Company NameV.A.G Finance Hire Limited
DirectorsJohn Lewis Davies and David Keith Potts
Company StatusDissolved
Company Number02161680
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusCurrent
Appointed28 September 1999(12 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr John Ian Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address71 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameMr Peter Arnold Cover
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressBaytree Cottage
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Director NameRichard Birkett Ide
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Town House
Sibford Ferris
Banbury
Oxfordshire
OX15 5RF
Director NameMr Michael James Greig Knox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
Ravenstone
Olney
Buckinghamshire
MK46 5AR
Secretary NameRonald Maclachlan
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Director NameRonald Maclachlan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 March 1999)
RoleChartered Accountant
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Director NameMalcolm Gerald Hill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address11 Sylvandale
Welwyn Garden City
Hertfordshire
AL7 2HP
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed10 March 1999(11 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NamePeter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(11 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(11 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£20,679
Net Worth£5,891
Current Liabilities£51,896

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
29 October 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Resignation of a liquidator (1 page)
16 June 2003Ex.res change over appts liqs (1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2001Declaration of solvency (3 pages)
2 November 200119/10/01 liq's authority (1 page)
20 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 May 2001Return made up to 02/05/01; full list of members (5 pages)
6 June 2000Return made up to 02/05/00; full list of members (5 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 August 1999 (7 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 October 1999Registered office changed on 05/10/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (5 pages)
1 July 1999Full accounts made up to 31 August 1998 (7 pages)
24 May 1999Return made up to 02/05/99; full list of members (12 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
18 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (2 pages)
3 November 1998Director's particulars changed (2 pages)
28 September 1998Auditor's resignation (1 page)
19 August 1998Director's particulars changed (2 pages)
19 August 1998Director's particulars changed (2 pages)
22 May 1998Return made up to 02/05/98; full list of members (10 pages)
19 May 1998Full accounts made up to 31 August 1997 (9 pages)
3 June 1997Full accounts made up to 31 August 1996 (9 pages)
22 May 1997Return made up to 02/05/97; full list of members (10 pages)
11 February 1997Location of register of members (1 page)
11 February 1997Location of register of directors' interests (1 page)
14 May 1996Return made up to 02/05/96; full list of members (10 pages)
8 March 1996Full accounts made up to 31 August 1995 (9 pages)
13 October 1995Director resigned (4 pages)
5 May 1995Return made up to 02/05/95; full list of members (16 pages)
2 May 1995New director appointed (6 pages)
29 March 1995Full accounts made up to 31 August 1994 (9 pages)