High Holborn
London
WC1V 7PB
Director Name | Mr Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 322 Midtown High Holborn London WC1V 7PB |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Mr John Richard Walpole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Smith Green Cottages Steeple Bumpstead Haverhill Suffolk CB9 7DY |
Director Name | Mr Michael John Nevill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House How Lane Chipstead Surrey CR5 3LL |
Director Name | Mr Barrie John Dunning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broadwater Rise Tunbridge Wells Kent TN2 5UD |
Director Name | Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Dornie The Chase Knott Park Oxshott Surrey KT22 0HR |
Director Name | Mr Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stockwood Cheltenham Drive Thundersley Essex SS7 3SP |
Director Name | Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stockwood Cheltenham Drive Thundersley Essex SS7 3SP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Andrew Freeman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 3 & 4 Birch Cottages Horsell Birch Woking Surrey GU21 4XB |
Director Name | Mr Mike Shattock |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clipsam 28 Oak Road Cobham Surrey KT11 3BA |
Director Name | Mr Trevor George Watson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Midstreams Sandwood Park Guisborough Cleveland TS14 8EH |
Director Name | Neil Morris |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2011) |
Role | IFA |
Correspondence Address | Greenacres 51 Crowthorne Road Sandhurst Berkshire GU47 8PA |
Director Name | Mr Alan Malcolm Moss |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fairway Northwood Middlesex HA6 3DY |
Director Name | Mr Michael Hammond Pole |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Homestead, 46 School Lane Woodhouse Loughborough Leicestershire LE12 8UJ |
Director Name | Mr Adrian James Gough |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hector's House Lavey's Lane Titchfield Hampshire PO15 6RU |
Director Name | Helen Malone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 34 Kyrchil Lane Wimborne Dorset BH21 2RT |
Registered Address | 322 Midtown High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
270k at 1 | Vantis Financial Management Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,457,851 |
Net Worth | £1,959,088 |
Cash | £618,078 |
Current Liabilities | £1,611,540 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (12 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 10 May 2012 (12 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (12 pages) |
1 July 2011 | Administrator's progress report to 3 June 2011 (20 pages) |
1 July 2011 | Administrator's progress report to 3 June 2011 (20 pages) |
1 July 2011 | Administrator's progress report to 3 June 2011 (20 pages) |
7 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 April 2011 | Termination of appointment of Helen Malone as a director (2 pages) |
11 April 2011 | Termination of appointment of Michael Nevill as a director (2 pages) |
11 April 2011 | Termination of appointment of Adrian Gough as a director (2 pages) |
11 April 2011 | Termination of appointment of Michael Nevill as a director (2 pages) |
11 April 2011 | Termination of appointment of Alan Moss as a director (2 pages) |
11 April 2011 | Termination of appointment of Andrew Freeman as a director (2 pages) |
11 April 2011 | Termination of appointment of Michael Pole as a director (2 pages) |
11 April 2011 | Termination of appointment of Adrian Gough as a director (2 pages) |
11 April 2011 | Termination of appointment of Helen Malone as a director (2 pages) |
11 April 2011 | Termination of appointment of Michael Pole as a director (2 pages) |
11 April 2011 | Termination of appointment of Neil Morris as a director (2 pages) |
11 April 2011 | Termination of appointment of Andrew Freeman as a director (2 pages) |
11 April 2011 | Termination of appointment of Alan Moss as a director (2 pages) |
11 April 2011 | Termination of appointment of Neil Morris as a director (2 pages) |
2 February 2011 | Administrator's progress report to 28 December 2010 (23 pages) |
2 February 2011 | Administrator's progress report to 28 December 2010 (23 pages) |
22 September 2010 | Statement of administrator's proposal (96 pages) |
22 September 2010 | Statement of administrator's proposal (96 pages) |
16 September 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 82 st John Street London EC1M 4JN on 16 September 2010 (2 pages) |
15 September 2010 | Notice of deemed approval of proposals (1 page) |
15 September 2010 | Notice of deemed approval of proposals (1 page) |
8 September 2010 | Statement of affairs with form 2.14B (8 pages) |
8 September 2010 | Statement of affairs with form 2.14B (8 pages) |
3 September 2010 | Appointment of an administrator (1 page) |
3 September 2010 | Appointment of an administrator (1 page) |
4 February 2010 | Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Hammond Pole on 1 January 2010 (2 pages) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Trevor Applin on 1 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
14 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
14 December 2009 | Secretary's details changed for Paul Kerr Ashton on 1 November 2009 (1 page) |
11 December 2009 | Amended full accounts made up to 30 April 2009 (15 pages) |
11 December 2009 | Amended full accounts made up to 30 April 2009 (15 pages) |
9 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
9 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
20 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
14 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
14 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
29 January 2009 | Director's change of particulars / andrew freeman / 01/01/2009 (1 page) |
29 January 2009 | Director'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 2009 | Director appointed trevor applin (1 page) |
19 January 2009 | Director appointed trevor applin (1 page) |
12 November 2008 | Full accounts made up to 30 April 2007 (16 pages) |
12 November 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 September 2008 | Director appointed adrian gough (1 page) |
16 September 2008 | Director appointed adrian gough (1 page) |
15 September 2008 | Director appointed helen malone (1 page) |
15 September 2008 | Director appointed helen malone (1 page) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 30 April 2006 (16 pages) |
20 June 2007 | Full accounts made up to 30 April 2006 (16 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
30 May 2007 | Particulars of mortgage/charge (10 pages) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
15 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Full accounts made up to 30 April 2005 (15 pages) |
21 December 2005 | Full accounts made up to 30 April 2005 (15 pages) |
21 December 2005 | Auditor's resignation (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 20/08/05; full list of members (4 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 20/08/05; full list of members (4 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
9 May 2005 | Auditor's resignation (1 page) |
9 May 2005 | Auditor's resignation (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
3 June 2004 | Ad 29/04/04--------- £ si 260000@1=260000 £ ic 10000/270000 (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Ad 29/04/04--------- £ si 260000@1=260000 £ ic 10000/270000 (2 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
15 December 2003 | Company name changed vantis morgan nevill LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed vantis morgan nevill LIMITED\certificate issued on 15/12/03 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
8 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
26 April 2002 | Company name changed morgan nevill LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed morgan nevill LIMITED\certificate issued on 26/04/02 (2 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
3 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 20/08/00; full list of members (16 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members (16 pages) |
5 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
19 November 1999 | Return made up to 20/08/99; full list of members (15 pages) |
19 November 1999 | Return made up to 20/08/99; full list of members (15 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
22 August 1997 | Return made up to 20/08/97; full list of members (9 pages) |
22 August 1997 | Return made up to 20/08/97; full list of members (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
2 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
2 September 1996 | Return made up to 20/08/96; full list of members (9 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
6 September 1995 | Return made up to 20/08/95; no change of members (10 pages) |
6 September 1995 | Return made up to 20/08/95; no change of members (8 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (15 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 August 1991 | Incorporation (17 pages) |