Company NameVan Aaken Developments Limited
Company StatusDissolved
Company Number02740069
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)
Previous NameGrovevital Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David James Silverleaf
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration19 years (closed 28 September 2011)
RoleRetired
Correspondence Address37 Oakwood Road
London
SW20 0PL
Secretary NameMr David James Silverleaf
NationalityBritish
StatusClosed
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration19 years (closed 28 September 2011)
RoleRetired
Correspondence Address37 Oakwood Road
London
SW20 0PL
Director NameMrs Rachel Silverleaf
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(2 months after company formation)
Appointment Duration18 years, 11 months (closed 28 September 2011)
RoleCompany Director
Correspondence Address37 Oakwood Road
Wimbledon
London
SW20 0PL
Secretary NameMrs Rachel Silverleaf
NationalityBritish
StatusClosed
Appointed21 October 1992(2 months after company formation)
Appointment Duration18 years, 11 months (closed 28 September 2011)
RoleCompany Director
Correspondence Address37 Oakwood Road
Wimbledon
London
SW20 0PL
Director NameSimon Mark Silverleaf
Date of BirthApril 1955 (Born 69 years ago)
NationalityUk Usa
StatusClosed
Appointed01 August 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 28 September 2011)
RoleComp Systems Consultant
Correspondence Address293 Dundee Road
Stamford
Connecticut 06903 3624
United States
Director NameMr Gerd Erwin Van Aaken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 28 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Coningsby
Bracknell
Berkshire
RG12 7BE
Director NamePeter James Silverleaf
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2006)
RoleActor
Correspondence AddressBlock F Flat 11
Horseferry Road
London
SW1P 2EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRms Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,322,451
Gross Profit£987,299
Net Worth-£205,379
Cash£117,888
Current Liabilities£819,532

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT on 11 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
27 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
10 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 January 2009Administrator's progress report to 2 January 2009 (16 pages)
10 January 2009Administrator's progress report to 2 January 2009 (16 pages)
10 January 2009Administrator's progress report to 2 January 2009 (16 pages)
8 August 2008Administrator's progress report to 2 July 2008 (13 pages)
8 August 2008Administrator's progress report to 2 July 2008 (13 pages)
8 August 2008Administrator's progress report to 2 July 2008 (13 pages)
2 April 2008Result of meeting of creditors (5 pages)
2 April 2008Result of meeting of creditors (5 pages)
29 March 2008Statement of affairs with form 2.14B (9 pages)
29 March 2008Statement of affairs with form 2.14B (9 pages)
14 March 2008Statement of administrator's proposal (27 pages)
14 March 2008Statement of administrator's proposal (27 pages)
17 January 2008Registered office changed on 17/01/08 from: 37 oakwood road london SW20 0PL (1 page)
17 January 2008Registered office changed on 17/01/08 from: 37 oakwood road london SW20 0PL (1 page)
16 January 2008Appointment of an administrator (1 page)
16 January 2008Appointment of an administrator (1 page)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
15 March 2006Ad 28/12/05--------- £ si 400000@1=400000 £ ic 201000/601000 (2 pages)
15 March 2006Ad 28/12/05--------- £ si 400000@1=400000 £ ic 201000/601000 (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
22 August 2005Return made up to 17/08/05; full list of members (4 pages)
22 August 2005Return made up to 17/08/05; full list of members (4 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 December 2004Full accounts made up to 31 December 2003 (13 pages)
22 December 2004Full accounts made up to 31 December 2003 (13 pages)
20 September 2004Return made up to 17/08/04; full list of members (9 pages)
20 September 2004Return made up to 17/08/04; full list of members (9 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 August 2004Ad 26/05/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
10 August 2004£ nc 1000/10000000 10/05/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Ad 26/05/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004£ nc 1000/10000000 10/05/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
17 September 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2003Full accounts made up to 31 December 2002 (10 pages)
11 September 2003Return made up to 17/08/03; full list of members (9 pages)
11 September 2003Return made up to 17/08/03; full list of members (9 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Return made up to 17/08/02; full list of members (8 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Return made up to 17/08/02; full list of members (8 pages)
3 January 2002Full accounts made up to 31 December 2000 (11 pages)
3 January 2002Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 September 2001Return made up to 17/08/01; full list of members (7 pages)
18 September 2001Return made up to 17/08/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000Return made up to 17/08/00; full list of members (7 pages)
6 September 2000Return made up to 17/08/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 September 1999Return made up to 17/08/99; full list of members (6 pages)
3 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 December 1997 (9 pages)
17 May 1999Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Return made up to 17/08/98; no change of members (4 pages)
19 August 1998Return made up to 17/08/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 January 1997Full accounts made up to 31 December 1995 (10 pages)
22 January 1997Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Return made up to 17/08/96; full list of members (6 pages)
1 November 1996Return made up to 17/08/96; full list of members (6 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 July 1996Full accounts made up to 31 December 1994 (12 pages)
4 July 1996Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Return made up to 17/08/95; no change of members (4 pages)
12 October 1995Return made up to 17/08/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)
29 March 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 September 1992Company name changed grovevital LIMITED\certificate issued on 29/09/92 (2 pages)
28 September 1992Company name changed grovevital LIMITED\certificate issued on 29/09/92 (2 pages)
17 August 1992Incorporation (9 pages)
17 August 1992Incorporation (9 pages)