Company Information for V.A.S.S. NORTHWEST LTD
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
06573350
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
V.A.S.S. NORTHWEST LTD | ||||
Legal Registered Office | ||||
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in WA10 | ||||
Previous Names | ||||
|
Company Number | 06573350 | |
---|---|---|
Company ID Number | 06573350 | |
Date formed | 2008-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-13 17:36:30 |
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 | ||
---|---|---|---|---|
V.A.S.S. NORTHWEST LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR LAINE LESLEY YEOMANS | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/20 FROM 22 Regent Street Nottingham NG1 5BQ | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Unit 2 Lingholme Road St. Helens WA10 2NJ England | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Jamie Marshall Yeomans on 2019-01-18 | |
AP01 | DIRECTOR APPOINTED MR JAMIE MARSHALL YEOMANS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Unit 3 Lingholme Road St Helens Merseyside WA10 2NJ | |
PSC04 | Change of details for Mrs Laine Lesley Yeomans as a person with significant control on 2018-11-27 | |
RES15 | CHANGE OF COMPANY NAME 18/10/18 | |
CH01 | Director's details changed for Mrs Elaine Lesley Blackburn on 2018-05-19 | |
PSC07 | CESSATION OF ANDREW WILLIAM BLACKBURN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BLACKBURN | |
SH03 | Purchase of own shares | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Elaine Lesley Blackburn as a person with significant control on 2018-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/02/2015 | |
CERTNM | Company name changed andy's vw centre LTD\certificate issued on 12/02/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELAINE LESLEY BLACKBURN | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 101 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BLACKBURN / 22/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT 3 LINSHOLME ROAD ST HELENS MERSEYSIDE WA10 2NJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/05/2009 | |
288a | DIRECTOR APPOINTED ANDREW WILLIAM BLACKBURN | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2025-01-13 |
Winding-Up Orders | 2020-08-12 |
Appointmen | 2020-08-07 |
Petitions | 2020-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
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 V.A.S.S. NORTHWEST LTD
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as V.A.S.S. NORTHWEST LTD are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | V.A.S.S. NORTHWEST LTD | Event Date | 2020-08-07 |
In the High Court of Justice Court Number: CR-2020-LIV-000155 V.A.S.S. NORTHWEST LTD (Company Number 06573350 ) Trading Name: V.A.S.S. Northwest Previous Name of Company: Andy's Ltd; Andy's VW Centreā¦ | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | V.A.S.S. NORTHWEST LTD | Event Date | 2020-08-04 |
In the Liverpool District Registry case number 000155 Liquidator appointed: B Pride 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01516660220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | V.A.S.S. NORTHWEST LTD | Event Date | 2020-05-21 |
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. |