Company NameVancemoat Limited
DirectorsVaughan Martin Cox and John Eden
Company StatusDissolved
Company Number01363059
CategoryPrivate Limited Company
Incorporation Date14 April 1978(46 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameVaughan Martin Cox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Correspondence Address45 Shooters Drive
Nazeing
Waltham Abbey
Essex
EN9 2QA
Director NameJohn Eden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(16 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address21 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Secretary NameJohn Eden
NationalityBritish
StatusCurrent
Appointed26 September 1994(16 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address21 Martins Drive
Hertford
Hertfordshire
SG13 7TA
Director NameMrs Carol Anne Yates
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleSecretary
Correspondence Address146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Graham Charles Yates
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleExecutive
Correspondence Address146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Robin Anthony Yates
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleExecutive
Correspondence Address156 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Carol Anne Yates
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleCompany Director
Correspondence Address146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,532
Cash£213
Current Liabilities£145,463

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 December 2002Dissolved (1 page)
11 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Appointment of a voluntary liquidator (2 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 June 1999Statement of affairs (11 pages)
5 June 1999Registered office changed on 05/06/99 from: 8 cheapside cambridge roundabout north circular road london N13 5ED (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 December 1998Return made up to 30/08/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
20 August 1996Return made up to 30/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 September 1995Return made up to 30/08/95; full list of members (6 pages)
11 July 1995Registered office changed on 11/07/95 from: 154-156 college rd harrow middx HA1 1BH (1 page)