Company NameVantage Business Systems (Eastern) Limited
Company StatusDissolved
Company Number01553640
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesPopsisjoy Limited and Coles Office Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMiss Tina Elizabeth Sexton
StatusClosed
Appointed30 April 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameAndrew Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 November 1993)
RoleBusiness Manager
Correspondence Address3 The Confers
Off Birches Lane
Kenilworth
Warwickshire
CV8 2BF
Director NameMr David Nissim Confino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 March 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Drake Road
Brockley Park
London
SE4 1QH
Secretary NameJill Penelope Goddard
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address17 Pertwee Drive
Great Baddow
Chelmsford
Essex
CM2 8DY
Director NameJohn Drinkwater
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(13 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressBuena Vista
St Leonards Hill
Windsor
Berkshire
SL4 4AH
Secretary NameChristopher Quin
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2000)
RoleMarketing Manager
Correspondence Address5 Kelso Lodge
Primrose Road
London
E18 1DF
Secretary NameMrs Dot Ching Poh Kuan
NationalityBritish
StatusResigned
Appointed31 October 2000(19 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameBrian Michael McGuinness
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UL
Director NameJohn Strange
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 2002)
RoleSales Director
Correspondence Address4 Celadon Close
Enfield
Middlesex
EN3 7RJ
Director NameStephen Hinton Lever
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressThe Summerhouse
27 Crowsport
Hamble
Hampshire
SO31 4HG
Director NameMr Ian Stewart Youngs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(21 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Secretary NameMr Ian Stewart Youngs
NationalityBritish
StatusResigned
Appointed22 March 2002(21 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Director NameWarren Mande
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2006(25 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlatb 8 South Park Road
Wimbledon
London
SW19 8ST

Location

Registered AddressBytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

14 November 2002Delivered on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or vantage business systems limited 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
23 March 1999Delivered on: 27 March 1999
Satisfied on: 29 January 2003
Persons entitled: Alex Lawrie Receivables Finances Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 27 April 1994
Satisfied on: 29 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
4 August 1981Delivered on: 14 August 1981
Satisfied on: 17 July 1996
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 133,997
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 133,997
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 January 2015Appointment of Miss Tina Elizabeth Sexton as a secretary on 30 April 2014 (2 pages)
5 January 2015Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 133,997
(4 pages)
5 January 2015Appointment of Miss Tina Elizabeth Sexton as a secretary on 30 April 2014 (2 pages)
5 January 2015Appointment of Mr Keith Alan Richardson as a director on 30 April 2014 (2 pages)
5 January 2015Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
5 January 2015Appointment of Mr Keith Alan Richardson as a director on 30 April 2014 (2 pages)
5 January 2015Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 133,997
(4 pages)
5 January 2015Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 133,997
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 133,997
(5 pages)
23 July 2013Accounts made up to 28 February 2013 (9 pages)
23 July 2013Accounts made up to 28 February 2013 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Warren Mande as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Warren Mande as a director (1 page)
16 November 2012Accounts made up to 29 February 2012 (9 pages)
16 November 2012Accounts made up to 29 February 2012 (9 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 July 2011Accounts made up to 28 February 2011 (9 pages)
22 July 2011Accounts made up to 28 February 2011 (9 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 November 2010Accounts made up to 28 February 2010 (9 pages)
26 November 2010Accounts made up to 28 February 2010 (9 pages)
17 February 2010Registered office address changed from Ginetta House 157 Newland Street Witham Essex CM8 1BE on 17 February 2010 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Ginetta House 157 Newland Street Witham Essex CM8 1BE on 17 February 2010 (1 page)
16 February 2010Director's details changed for Warren Mande on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Warren Mande on 28 December 2009 (2 pages)
22 December 2009Accounts made up to 28 February 2009 (10 pages)
22 December 2009Accounts made up to 28 February 2009 (10 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Appointment terminated director david confino (1 page)
26 March 2009Appointment terminated director david confino (1 page)
24 December 2008Appointment terminated director stephen hinton lever (1 page)
24 December 2008Return made up to 31/12/06; full list of members (4 pages)
24 December 2008Return made up to 31/12/07; full list of members (4 pages)
24 December 2008Appointment terminated director stephen hinton lever (1 page)
24 December 2008Return made up to 31/12/06; full list of members (4 pages)
24 December 2008Return made up to 31/12/07; full list of members (4 pages)
10 September 2008Accounts made up to 29 February 2008 (13 pages)
10 September 2008Accounts made up to 29 February 2008 (13 pages)
10 December 2007Accounts made up to 28 February 2007 (17 pages)
10 December 2007Accounts made up to 28 February 2007 (17 pages)
9 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
9 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 May 2006Company name changed coles office products LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed coles office products LIMITED\certificate issued on 19/05/06 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
14 February 2004Return made up to 31/12/03; full list of members (8 pages)
14 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 May 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
26 March 2003Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2003Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
15 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
22 July 2002Accounts made up to 31 March 2001 (16 pages)
22 July 2002Accounts made up to 31 March 2001 (16 pages)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (1 page)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Accounts made up to 31 March 2000 (14 pages)
12 March 2001Accounts made up to 31 March 2000 (14 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
26 April 2000Accounts made up to 31 March 1999 (17 pages)
26 April 2000Accounts made up to 31 March 1999 (17 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Accounts made up to 31 March 1998 (17 pages)
22 April 1999Accounts made up to 31 March 1998 (17 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Secretary's particulars changed (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Secretary's particulars changed (1 page)
1 February 1998Accounts made up to 31 March 1997 (17 pages)
1 February 1998Accounts made up to 31 March 1997 (17 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
14 January 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
14 January 1998£ nc 50000/200000 24/03/97 (1 page)
14 January 1998£ nc 50000/200000 24/03/97 (1 page)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Registered office changed on 19/03/96 from: well lane danbury chelmsford essex CM3 4AB (1 page)
19 March 1996Registered office changed on 19/03/96 from: well lane danbury chelmsford essex CM3 4AB (1 page)
23 October 1995Accounts made up to 31 March 1995 (14 pages)
23 October 1995Accounts made up to 31 March 1995 (14 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
13 July 1987Memorandum and Articles of Association (11 pages)
13 July 1987Memorandum and Articles of Association (11 pages)
18 May 1981Company name changed\certificate issued on 18/05/81 (2 pages)
18 May 1981Company name changed\certificate issued on 18/05/81 (2 pages)
27 March 1981Certificate of incorporation (1 page)
27 March 1981Certificate of incorporation (1 page)