Company Information for VOG LIMITED
NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, BD19 3QB,
|
Company Registration Number
06910554
Private Limited Company
Liquidation |
Company Name | |
---|---|
VOG LIMITED | |
Legal Registered Office | |
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BD19 3QB Other companies in SE19 | |
Company Number | 06910554 | |
---|---|---|
Company ID Number | 06910554 | |
Date formed | 2009-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-05 05:19:38 |
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 | ||
---|---|---|---|---|
VOG | Singapore | Dissolved | Company formed on the 2008-09-11 | |
VOG - FS1, LLC | 10939 N. Alpine Highway, #510 Highland UT 84003 | Active | Company formed on the 2019-07-02 | |
VOG & VOG LTD | THE GRANARY FIRST FLOOR 1 COOMBE HILL ROAD BULRUSHES BUSINESS PARK EAST GRINSTEAD RH19 4LZ | Active - Proposal to Strike off | Company formed on the 2019-05-22 | |
VOG 4 LLC | 1499 SW 30TH AVE BOYNTON BEACH FL 33426 | Active | Company formed on the 2021-05-10 | |
VOG 46, LLC | 1801 N HIGHLAND AVE TAMPA FL 33602 | Active | Company formed on the 2015-07-10 | |
VOG ADMIN II AS | Bogstadveien 6 OSLO 0355 | Liquidation | Company formed on the 2011-03-25 | |
VOG ADMIN III AS | Bogstadveien 6 OSLO 0355 | Liquidation | Company formed on the 2011-10-03 | |
VOG ADMIN IV AS | Bogstadveien 6 OSLO 0355 | Liquidation | Company formed on the 2012-03-21 | |
VOG ADMIN V AS | Bogstadveien 6 OSLO 0355 | Liquidation | Company formed on the 2012-10-02 | |
VOG ADMIN AS | Bogstadveien 6 OSLO 0355 | Liquidation | Company formed on the 2011-01-01 | |
VOG ADMIN IV AS | Texas | Dissolved | Company formed on the 2013-12-26 | |
VOG ADMIN III AS | Texas | Dissolved | Company formed on the 2013-12-26 | |
VOG ADMIN V AS | Texas | Dissolved | Company formed on the 2013-12-26 | |
VOG ADMIN II AS | Texas | Dissolved | Company formed on the 2011-07-01 | |
VOG ADMIN AS | 12900 PRESTON RD STE 800 DALLAS TX 75230 | Dissolved | Company formed on the 2011-04-21 | |
VOG AND W ENTERPRISES INCORPORATED | California | Unknown | ||
VOG ART CONSTRUCTION LTD | 112 GARNER ROAD LONDON E17 4HH | Active | Company formed on the 2021-01-14 | |
VOG AS | Handelens Hus - 7th Floor Rådhusgata 3 KRISTIANSAND S 4611 | Active | Company formed on the 2013-12-01 | |
VOG AU PTY LTD | VIC 3170 | Dissolved | Company formed on the 1961-12-22 | |
VOG Beauty Oy | Yliopistonkatu 11 TURKU 20100 | Active | Company formed on the 2000-10-05 |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR JOSEPH GRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUNEDI-LIDIA JORDAAN |
Director | ||
HENRY ALEXANDER ROSAS MORALES |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNB PRODUCTION LIMITED | Director | 2017-05-12 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
POOL CONSULTING LIMITED | Director | 2015-12-31 | CURRENT | 2002-12-23 | Dissolved 2016-05-24 | |
ELEVATED HEALTH LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Dissolved 2018-04-10 | |
HANNESFIELD LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
BDG (GROUP) LIMITED | Director | 2015-10-09 | CURRENT | 2015-08-05 | Dissolved 2017-01-17 | |
MANCOURT LIMITED | Director | 2015-09-01 | CURRENT | 1998-01-05 | Dissolved 2016-12-20 | |
MARITIME AND LEISURE COMPANY LTD. | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
GOMAX DIRECT LTD | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2016-01-26 | |
HOTGFORD INVESTMENTS LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
VISTAMERA SERVICES LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
PANDERO ADVISORY LTD. | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
ALTRAPIZZA LIMITED | Director | 2015-04-14 | CURRENT | 2014-01-06 | Dissolved 2016-11-08 | |
AOSTA LIMITED | Director | 2015-02-27 | CURRENT | 2011-11-03 | Dissolved 2016-12-06 | |
ALDINE PRODUCTS LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
CIVELLO TRADING LTD | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2018-07-31 | |
AGRARIAN-CONSULTING COMPANY LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
ENWO LTD | Director | 2015-02-11 | CURRENT | 2007-11-16 | Active | |
WINNING INVEST & TRADE LTD | Director | 2015-02-11 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
MODEL OVERSEAS INVESTMENTS LIMITED | Director | 2015-02-04 | CURRENT | 2012-11-16 | Dissolved 2017-04-25 | |
HAMPTON ENTERPRISES LIMITED | Director | 2015-02-01 | CURRENT | 2007-07-02 | Dissolved 2016-04-19 | |
SODECCO TRADING LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2018-06-19 | |
GLOBALTRANS INTERNATIONAL LIMITED | Director | 2015-01-14 | CURRENT | 2004-02-18 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Regent House 316 Beulah Hill London SE19 3HF | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. FARRUKH YARBAEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH GRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ARTHUR JOSEPH GRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUNEDI-LIDIA JORDAAN | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. LUNEDI-LIDIA JORDAAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ROSAS MORALES | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY ALEXANDER ROSAS MORALES / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HD UK | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY ALEXANDER ROSAS MORALES / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROSAS MORALES / 20/05/2009 | |
288a | DIRECTOR APPOINTED MR. HENRY ALEXANDER ROSAS MORALES | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-11-26 |
Winding-Up Orders | 2019-11-21 |
Petitions | 2019-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due After One Year | 2012-06-01 | £ 6,625 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 3,423 |
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 VOG LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 21,522 |
Current Assets | 2012-06-01 | £ 49,572 |
Debtors | 2012-06-01 | £ 28,050 |
Shareholder Funds | 2012-06-01 | £ 39,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as VOG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VOG LIMITED | Event Date | 2019-11-22 |
In the High Court of Justice, Business & Property Courts of England and Wales in Leeds Notice is hereby given that Steven George Hodgson and Christopher Wood have been appointed Joint Liquidators of the above named company by the Secretary of State. Office Holder Details: Steven George Hodgson and Christopher Wood (IP numbers 13550 and 9571 ) of BHP Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 22 November 2019 . Further information about this case is available from Kathryn Walker at the offices of BHP Corporate Solutions LLP on 0333 456 0078 or at corporatesolutions@bhp.co.uk. Steven George Hodgson and Christopher Wood , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | VOG LIMITED | Event Date | 2019-11-18 |
In the Leeds District Registry case number 000981 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | VOG LIMITED | Event Date | 2019-10-31 |
In the High Court of Justice Business and Property Courts in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2019-LDS-000981 In the Matter of VOG LIMITED (Company Number 06910554 ) And in… | |||
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. |