Company Information for VENCOMATIC UK LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06386424
Private Limited Company
Liquidation |
Company Name | |
---|---|
VENCOMATIC UK LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 06386424 | |
---|---|---|
Company ID Number | 06386424 | |
Date formed | 2007-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 01/10/2011 | |
Return next due | 29/10/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-12-04 06:47:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VENCOMATIC UK LIMITED | AVIAN HOUSE THIRSK INDUSTRIAL PARK THIRSK NORTH YORKSHIRE YO7 3BX | Active - Proposal to Strike off | Company formed on the 2020-12-06 |
Officer | Role | Date Appointed |
---|---|---|
PETER ANDREW FURLONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TURLEY |
Company Secretary | ||
PAUL TURLEY |
Director | ||
LEON ROGER FURLONG |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING GARETH DAVID RUSLING AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TURLEY | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AP03 | SECRETARY APPOINTED MR PAUL TURLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEON FURLONG | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM CLINT MILL, CORNMARKET PENRITH CUMBRIA CA11 7HW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/11 FULL LIST | |
AR01 | 01/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURLEY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FURLONG / 06/10/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-27 |
Notices to Creditors | 2012-10-26 |
Meetings of Creditors | 2011-12-09 |
Appointment of Administrators | 2011-10-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 VENCOMATIC UK LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as VENCOMATIC UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414010 | Light-emitting diodes, incl. laser diodes | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84369100 | Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s. | |||
84369100 | Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VENCOMATIC UK LIMITED | Event Date | 2017-10-27 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | VENCOMATIC UK LIMITED | Event Date | 2012-10-23 |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 21 November 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White (IP number 9374) and John Russell (IP number 5544) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 23 October 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Avian House, Thirsk Industrial Estate, York Road, Thirsk YO7 3BX. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VENCOMATIC UK LIMITED | Event Date | 2011-10-18 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1526 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 21 December 2011 at 11.00 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Legislation section: Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Office holder capacity: Joint Administrators of the Company on 18 October 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Avian House, Thirsk Industrial Estate, York Road, Thirsk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VENCOMATIC UK LIMITED | Event Date | 2011-10-18 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1526 Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
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. |