Company NameClancey Vanguard Limited
Company StatusDissolved
Company Number03165966
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameVanguard Adjusting Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMichael George Love
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(6 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 16 February 2016)
RoleAverage Adjuster
Country of ResidenceScotland
Correspondence AddressHowgate
Carmichael
Biggar
Lanarkshire
ML12 6NQ
Scotland
Director NameDavid Brand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(6 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Babbacombe Road
Bromley
Kent
BR1 3LW
Director NameMr Morley Littledale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameIan Vallance
NationalityBritish
StatusClosed
Appointed13 February 2015(18 years, 12 months after company formation)
Appointment Duration1 year (closed 16 February 2016)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameAndrew Nicholas Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameAndrew William Hamilton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleAverage Adjuster
Correspondence Address26 Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Secretary NameAndrew Nicholas Barker
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Collindale Avenue
Sidcup
Kent
DA15 9DN
Director NameDavid Clancey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 November 2013)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressBaileys Farm
Breachwood Green
Hitchin
Hertfordshire
SG4 8NZ
Secretary NameChristopher Digby Korman Edwards
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2007)
RoleCompany Director
Correspondence AddressAppletree Farm
Waterley Bottom North Nibley
Dursley
Gloucestershire
GL11 6EG
Wales
Secretary NameMr Philip Naylor
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.clancey-vanguard.com

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1V Ships Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£152,051
Net Worth£712,008

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
28 April 2015Full accounts made up to 31 December 2014 (14 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
25 February 2015Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages)
25 February 2015Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages)
14 August 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
7 November 2013Appointment of Mr Morley Littledale as a director (3 pages)
5 November 2013Termination of appointment of David Clancey as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2011 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2010 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2005 (17 pages)
7 October 2013Amended full accounts made up to 31 December 2006 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2007 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2008 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2009 (14 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
3 March 2010Director's details changed for David Brand on 23 February 2010 (2 pages)
3 March 2010Director's details changed for Michael George Love on 23 February 2010 (2 pages)
3 March 2010Director's details changed for David Clancey on 23 February 2010 (2 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 March 2008Appointment terminated director andrew hamilton (1 page)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2005 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Return made up to 23/02/07; full list of members (8 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
20 March 2006Return made up to 23/02/06; full list of members (8 pages)
24 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Return made up to 23/02/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
16 December 2004Return made up to 23/02/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Registered office changed on 08/10/03 from: 107 fenchurch street london EC3M 5JF (1 page)
10 June 2003Return made up to 23/02/03; full list of members (8 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New director appointed (4 pages)
11 December 2002New secretary appointed (4 pages)
8 August 2002Full accounts made up to 31 December 2001 (13 pages)
15 June 2002Registered office changed on 15/06/02 from: gate house 1 farringdon street london EC4M 7NS (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
28 May 2002Company name changed vanguard adjusting company limit ed\certificate issued on 28/05/02 (2 pages)
30 April 2002Return made up to 23/02/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Return made up to 23/02/01; full list of members (6 pages)
22 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 2000Return made up to 23/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 March 1999Return made up to 23/02/99; no change of members (4 pages)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Return made up to 23/02/98; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Return made up to 23/02/97; full list of members (6 pages)
6 October 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Secretary resigned (1 page)
23 February 1996Incorporation (16 pages)