Company NameVogel & Noot Products Limited
Company StatusDissolved
Company Number02406550
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date1 September 2023 (7 months, 4 weeks ago)
Previous NameHookwing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameNeil Donald Malpherson
NationalityBritish
StatusClosed
Appointed09 October 2008(19 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 01 September 2023)
RoleDeputy Ceo
Correspondence AddressViewlands Osborne Avenue
Hexham
Northumberland
NE46 3JN
Director NameStephen Wort
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 01 September 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameAnthony Brown
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleMarketing Executive
Correspondence AddressForge House
Childs Ercall
Market Drayton
Shropshire
TF9 2DA
Director NameHeribert Gasser
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressVogel & Noot Strasse 11
Wartberg 8661
Foreign
Director NameRudolf Jurak
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressVogel & Noot Strasse 3
Wartberg 8661
Foreign
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Secretary NameMag Meinrad Leitner
NationalityAustrian
StatusResigned
Appointed22 August 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressDorfstrabe 34
Wartberg
Steiermark 8661
Foreign
Secretary NameJosef Schieder
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 January 2006)
RoleSecretary
Correspondence AddressDorfstrasse 34
Wartberg
Steinemark
8661
Director NameMr Christopher Alan Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Brockford Glade
Dothill
Telford
Salop
TF1 3PX
Director NameKlaus Rogetzer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed06 April 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressPichlstrasse 22
Mitterdorf
Steiermark 8662
Austria
Secretary NameTeresa Catherine Brown
NationalityBritish
StatusResigned
Appointed19 January 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2008)
RoleCompany Director
Correspondence AddressForge House
Childs Ercall
Market Drayton
Salop
TF9 2DA
Director NameMr Gary Marshall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Lyons Road
Garden Village
Richmond
North Yorkshire
DL10 4NS

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Turnover£5,854,911
Gross Profit£1,150,686
Net Worth£2,464,327
Cash£489,711
Current Liabilities£773,977

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2021Appointment of a voluntary liquidator (14 pages)
13 January 2021Resignation of a liquidator (3 pages)
23 November 2020Liquidators' statement of receipts and payments to 16 October 2020 (5 pages)
18 May 2020Liquidators' statement of receipts and payments to 16 April 2020 (5 pages)
20 November 2019Liquidators' statement of receipts and payments to 16 October 2019 (5 pages)
16 May 2019Liquidators' statement of receipts and payments to 16 April 2019 (5 pages)
8 November 2018Liquidators' statement of receipts and payments to 16 October 2018 (5 pages)
15 May 2018Liquidators' statement of receipts and payments to 16 April 2018 (5 pages)
3 November 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
3 November 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
3 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
3 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
31 January 2017Appointment of Stephen Wort as a director on 27 January 2017 (3 pages)
31 January 2017Termination of appointment of Gary Marshall as a director on 27 January 2017 (2 pages)
31 January 2017Appointment of Stephen Wort as a director on 27 January 2017 (3 pages)
31 January 2017Termination of appointment of Gary Marshall as a director on 27 January 2017 (2 pages)
10 November 2016Insolvency:secretary of state's certificate of release of liquidator (1 page)
10 November 2016Insolvency:secretary of state's certificate of release of liquidator (1 page)
3 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
3 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
24 October 2016INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page)
24 October 2016INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page)
24 August 2016Appointment of a voluntary liquidator (2 pages)
24 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (4 pages)
24 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2016Appointment of a voluntary liquidator (2 pages)
24 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (4 pages)
17 August 2016Court order insolvency:C.O. To remove/replace liquidators (10 pages)
17 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2016Court order insolvency:C.O. To remove/replace liquidators (10 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (7 pages)
3 May 2016Liquidators statement of receipts and payments to 16 April 2016 (7 pages)
3 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (7 pages)
18 November 2015Registered office address changed from Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
10 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
10 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
10 November 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
18 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
18 May 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
18 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
31 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
31 October 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
31 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
31 October 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
31 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
19 November 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 16 April 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (7 pages)
29 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from hortonwood 1 telford salop TF1 7GN (1 page)
4 November 2008Registered office changed on 04/11/2008 from hortonwood 1 telford salop TF1 7GN (1 page)
3 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2008Declaration of solvency (3 pages)
3 November 2008Declaration of solvency (3 pages)
3 November 2008Appointment of a voluntary liquidator (1 page)
3 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Appointment terminated secretary teresa brown (1 page)
17 October 2008Appointment terminated secretary teresa brown (1 page)
17 October 2008Appointment terminated director klaus rogetzer (1 page)
17 October 2008Secretary appointed neil donald malpherson (2 pages)
17 October 2008Director appointed gary marshall (2 pages)
17 October 2008Appointment terminated director klaus rogetzer (1 page)
17 October 2008Appointment terminated director christopher edwards (1 page)
17 October 2008Appointment terminated director christopher edwards (1 page)
17 October 2008Secretary appointed neil donald malpherson (2 pages)
17 October 2008Director appointed gary marshall (2 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Return made up to 20/07/07; full list of members (2 pages)
12 September 2007Return made up to 20/07/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Full accounts made up to 31 December 2005 (19 pages)
5 December 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2006Return made up to 20/07/06; full list of members (7 pages)
18 August 2006Return made up to 20/07/06; full list of members (7 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
20 December 2005Auditor's resignation (1 page)
20 December 2005Auditor's resignation (1 page)
8 August 2005Return made up to 20/07/05; full list of members (7 pages)
8 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Full accounts made up to 31 December 2003 (15 pages)
13 March 2004Full accounts made up to 31 December 2003 (15 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
22 March 2003Full accounts made up to 31 December 2002 (15 pages)
22 March 2003Full accounts made up to 31 December 2002 (15 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 December 2000 (17 pages)
10 April 2001Full accounts made up to 31 December 2000 (17 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (17 pages)
20 March 2000Full accounts made up to 31 December 1999 (17 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
10 August 1999Return made up to 20/07/99; full list of members (6 pages)
10 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
2 December 1998Registered office changed on 02/12/98 from: units 16/17, springvale ind park union street bilston west midlands WV14 0XA (1 page)
2 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1998Registered office changed on 02/12/98 from: units 16/17, springvale ind park union street bilston west midlands WV14 0XA (1 page)
2 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1998Ad 08/09/98--------- £ si 935000@1=935000 £ ic 50000/985000 (2 pages)
28 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 October 1998Ad 08/09/98--------- £ si 935000@1=935000 £ ic 50000/985000 (2 pages)
28 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1998Return made up to 20/07/98; full list of members (6 pages)
4 August 1998Return made up to 20/07/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (17 pages)
29 May 1998Full accounts made up to 31 December 1997 (17 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (11 pages)
8 May 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1995Return made up to 20/07/95; full list of members (6 pages)
28 July 1995Return made up to 20/07/95; full list of members (6 pages)
24 March 1995Full accounts made up to 31 December 1994 (8 pages)
24 March 1995Full accounts made up to 31 December 1994 (8 pages)
14 April 1994Accounts for a small company made up to 31 December 1993 (4 pages)
14 April 1994Accounts for a small company made up to 31 December 1993 (4 pages)
5 May 1993Accounts for a small company made up to 31 December 1992 (4 pages)
5 May 1993Accounts for a small company made up to 31 December 1992 (4 pages)
1 July 1991Full accounts made up to 31 December 1990 (6 pages)
1 July 1991Full accounts made up to 31 December 1990 (6 pages)