Company NameVacuum Warehouse Limited
Company StatusDissolved
Company Number00855463
CategoryPrivate Limited Company
Incorporation Date29 July 1965(58 years, 9 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)
Previous NameFarland Cleaning Service Limited

Business Activity

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

Directors

Director NameMr Simon Paul Gittins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(32 years, 4 months after company formation)
Appointment Duration22 years (closed 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road Upminster
Essex
RM14 2TR
Director NameMr Anthony Gittins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address10 Pevensey Close
Luton
Bedfordshire
LU2 8HU
Director NameIan Gittins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Streatley Road
Upper Sundon Luton
Bedfordshire
LU3 3PQ
Director NameMr Terence Gittins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(25 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Polegate
Luton
Bedfordshire
LU2 8AJ
Secretary NameMr Anthony Gittins
NationalityBritish
StatusResigned
Appointed03 April 1991(25 years, 8 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSunrise House
324 Hitchin Road
Luton
Beds
LU2 7SR
Director NameIan Gittins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(35 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 2001)
RoleCompany Director
Correspondence Address6 Streatley Road
Upper Sundon Luton
Bedfordshire
LU3 3PQ

Contact

Websitevacuumwarehouse.co.uk
Email address[email protected]

Location

Registered Address40a Station Road Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

501 at £1Simon Paul Gittins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,282
Cash£650
Current Liabilities£39,408

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 March 1994Delivered on: 5 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
31 July 2018Registered office address changed from Sunrise House 324 Hitchin Road Luton Beds LU2 7SR to 40a Station Road Upminster Essex RM14 2TR on 31 July 2018 (2 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (6 pages)
27 July 2018Statement of affairs (9 pages)
27 July 2018Appointment of a voluntary liquidator (4 pages)
27 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
(1 page)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 501
(3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 501
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 501
(3 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 501
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Termination of appointment of Anthony Gittins as a secretary (1 page)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 501
(3 pages)
10 April 2014Termination of appointment of Anthony Gittins as a secretary (1 page)
10 April 2014Termination of appointment of Anthony Gittins as a secretary (1 page)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 501
(3 pages)
10 April 2014Termination of appointment of Anthony Gittins as a secretary (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Mr Anthony Gittins on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mr Anthony Gittins on 26 November 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Simon Paul Gittins on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Simon Paul Gittins on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Simon Paul Gittins on 18 March 2010 (2 pages)
26 March 2010Director's details changed for Simon Paul Gittins on 18 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 April 2006Return made up to 17/03/06; full list of members (2 pages)
6 April 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2003Return made up to 17/03/03; full list of members (7 pages)
15 April 2003Return made up to 17/03/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 May 2002Company name changed farland cleaning service LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed farland cleaning service LIMITED\certificate issued on 17/05/02 (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 17/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2002Return made up to 17/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
3 April 2000Return made up to 17/03/00; full list of members (7 pages)
3 April 2000Return made up to 17/03/00; full list of members (7 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 17/03/99; no change of members (4 pages)
29 March 1999Return made up to 17/03/99; no change of members (4 pages)
14 April 1998Return made up to 17/03/98; full list of members (6 pages)
14 April 1998Return made up to 17/03/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
15 April 1997Return made up to 17/03/97; no change of members (4 pages)
15 April 1997Return made up to 17/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 March 1996Return made up to 17/03/96; full list of members (6 pages)
18 March 1996Return made up to 17/03/96; full list of members (6 pages)
11 April 1995Return made up to 17/03/95; no change of members (4 pages)
11 April 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)