Company NameVantagefield International Limited
Company StatusDissolved
Company Number02173081
CategoryPrivate Limited Company
Incorporation Date1 October 1987(36 years, 6 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)
Previous NamesFrontfree Limited and Vantagefield Leather Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Steven Linder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 07 July 2017)
RoleMotor Vehicles And Accessories Dealer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Mount
Wembley
Middlesex
HA9 9EE
Secretary NameElizabeth Linder
NationalityBritish
StatusClosed
Appointed21 May 2007(19 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 07 July 2017)
RoleCompany Director
Correspondence Address17 The Mount
Wembley
Middlesex
HA9 9EE
Director NameMr Graham Chalkley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 May 2007)
RoleMotor Vehicles And Accessories
Correspondence AddressBoudicca
Pork Lane
Great Holland
CO13 0JE
Secretary NameMr David Steven Linder
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Mount
Wembley
Middlesex
HA9 9EE

Contact

Websitevantagefield.com
Telephone0845 1300003
Telephone regionUnknown

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£178,092
Cash£148,890
Current Liabilities£217,105

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
8 April 2016Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 April 2016 (2 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250
(3 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 250
(3 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 250
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 20 March 2012 (3 pages)
19 April 2012Annual return made up to 20 March 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007£ ic 500/250 06/06/07 £ sr 250@1=250 (1 page)
3 August 2007£ ic 500/250 06/06/07 £ sr 250@1=250 (1 page)
20 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Ad 09/08/06--------- £ si 497@1=497 £ ic 3/500 (2 pages)
23 August 2006Ad 09/08/06--------- £ si 497@1=497 £ ic 3/500 (2 pages)
10 May 2006Return made up to 20/03/06; full list of members (3 pages)
10 May 2006Return made up to 20/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 20/03/05; full list of members (3 pages)
6 May 2005Return made up to 20/03/05; full list of members (3 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
26 March 2004Return made up to 20/03/04; full list of members (8 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Return made up to 20/03/03; full list of members (8 pages)
11 April 2003Return made up to 20/03/03; full list of members (8 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 March 2001Return made up to 20/03/01; full list of members (7 pages)
27 March 2001Return made up to 20/03/01; full list of members (7 pages)
18 January 2001Registered office changed on 18/01/01 from: 272 chase road southgate london N14 6HA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 272 chase road southgate london N14 6HA (1 page)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 March 2000Return made up to 20/03/00; full list of members (7 pages)
23 March 2000Return made up to 20/03/00; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 March 1999Return made up to 20/03/99; no change of members (4 pages)
25 March 1999Return made up to 20/03/99; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 April 1997Return made up to 20/03/97; full list of members (6 pages)
1 April 1997Return made up to 20/03/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 March 1996Return made up to 30/03/96; no change of members (5 pages)
27 March 1996Return made up to 30/03/96; no change of members (5 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Registered office changed on 25/05/95 from: 272 chase road southgate london N14 6HA (1 page)
25 May 1995Registered office changed on 25/05/95 from: 272 chase road southgate london N14 6HA (1 page)
24 May 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
(4 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
24 May 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
24 May 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
(4 pages)
1 October 1987Incorporation (13 pages)
1 October 1987Incorporation (13 pages)