Company NameVantage Business Systems Limited
Company StatusDissolved
Company Number02628311
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(15 years, 1 month after company formation)
Appointment Duration12 years (closed 25 September 2018)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence Address87 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameKeith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(15 years, 1 month after company formation)
Appointment Duration12 years (closed 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenglade Silvermere
Byfleet Road
Cobham
Surrey
KT11 1DZ
Director NameStephen Hinton Lever
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleManaging Director
Correspondence AddressThe Summerhouse
27 Crowsport
Hamble
Hampshire
SO31 4HG
Secretary NameMrs Janette Christine Hinton-Lever
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressChesters
Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Melvyn Adrian Foster
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 06 July 1992)
RoleRegion Operations Manager
Country of ResidenceEngland
Correspondence AddressJasmin Cottage
Cherry Tree Close Speen
Aylesbury
Bucks
HP27 0TB
Director NameMr Roger Paul Eades
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 January 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Squirrel Wood
West Byfleet
Surrey
KT14 6PE
Director NameMichael Iain Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2000)
RoleSales Director
Correspondence Address8 Christopher Court
Ware
Hertfordshire
SG12 9XD
Director NameMr Ian Stewart Youngs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Secretary NameMr Ian Stewart Youngs
NationalityBritish
StatusResigned
Appointed04 November 2002(11 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2014)
RoleCo 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(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlatb 8 South Park Road
Wimbledon
London
SW19 8ST
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShootrough Farm
Cardington
Shropshire
SY6 7JU
Wales
Director NameMr James Christopher Hankin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Mickle Hill
Little Sandhurst
Berkshire
GU47 8QU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.bytes.co.uk/
Telephone01372 418500
Telephone regionEsher

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 coles office products 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
31 March 1998Delivered on: 15 April 1998
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
17 May 1995Delivered on: 20 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 41 the metro centre, tolpits lane, watford.
Outstanding
16 January 1998Delivered on: 29 January 1998
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between stephen hinton-lever (1) & vantage business systems limited (2) & national westminster bank PLC (3) the said stephen hinton-lever charging as trustee for the vantage business systems limited retirement benefits scheme issued by
Secured details: All liabilities of stephen hinton-lever as trustee of the vantage business systems limited retirement benefits scheme present and future actual and/or contingent to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the share and interest of stephen hinton-lever as relevant member trustee of the vantage business systems limited retirement benefits scheme in the proceeds of sale in the mortgaged property.
Particulars: F/H unit 1 sovereign centre imperial way watford hertfordshire t/n-HD241811.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
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)
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)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 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)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 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)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 57,692
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 57,692
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 57,692
(4 pages)
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)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 57,692
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 57,692
(4 pages)
14 July 2014Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 57,692
(4 pages)
14 July 2014Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page)
14 July 2014Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page)
14 July 2014Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page)
23 July 2013Full accounts made up to 28 February 2013 (10 pages)
23 July 2013Full accounts made up to 28 February 2013 (10 pages)
16 July 2013Termination of appointment of Warren Mande as a director (1 page)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Termination of appointment of Warren Mande as a director (1 page)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 November 2012Full accounts made up to 29 February 2012 (10 pages)
16 November 2012Full accounts made up to 29 February 2012 (10 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 28 February 2011 (11 pages)
22 July 2011Full accounts made up to 28 February 2011 (11 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
26 November 2010Full accounts made up to 28 February 2010 (18 pages)
26 November 2010Full accounts made up to 28 February 2010 (18 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010 (1 page)
30 April 2010Termination of appointment of David Maw as a director (1 page)
30 April 2010Termination of appointment of David Maw as a director (1 page)
22 December 2009Full accounts made up to 28 February 2009 (21 pages)
22 December 2009Full accounts made up to 28 February 2009 (21 pages)
15 July 2009Return made up to 03/07/09; full list of members (4 pages)
15 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 December 2008Return made up to 03/07/08; full list of members (5 pages)
24 December 2008Appointment terminated director james hankin (1 page)
24 December 2008Appointment terminated director james hankin (1 page)
24 December 2008Return made up to 03/07/08; full list of members (5 pages)
10 September 2008Full accounts made up to 29 February 2008 (20 pages)
10 September 2008Full accounts made up to 29 February 2008 (20 pages)
10 December 2007Full accounts made up to 28 February 2007 (19 pages)
10 December 2007Full accounts made up to 28 February 2007 (19 pages)
8 August 2007Director resigned (1 page)
8 August 2007Return made up to 03/07/07; full list of members (3 pages)
8 August 2007Return made up to 03/07/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
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)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
3 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
3 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 December 2005Return made up to 03/07/05; full list of members (2 pages)
12 December 2005Return made up to 03/07/05; full list of members (2 pages)
30 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
30 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
6 October 2004Return made up to 03/07/04; full list of members (7 pages)
6 October 2004Return made up to 03/07/04; full list of members (7 pages)
21 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
21 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
27 August 2003Return made up to 03/07/03; full list of members (7 pages)
27 August 2003Return made up to 03/07/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
21 August 2002Return made up to 03/07/02; full list of members (7 pages)
21 August 2002Return made up to 03/07/02; full list of members (7 pages)
15 August 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
15 August 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
17 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Director's particulars changed (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 July 1999Return made up to 10/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 10/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Registered office changed on 26/02/98 from: vantage house 41 metro centre tolpits lane watford hertfordshire WD1 8SB (1 page)
26 February 1998Registered office changed on 26/02/98 from: vantage house 41 metro centre tolpits lane watford hertfordshire WD1 8SB (1 page)
13 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 February 1997Registered office changed on 11/02/97 from: 87/89, market street, watford, hertfordshire. WD1 7AT. (1 page)
11 February 1997Registered office changed on 11/02/97 from: 87/89, market street, watford, hertfordshire. WD1 7AT. (1 page)
16 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 September 1995Return made up to 10/07/95; no change of members (4 pages)
4 September 1995Return made up to 10/07/95; no change of members (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 August 1994Return made up to 10/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1994Return made up to 10/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1993Ad 01/11/93--------- £ si 57592@1=57592 £ ic 100/57692 (2 pages)
9 December 1993Ad 01/11/93--------- £ si 57592@1=57592 £ ic 100/57692 (2 pages)
14 August 1992Return made up to 10/07/92; full list of members (5 pages)
14 August 1992Return made up to 10/07/92; full list of members (5 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 July 1991Ad 10/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1991Ad 10/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1991Incorporation (7 pages)
10 July 1991Incorporation (7 pages)