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

VOG LIMITED

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, BD19 3QB,
Company Registration Number
06910554
Private Limited Company
Liquidation

Company Overview

About Vog Ltd
VOG LIMITED was founded on 2009-05-20 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Vog Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
VOG LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
BD19 3QB
Other companies in SE19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT 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.
Companies with same name VOG LIMITED
The following companies were found which have the same name as VOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VOG LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR JOSEPH GRICE
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUNEDI-LIDIA JORDAAN
Director 2014-04-02 2015-02-03
HENRY ALEXANDER ROSAS MORALES
Director 2009-05-20 2014-04-02
LAURENCE DOUGLAS ADAMS
Director 2009-05-20 2009-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOSEPH GRICE GNB PRODUCTION LIMITED Director 2017-05-12 CURRENT 2007-02-06 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE POOL CONSULTING LIMITED Director 2015-12-31 CURRENT 2002-12-23 Dissolved 2016-05-24
ARTHUR JOSEPH GRICE ELEVATED HEALTH LTD Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-04-10
ARTHUR JOSEPH GRICE HANNESFIELD LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE BDG (GROUP) LIMITED Director 2015-10-09 CURRENT 2015-08-05 Dissolved 2017-01-17
ARTHUR JOSEPH GRICE MANCOURT LIMITED Director 2015-09-01 CURRENT 1998-01-05 Dissolved 2016-12-20
ARTHUR JOSEPH GRICE MARITIME AND LEISURE COMPANY LTD. Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE GOMAX DIRECT LTD Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2016-01-26
ARTHUR JOSEPH GRICE HOTGFORD INVESTMENTS LTD Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE VISTAMERA SERVICES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE PANDERO ADVISORY LTD. Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ALTRAPIZZA LIMITED Director 2015-04-14 CURRENT 2014-01-06 Dissolved 2016-11-08
ARTHUR JOSEPH GRICE AOSTA LIMITED Director 2015-02-27 CURRENT 2011-11-03 Dissolved 2016-12-06
ARTHUR JOSEPH GRICE ALDINE PRODUCTS LTD Director 2015-02-24 CURRENT 2015-02-24 Active
ARTHUR JOSEPH GRICE CIVELLO TRADING LTD Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2018-07-31
ARTHUR JOSEPH GRICE AGRARIAN-CONSULTING COMPANY LTD Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ENWO LTD Director 2015-02-11 CURRENT 2007-11-16 Active
ARTHUR JOSEPH GRICE WINNING INVEST & TRADE LTD Director 2015-02-11 CURRENT 2010-04-07 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE MODEL OVERSEAS INVESTMENTS LIMITED Director 2015-02-04 CURRENT 2012-11-16 Dissolved 2017-04-25
ARTHUR JOSEPH GRICE HAMPTON ENTERPRISES LIMITED Director 2015-02-01 CURRENT 2007-07-02 Dissolved 2016-04-19
ARTHUR JOSEPH GRICE SODECCO TRADING LTD Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2018-06-19
ARTHUR JOSEPH GRICE GLOBALTRANS INTERNATIONAL LIMITED Director 2015-01-14 CURRENT 2004-02-18 Dissolved 2017-04-04

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
2020-12-16WU15Compulsory liquidation. Final meeting
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Regent House 316 Beulah Hill London SE19 3HF
2019-11-28WU04Compulsory liquidation appointment of liquidator
2019-11-23COCOMPCompulsory winding up order
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR. FARRUKH YARBAEV
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH GRICE
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-07-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-08AP01DIRECTOR APPOINTED MR. ARTHUR JOSEPH GRICE
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LUNEDI-LIDIA JORDAAN
2014-10-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0120/05/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MS. LUNEDI-LIDIA JORDAAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROSAS MORALES
2013-08-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0120/05/12 ANNUAL RETURN FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY ALEXANDER ROSAS MORALES / 01/01/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HD UK
2012-01-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0120/05/11 FULL LIST
2011-02-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0120/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY ALEXANDER ROSAS MORALES / 01/10/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY ROSAS MORALES / 20/05/2009
2009-06-09288aDIRECTOR APPOINTED MR. HENRY ALEXANDER ROSAS MORALES
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods



Licences & Regulatory approval
We could not find any licences issued to VOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-26
Winding-Up Orders2019-11-21
Petitions 2019-10-31
Fines / Sanctions
No fines or sanctions have been issued against VOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

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
Creditors Due After One Year 2012-06-01 £ 6,625
Creditors Due Within One Year 2012-06-01 £ 3,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of VOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOG LIMITED
Trademarks
We have not found any records of VOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOG 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 (46190 - Agents involved in the sale of a variety of goods) as VOG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOG 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 partyVOG LIMITEDEvent Date2019-11-22
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 TypeWinding-Up Orders
Defending partyVOG LIMITEDEvent Date2019-11-18
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 TypePetitions
Defending partyVOG LIMITEDEvent Date2019-10-31
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOG 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 VOG 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.