Company NameVantage Electronics Limited
Company StatusDissolved
Company Number02817564
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)
Previous NameRayfile Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn William Royle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 12 July 2010)
RoleCompany Director
Correspondence Address223 Finchampstead Road
Wokingham
Berkshire
RG40 3HS
Secretary NameJohn William Royle
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years, 1 month after company formation)
Appointment Duration12 years (closed 12 July 2010)
RoleCompany Director
Correspondence Address223 Finchampstead Road
Wokingham
Berkshire
RG40 3HS
Director NameIan Frederick Coombes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1998)
RoleSales Manager
Correspondence Address39 Headley Road
Liphook
Hampshire
GU30 7NS
Director NameRobert Michael Harris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 days after company formation)
Appointment Duration15 years, 4 months (resigned 18 September 2008)
RoleProduction Director
Correspondence Address15 Princess Crescent
Plymouth
Devon
PL9 9ET
Secretary NameIan Frederick Coombes
NationalityBritish
StatusResigned
Appointed19 May 1993(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1998)
RoleSales Manager
Correspondence Address39 Headley Road
Liphook
Hampshire
GU30 7NS
Director NameLesley Diana Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2008)
RoleCompany Director
Correspondence Address15 Princess Crescent
Plymouth
Devon
PL9 9ET
Director NameBarbara Marie Royle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2008)
RoleSecretary
Correspondence Address223 Finchampstead Road
Wokingham
Berkshire
RG40 3HS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,150
Current Liabilities£149,622

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-16
(1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Statement of affairs with form 4.19 (5 pages)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Registered office changed on 24/10/2008 from 4 carlo court marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Registered office changed on 24/10/2008 from 4 carlo court marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page)
18 September 2008Appointment terminated director robert harris (1 page)
18 September 2008Appointment Terminated Director robert harris (1 page)
18 September 2008Appointment Terminated Director barbara royle (1 page)
18 September 2008Appointment terminated director lesley harris (1 page)
18 September 2008Appointment Terminated Director lesley harris (1 page)
18 September 2008Appointment terminated director barbara royle (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (5 pages)
22 May 2008Return made up to 13/05/08; full list of members (5 pages)
7 May 2008Director's Change of Particulars / robert harris / 01/02/2008 / HouseName/Number was: , now: 15; Street was: 16 tamarind way, now: princess crescent; Area was: earley, now: ; Post Town was: reading, now: plymouth; Region was: , now: devon; Post Code was: RG6 2GR, now: PL9 9ET; Country was: , now: united kingdom (1 page)
7 May 2008Director's Change of Particulars / lesley harris / 01/02/2008 / HouseName/Number was: , now: 15; Street was: 16 tamarind way, now: princess crescent; Area was: earley, now: ; Post Town was: reading, now: plymouth; Region was: berkshire, now: devon; Post Code was: RG6 5GR, now: PL9 9ET; Country was: , now: united kingdom (1 page)
7 May 2008Director's change of particulars / lesley harris / 01/02/2008 (1 page)
7 May 2008Director's change of particulars / robert harris / 01/02/2008 (1 page)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Return made up to 13/05/07; full list of members (3 pages)
17 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2006Return made up to 13/05/06; full list of members (3 pages)
18 May 2006Return made up to 13/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 June 2005Return made up to 13/05/05; full list of members (3 pages)
7 June 2005Return made up to 13/05/05; full list of members (3 pages)
27 July 2004Amended accounts made up to 30 September 2003 (7 pages)
27 July 2004Amended accounts made up to 30 September 2003 (7 pages)
24 May 2004Return made up to 13/05/04; full list of members (7 pages)
24 May 2004Return made up to 13/05/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Return made up to 13/05/03; full list of members (7 pages)
13 June 2003Return made up to 13/05/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 June 1999Return made up to 13/05/99; full list of members (6 pages)
9 June 1999Return made up to 13/05/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
8 May 1998Return made up to 13/05/98; full list of members (6 pages)
8 May 1998Return made up to 13/05/98; full list of members (6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Registered office changed on 04/08/97 from: alberto house hogwood lane finchampstead berks RG40 4RF (1 page)
4 August 1997Registered office changed on 04/08/97 from: alberto house hogwood lane finchampstead berks RG40 4RF (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 June 1997Return made up to 13/05/97; full list of members (6 pages)
9 June 1997Return made up to 13/05/97; full list of members (6 pages)
9 August 1996Return made up to 13/05/95; no change of members (6 pages)
9 August 1996Nc inc already adjusted 11/03/96 (1 page)
9 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1996Ad 11/03/96--------- £ si 50@1 (2 pages)
9 August 1996Ad 11/03/96--------- £ si 50@1 (2 pages)
9 August 1996Return made up to 13/05/95; no change of members (6 pages)
9 August 1996Nc inc already adjusted 11/03/96 (1 page)
6 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
12 July 1996Return made up to 13/05/96; no change of members (4 pages)
26 June 1996Particulars of mortgage/charge (4 pages)
26 June 1996Particulars of mortgage/charge (4 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)