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 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 | |
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 |
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 |
---|---|---|
ANOOP KUMAR JOSHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJESH GANDESHA |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELMONT STORE LTD | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
SWEET HOME (CARSHALTON) LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
C.M. INVESTIMENT LIMITED | Director | 2015-09-01 | CURRENT | 2010-05-14 | Active | |
SWEET HOMES LIMITED | Director | 2015-04-01 | CURRENT | 1985-04-15 | Active | |
V. T. PROPERTY LIMITED | Director | 2013-09-19 | CURRENT | 1997-07-10 | Active | |
V N R DEVELOPMENTS LIMITED | Director | 2013-09-19 | CURRENT | 2003-10-10 | Active | |
DIMPLE MOTORS UK LTD | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
EUROPRIDE INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2007-03-26 | Active | |
OVERPOINT LIMITED | Director | 2005-07-06 | CURRENT | 2005-05-16 | Active | |
DIMPLE SELF DRIVE HIRE LIMITED | Director | 2001-08-12 | CURRENT | 2001-08-08 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM 19 Varley Parade Edgware Road Colindale London NW9 6RR | |
LIQ MISC | Insolvency:liquidators annual progress report to 28/05/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/03/14 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anoop Kumar Joshi on 2009-11-19 | |
397 | Particulars for the registration of a charge to secure a series of debentures / charge no: 1 | |
363a | Return made up to 16/11/08; full list of members | |
288b | Appointment terminated secretary rajesh gandesha | |
363a | Return made up to 16/11/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 19 VARLEY PARADE LONDON NW9 6RR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-27 |
Other Corporate Insolvency Notices | 2015-05-01 |
Winding-Up Orders | 2014-12-22 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding |
Creditors Due Within One Year | 2012-11-30 | £ 656,040 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 662,104 |
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED | Event Date | 2015-05-29 |
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 Type | Other Corporate Insolvency Notices | |
Defending party | VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED | Event Date | 2015-05-15 |
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 Type | Winding-Up Orders | |
Defending party | VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED | Event Date | 2014-12-15 |
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 PATEL | Event Type | Petitions to Wind Up (Companies) |
Defending party | VAMA CONTRACTORS & KITCHEN SUPPLIERS LIMITED | Event Date | 2014-09-18 |
Solicitor | Lorrells 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 . | |||
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. |