Company NameVantis Financial Management Limited
Company StatusDissolved
Company Number02639185
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date16 August 2012 (11 years, 8 months ago)
Previous NamesMorgan Nevill Limited and Vantis Morgan Nevill Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NamePaul Kerr Ashton
NationalityBritish
StatusClosed
Appointed06 September 1991(2 weeks, 3 days after company formation)
Appointment Duration20 years, 11 months (closed 16 August 2012)
RoleCompany Director
Correspondence Address322 Midtown
High Holborn
London
WC1V 7PB
Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address322 Midtown
High Holborn
London
WC1V 7PB
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameMr John Richard Walpole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Smith Green Cottages
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DY
Director NameMr Michael John Nevill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
How Lane
Chipstead
Surrey
CR5 3LL
Director NameMr Barrie John Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UD
Director NamePaul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressDornie The Chase
Knott Park
Oxshott
Surrey
KT22 0HR
Director NameMr Trevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Director NameTrevor Applin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stockwood
Cheltenham Drive
Thundersley
Essex
SS7 3SP
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameAndrew Freeman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address3 & 4 Birch Cottages
Horsell Birch
Woking
Surrey
GU21 4XB
Director NameMr Mike Shattock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClipsam
28 Oak Road
Cobham
Surrey
KT11 3BA
Director NameMr Trevor George Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressMidstreams
Sandwood Park
Guisborough
Cleveland
TS14 8EH
Director NameNeil Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2011)
RoleIFA
Correspondence AddressGreenacres
51 Crowthorne Road
Sandhurst
Berkshire
GU47 8PA
Director NameMr Alan Malcolm Moss
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameMr Michael Hammond Pole
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Homestead, 46 School Lane
Woodhouse
Loughborough
Leicestershire
LE12 8UJ
Director NameMr Adrian James Gough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHector's House Lavey's Lane
Titchfield
Hampshire
PO15 6RU
Director NameHelen Malone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address34 Kyrchil Lane
Wimborne
Dorset
BH21 2RT

Location

Registered Address322 Midtown
High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

270k at 1Vantis Financial Management Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,457,851
Net Worth£1,959,088
Cash£618,078
Current Liabilities£1,611,540

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (12 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
16 May 2012Liquidators statement of receipts and payments to 10 May 2012 (12 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
16 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (12 pages)
1 July 2011Administrator's progress report to 3 June 2011 (20 pages)
1 July 2011Administrator's progress report to 3 June 2011 (20 pages)
1 July 2011Administrator's progress report to 3 June 2011 (20 pages)
7 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 April 2011Termination of appointment of Helen Malone as a director (2 pages)
11 April 2011Termination of appointment of Michael Nevill as a director (2 pages)
11 April 2011Termination of appointment of Adrian Gough as a director (2 pages)
11 April 2011Termination of appointment of Michael Nevill as a director (2 pages)
11 April 2011Termination of appointment of Alan Moss as a director (2 pages)
11 April 2011Termination of appointment of Andrew Freeman as a director (2 pages)
11 April 2011Termination of appointment of Michael Pole as a director (2 pages)
11 April 2011Termination of appointment of Adrian Gough as a director (2 pages)
11 April 2011Termination of appointment of Helen Malone as a director (2 pages)
11 April 2011Termination of appointment of Michael Pole as a director (2 pages)
11 April 2011Termination of appointment of Neil Morris as a director (2 pages)
11 April 2011Termination of appointment of Andrew Freeman as a director (2 pages)
11 April 2011Termination of appointment of Alan Moss as a director (2 pages)
11 April 2011Termination of appointment of Neil Morris as a director (2 pages)
2 February 2011Administrator's progress report to 28 December 2010 (23 pages)
2 February 2011Administrator's progress report to 28 December 2010 (23 pages)
22 September 2010Statement of administrator's proposal (96 pages)
22 September 2010Statement of administrator's proposal (96 pages)
16 September 2010Registered office address changed from 82 St John Street London EC1M 4JN on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 82 st John Street London EC1M 4JN on 16 September 2010 (2 pages)
15 September 2010Notice of deemed approval of proposals (1 page)
15 September 2010Notice of deemed approval of proposals (1 page)
8 September 2010Statement of affairs with form 2.14B (8 pages)
8 September 2010Statement of affairs with form 2.14B (8 pages)
3 September 2010Appointment of an administrator (1 page)
3 September 2010Appointment of an administrator (1 page)
4 February 2010Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Trevor Applin on 1 November 2009 (2 pages)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
14 December 2009Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page)
11 December 2009Amended full accounts made up to 30 April 2009 (15 pages)
11 December 2009Amended full accounts made up to 30 April 2009 (15 pages)
9 December 2009Full accounts made up to 30 April 2009 (15 pages)
9 December 2009Full accounts made up to 30 April 2009 (15 pages)
9 November 2009Resolutions
  • RES13 ‐ Agreement 01/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 01/11/2009
(2 pages)
20 August 2009Return made up to 20/08/09; full list of members (5 pages)
20 August 2009Return made up to 20/08/09; full list of members (5 pages)
14 May 2009Full accounts made up to 30 April 2008 (19 pages)
14 May 2009Full accounts made up to 30 April 2008 (19 pages)
29 January 2009Director's change of particulars / andrew freeman / 01/01/2009 (1 page)
29 January 2009Director's Change of Particulars / andrew freeman / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 6 meadowside, now: & 4 birch cottages; Area was: , now: horsell birch; Post Town was: walton on thames, now: woking; Post Code was: KT12 3LS, now: GU21 4XB (1 page)
19 January 2009Director appointed trevor applin (1 page)
19 January 2009Director appointed trevor applin (1 page)
12 November 2008Full accounts made up to 30 April 2007 (16 pages)
12 November 2008Full accounts made up to 30 April 2007 (16 pages)
16 September 2008Director appointed adrian gough (1 page)
16 September 2008Director appointed adrian gough (1 page)
15 September 2008Director appointed helen malone (1 page)
15 September 2008Director appointed helen malone (1 page)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 June 2007Full accounts made up to 30 April 2006 (16 pages)
20 June 2007Full accounts made up to 30 April 2006 (16 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
30 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
15 September 2006Return made up to 20/08/06; full list of members (3 pages)
15 September 2006Return made up to 20/08/06; full list of members (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
21 December 2005Auditor's resignation (1 page)
21 December 2005Full accounts made up to 30 April 2005 (15 pages)
21 December 2005Full accounts made up to 30 April 2005 (15 pages)
21 December 2005Auditor's resignation (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 20/08/05; full list of members (4 pages)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 20/08/05; full list of members (4 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
9 May 2005Auditor's resignation (1 page)
9 May 2005Auditor's resignation (1 page)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
21 September 2004Return made up to 20/08/04; full list of members (8 pages)
21 September 2004Return made up to 20/08/04; full list of members (8 pages)
3 June 2004Ad 29/04/04--------- £ si 260000@1=260000 £ ic 10000/270000 (2 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Ad 29/04/04--------- £ si 260000@1=260000 £ ic 10000/270000 (2 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
15 December 2003Company name changed vantis morgan nevill LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed vantis morgan nevill LIMITED\certificate issued on 15/12/03 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
9 September 2003Return made up to 20/08/03; full list of members (10 pages)
9 September 2003Return made up to 20/08/03; full list of members (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
8 October 2002Return made up to 20/08/02; full list of members (7 pages)
8 October 2002Return made up to 20/08/02; full list of members (7 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
26 April 2002Company name changed morgan nevill LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed morgan nevill LIMITED\certificate issued on 26/04/02 (2 pages)
18 February 2002Full accounts made up to 30 April 2001 (13 pages)
18 February 2002Full accounts made up to 30 April 2001 (13 pages)
3 September 2001Return made up to 20/08/01; full list of members (8 pages)
3 September 2001Return made up to 20/08/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
23 August 2000Return made up to 20/08/00; full list of members (16 pages)
23 August 2000Return made up to 20/08/00; full list of members (16 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
19 November 1999Return made up to 20/08/99; full list of members (15 pages)
19 November 1999Return made up to 20/08/99; full list of members (15 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
7 September 1998Return made up to 20/08/98; full list of members (9 pages)
7 September 1998Return made up to 20/08/98; full list of members (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
22 August 1997Return made up to 20/08/97; full list of members (9 pages)
22 August 1997Return made up to 20/08/97; full list of members (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
2 September 1996Return made up to 20/08/96; full list of members (9 pages)
2 September 1996Return made up to 20/08/96; full list of members (9 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
6 September 1995Return made up to 20/08/95; no change of members (10 pages)
6 September 1995Return made up to 20/08/95; no change of members (8 pages)
25 May 1995Director's particulars changed (4 pages)
2 March 1995Full accounts made up to 30 April 1994 (15 pages)
2 March 1995Full accounts made up to 30 April 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 August 1991Incorporation (17 pages)