolvency Notices2015-05-01
Winding-Up Orders2014-12-22
Petitions to Wind Up (Companies)2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2008-12-23 Outstanding
Creditors
Creditors Due Within One Year 2012-11-30 £ 656,040
Creditors Due Within One Year 2011-11-30 £ 662,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,352
Current Assets 2012-11-30 £ 530,061
Current Assets 2011-11-30 £ 628,001
Debtors 2012-11-30 £ 527,709
Debtors 2011-11-30 £ 628,001
Tangible Fixed Assets 2012-11-30 £ 1,935
Tangible Fixed Assets 2011-11-30 £ 3,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED
Trademarks
We have not found any records of VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAMA CONTRACTORS & KITCHEN SUPPLIERS 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 (43220 - Plumbing, heat and air-conditioning installation) as VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where VAMA CONTRACTORS & KITCHEN SUPPLIERS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyVAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITEDEvent Date2015-05-29
In the High Court of Justice case number 6616 Principal Trading Address: 19 Varley Parade, London NW9 6RR Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) that Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos. 8835 and 10150) were appointed Joint Liquidators to the Company on 29 May 2015 , by a meeting of creditors. The Joint Liquidators can be contacted by Tel: 01722 435190. Alternative contact: Neil Allen.
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyVAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITEDEvent Date2015-05-15
In the High Court of Justice case number 6616 A General Meeting of Creditors is to take place on: 15 May 2015 at 11.00 am. Venue: At the Official Receivers office at 4 Abbey Orchard Street, London SW1P 2HT . Meeting summoned by: Official Receiver. The Purpose of Meeting: To appoint a Trustee. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodged proxies and any previously unlodged proofs by 12.00 noon on 14 May 2015 at the Official Receivers address stated below. Paul Stewart , Official Receiver , London A , 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT , tel 020 7637 1110 , email LondonA.OR@insolvency.gsi.gov.uk : Capacity: Trustee . Date of Appointment: 15 May 2015 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyVAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITEDEvent Date2014-12-15
In the High Court Of Justice case number 006616 Official Receiver appointed: P Stewart 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party MR BIPIN PATEL, MRS SAVITABEN PATEL AND MRS MALA PATELEvent TypePetitions to Wind Up (Companies)
Defending partyVAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITEDEvent Date2014-09-18
SolicitorLorrells LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6616 A Petition to wind up the above-named Company of (registered no 05288218) of 19 Varley Parade, London NW9 6RR (the Company), presented on 18 September 2014 by MR BIPIN PATEL, MRS SAVITABEN PATEL AND MRS MALA PATEL , of 29 Thurlby Road, Wembley, Middlesex HA8 4RT (the Petitioners), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 3 November 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 31 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAMA CONTRACTORS & KITCHEN SUPPLIERS 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 VAMA CONTRACTORS & KITCHEN SUPPLIERS 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.