Company NameVendors Loans Limited
Company StatusDissolved
Company Number00834340
CategoryPrivate Limited Company
Incorporation Date15 January 1965(59 years, 3 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Toni Anne Wilkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(27 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 04 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Holdens Lodge Stalkers Lane
Chiddingly
Lewes
East Sussex
BN8 6HF
Director NameMs Sophia June Wilkinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(29 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
Acm2 34e
Director NameLinda Jane Lincoln
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(36 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 04 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashdale
Bishops Stortford
Hertfordshire
CM23 4EA
Secretary NameMs Sophia June Wilkinson
NationalityBritish
StatusClosed
Appointed11 November 2005(40 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
Acm2 34e
Director NameAlfred Leonard Wilkinson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressMoat House
Grove Hill
Stansted
Essex
CM24 8SP
Secretary NameMs Sophia June Wilkinson
NationalityBritish
StatusResigned
Appointed16 December 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
Acm2 34e
Secretary NameKelvin George Butcher
NationalityBritish
StatusResigned
Appointed10 March 2004(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address6 Fitzwalter Road
Little Dunmow
Essex
CM6 3FH

Location

Registered AddressPrice Bailey Insolvency And Recovery 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

43.3k at £1Sophie June Wilkinson
86.52%
Ordinary
4.4k at £1Toni Anne Wilkinson
8.82%
Ordinary
2.3k at £1Sophia June Wilkinson
4.66%
Ordinary

Financials

Year2014
Net Worth£269,251
Cash£165,055
Current Liabilities£1,711

Accounts

Latest Accounts11 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 April

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
15 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 March 2013Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 15 March 2013 (2 pages)
14 March 2013Declaration of solvency (3 pages)
14 March 2013Declaration of solvency (3 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2013Total exemption small company accounts made up to 11 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 11 April 2012 (6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 50,000
(6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 50,000
(6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 11 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 11 April 2011 (5 pages)
8 December 2010Total exemption small company accounts made up to 11 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 11 April 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Sophia June Wilkinson on 1 October 2009 (1 page)
22 December 2009Director's details changed for Linda Jane Lincoln on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Toni Anne Wilkinson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ms Sophia June Wilkinson on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Sophia June Wilkinson on 1 October 2009 (1 page)
22 December 2009Director's details changed for Ms Sophia June Wilkinson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Linda Jane Lincoln on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Toni Anne Wilkinson on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Sophia June Wilkinson on 1 October 2009 (1 page)
22 December 2009Director's details changed for Ms Sophia June Wilkinson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Linda Jane Lincoln on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Toni Anne Wilkinson on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 11 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 11 April 2009 (6 pages)
20 February 2009Return made up to 12/11/08; full list of members (4 pages)
20 February 2009Return made up to 12/11/08; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 11 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 11 April 2008 (4 pages)
23 December 2008Return made up to 12/11/07; full list of members (4 pages)
23 December 2008Return made up to 12/11/07; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 11 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 11 April 2007 (7 pages)
26 October 2007Return made up to 12/11/06; full list of members (3 pages)
26 October 2007Return made up to 12/11/06; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 11 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 11 April 2006 (7 pages)
13 February 2006Total exemption small company accounts made up to 11 April 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 11 April 2005 (7 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 12/11/05; full list of members (3 pages)
7 February 2006Return made up to 12/11/05; full list of members (3 pages)
15 December 2005Registered office changed on 15/12/05 from: moat house grove hill stansted essex CN24 8SP (1 page)
15 December 2005Registered office changed on 15/12/05 from: moat house grove hill stansted essex CN24 8SP (1 page)
15 February 2005Total exemption small company accounts made up to 11 April 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 11 April 2004 (7 pages)
2 February 2005Return made up to 12/11/04; full list of members (7 pages)
2 February 2005Return made up to 12/11/04; full list of members (7 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 December 2003Return made up to 12/11/03; full list of members (8 pages)
15 December 2003Return made up to 12/11/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 11 April 2003 (7 pages)
4 August 2003Total exemption small company accounts made up to 11 April 2003 (7 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Accounts for a small company made up to 11 April 2002 (7 pages)
23 January 2003Accounts for a small company made up to 11 April 2002 (7 pages)
25 November 2002Return made up to 12/11/02; full list of members (8 pages)
25 November 2002Return made up to 12/11/02; full list of members (8 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
26 November 2001Accounts for a small company made up to 11 April 2001 (7 pages)
26 November 2001Accounts for a small company made up to 11 April 2001 (7 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Auditor's resignation (1 page)
21 September 2001Auditor's resignation (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
14 December 2000Return made up to 12/11/00; full list of members (7 pages)
14 December 2000Return made up to 12/11/00; full list of members (7 pages)
16 October 2000Full accounts made up to 11 April 2000 (10 pages)
16 October 2000Full accounts made up to 11 April 2000 (10 pages)
9 February 2000Full accounts made up to 11 April 1999 (10 pages)
9 February 2000Full accounts made up to 11 April 1999 (10 pages)
14 December 1999Return made up to 12/11/99; full list of members (7 pages)
14 December 1999Return made up to 12/11/99; full list of members (7 pages)
10 February 1999Full accounts made up to 11 April 1998 (10 pages)
10 February 1999Full accounts made up to 11 April 1998 (10 pages)
26 November 1998Return made up to 23/11/98; full list of members (8 pages)
26 November 1998Return made up to 23/11/98; full list of members (8 pages)
28 January 1998Full accounts made up to 11 April 1997 (11 pages)
28 January 1998Full accounts made up to 11 April 1997 (11 pages)
27 January 1997Full accounts made up to 11 April 1996 (11 pages)
27 January 1997Full accounts made up to 11 April 1996 (11 pages)
17 December 1996Return made up to 23/11/96; no change of members (5 pages)
17 December 1996Return made up to 23/11/96; no change of members (5 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Full accounts made up to 11 April 1995 (11 pages)
17 February 1996Full accounts made up to 11 April 1995 (11 pages)
9 January 1996Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)