Company NameVantis Corporate Finance Limited
Company StatusDissolved
Company Number01425890
CategoryPrivate Limited Company
Incorporation Date5 June 1979(44 years, 11 months ago)
Dissolution Date31 January 2013 (11 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(12 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 31 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address322 Midtown High Holborn
London
WC1V 7PB
Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(12 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address322 Midtown High Holborn
London
WC1V 7PB
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(12 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 31 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address322 Midtown High Holborn
London
WC1V 7PB
Secretary NamePaul Kerr Ashton
NationalityBritish
StatusClosed
Appointed23 May 1992(12 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 31 January 2013)
RoleChartered Accountant
Correspondence Address322 Midtown High Holborn
London
WC1V 7PB
Director NameMr Barrie John Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UD
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(16 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Derek Andrew Blair
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Sussex Way
Cockfosters
Hertfordshire
EN4 0BJ
Director NameMichael Anthony Norrie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalmer House Bordyke
Tonbridge
Kent
TN9 1NN
Director NameMr Colin Harvey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2007)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cobbs Close
Paddock Wood
Tonbridge
Kent
TN12 6UW
Director NameMr Graham Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2009)
RoleCompany Director
Correspondence Address37 First Street
London
SW3 2LB
Director NameMr Philip William Frederick Marsden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(23 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2010)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressLittle Heath Farm Little Heath Road
Chobham
Woking
Surrey
GU24 8RL
Director NameRebecca Jean Guerin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish/American
StatusResigned
Appointed18 December 2003(24 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressOld Well Cottage Gallowstree Road
Rotherfield Peppard Common
Henley On Thames
Oxfordshire
RG9 5HT
Director NameCarlos Stephen Garrido
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 May 2006)
RoleCompany Director
Correspondence Address35 St Josephs Avenue
Whitefield
Manchester
M45 6NT
Director NameJeffrey Ward
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2010)
RoleAccountant
Correspondence Address104 Wise Lane
London
NW7 2RD
Director NameMr Nigel Philip Kimber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stickens Lane
East Malling
West Malling
Kent
ME19 6BT
Director NameMr Jim Daniel Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuton Hoo Station House West Hyde Road
New Mill End
Bedfordshire
LU1 3TS

Location

Registered Address322 Midtown High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

250k at 1Vantis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,058,989
Net Worth£240,454
Cash£64,299
Current Liabilities£390,773

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
31 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
28 November 2011Administrator's progress report to 22 November 2011 (14 pages)
28 November 2011Administrator's progress report to 22 November 2011 (14 pages)
22 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 August 2011Administrator's progress report to 28 June 2011 (20 pages)
8 August 2011Administrator's progress report to 28 June 2011 (20 pages)
23 June 2011Notice of extension of period of Administration (1 page)
23 June 2011Notice of extension of period of Administration (1 page)
2 February 2011Administrator's progress report to 28 December 2010 (23 pages)
2 February 2011Administrator's progress report to 28 December 2010 (23 pages)
22 September 2010Statement of administrator's proposal (95 pages)
22 September 2010Statement of administrator's proposal (95 pages)
15 September 2010Notice of deemed approval of proposals (1 page)
15 September 2010Notice of deemed approval of proposals (1 page)
3 September 2010Appointment of an administrator (1 page)
3 September 2010Registered office address changed from 82 St John Street London Ecim 4Jn on 3 September 2010 (2 pages)
3 September 2010Appointment of an administrator (1 page)
3 September 2010Registered office address changed from 82 st John Street London Ecim 4Jn on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 82 St John Street London Ecim 4Jn on 3 September 2010 (2 pages)
1 September 2010Director's details changed for Paul Kerr Ashton on 13 August 2010 (2 pages)
1 September 2010Director's details changed for Paul Kerr Ashton on 13 August 2010 (2 pages)
24 June 2010Termination of appointment of Philip Marsden as a director (1 page)
24 June 2010Termination of appointment of Jim Clark as a director (1 page)
24 June 2010Termination of appointment of Rebecca Guerin as a director (1 page)
24 June 2010Termination of appointment of Jeffrey Ward as a director (1 page)
24 June 2010Termination of appointment of Jim Clark as a director (1 page)
24 June 2010Termination of appointment of Rebecca Guerin as a director (1 page)
24 June 2010Termination of appointment of Nigel Kimber as a director (1 page)
24 June 2010Termination of appointment of Jeffrey Ward as a director (1 page)
24 June 2010Termination of appointment of Nigel Kimber as a director (1 page)
24 June 2010Termination of appointment of Philip Marsden as a director (1 page)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 250,000
(7 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 250,000
(7 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Paul Kerr Ashton on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
14 December 2009Director's details changed for Paul Francis Jackson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Paul Francis Jackson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Paul Francis Jackson on 1 November 2009 (2 pages)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
11 December 2009Amended full accounts made up to 30 April 2009 (14 pages)
11 December 2009Amended full accounts made up to 30 April 2009 (14 pages)
9 December 2009Full accounts made up to 30 April 2009 (13 pages)
9 December 2009Full accounts made up to 30 April 2009 (13 pages)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
6 February 2009Director appointed jim daniel clark (1 page)
6 February 2009Director appointed jim daniel clark (1 page)
13 January 2009Appointment Terminated Director graham cole (1 page)
13 January 2009Appointment terminated director graham cole (1 page)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
27 February 2008Full accounts made up to 30 April 2007 (15 pages)
27 February 2008Full accounts made up to 30 April 2007 (15 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
9 August 2007Full accounts made up to 30 April 2006 (15 pages)
9 August 2007Full accounts made up to 30 April 2006 (15 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
26 May 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
21 December 2005Auditor's resignation (1 page)
21 December 2005Full accounts made up to 30 April 2005 (15 pages)
21 December 2005Full accounts made up to 30 April 2005 (15 pages)
21 December 2005Auditor's resignation (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
27 May 2005Return made up to 23/05/05; full list of members (3 pages)
27 May 2005Return made up to 23/05/05; full list of members (3 pages)
9 May 2005Auditor's resignation (1 page)
9 May 2005Auditor's resignation (1 page)
2 March 2005Full accounts made up to 30 April 2004 (13 pages)
2 March 2005Full accounts made up to 30 April 2004 (13 pages)
24 June 2004Return made up to 23/05/04; full list of members (9 pages)
24 June 2004Return made up to 23/05/04; full list of members (9 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Ad 29/04/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
3 June 2004Ad 29/04/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
3 June 2004£ nc 10000/250000 29/04/04 (1 page)
3 June 2004£ nc 10000/250000 29/04/04 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 June 2003Return made up to 23/05/03; full list of members (8 pages)
4 June 2003Return made up to 23/05/03; full list of members (8 pages)
16 April 2003Ad 28/03/03--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
16 April 2003£ nc 100/10000 28/03/03 (2 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Ad 28/03/03--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003£ nc 100/10000 28/03/03 (2 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
4 March 2003Full accounts made up to 30 April 2002 (12 pages)
4 March 2003Full accounts made up to 30 April 2002 (12 pages)
24 December 2002New director appointed (3 pages)
24 December 2002New director appointed (3 pages)
19 July 2002Return made up to 23/05/02; full list of members; amend (7 pages)
19 July 2002Return made up to 23/05/02; full list of members; amend (7 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (3 pages)
13 June 2002Return made up to 23/05/02; full list of members (6 pages)
13 June 2002Return made up to 23/05/02; full list of members (6 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Company name changed morgan corporate finance LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed morgan corporate finance LIMITED\certificate issued on 21/02/02 (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 August 2001Accounts made up to 30 April 2001 (1 page)
22 June 2001Return made up to 23/05/01; full list of members (8 pages)
22 June 2001Return made up to 23/05/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 January 2001Accounts made up to 30 April 2000 (1 page)
31 May 2000Return made up to 23/05/00; full list of members (14 pages)
31 May 2000Return made up to 23/05/00; full list of members (14 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 March 2000Accounts made up to 30 April 1999 (1 page)
14 July 1999Return made up to 23/05/99; full list of members (14 pages)
14 July 1999Return made up to 23/05/99; full list of members (14 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
26 May 1998Return made up to 23/05/98; full list of members (9 pages)
26 May 1998Return made up to 23/05/98; full list of members (9 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (2 pages)
2 June 1997Return made up to 23/05/97; full list of members (9 pages)
2 June 1997Return made up to 23/05/97; full list of members (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 June 1996Return made up to 23/05/96; full list of members (9 pages)
5 June 1996Return made up to 23/05/96; full list of members (9 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
14 November 1995New director appointed (6 pages)
6 June 1995Return made up to 23/05/95; full list of members (12 pages)
6 June 1995Return made up to 23/05/95; full list of members (24 pages)
25 May 1995Director's particulars changed (4 pages)
2 March 1995Full accounts made up to 30 April 1994 (9 pages)
2 March 1995Full accounts made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 June 1993Company name changed mbs management services LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed mbs management services LIMITED\certificate issued on 01/07/93 (2 pages)
22 August 1991Memorandum and Articles of Association (10 pages)
22 August 1991Memorandum and Articles of Association (10 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1990Company name changed M.B.H. management services limit ed\certificate issued on 12/11/90 (2 pages)
9 November 1990Company name changed M.B.H. management services limit ed\certificate issued on 12/11/90 (2 pages)
24 January 1980Company name changed\certificate issued on 24/01/80 (2 pages)
24 January 1980Company name changed\certificate issued on 24/01/80 (2 pages)
5 June 1979Incorporation (15 pages)
5 June 1979Incorporation (15 pages)