Company NameVFG Hire Limited
DirectorsKeith Paul Long and Rosewood Corporate Appointments Limited
Company StatusLiquidation
Company Number04251523
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NamesDunwilco (936) Limited and VFG Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Paul Long
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(6 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 School Lane
Chalfont
St Peter
Buckinghamshire
SL9 9AU
Director NameRosewood Corporate Appointments Limited (Corporation)
StatusCurrent
Appointed23 April 2004(2 years, 9 months after company formation)
Appointment Duration20 years
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Colchester
CO6 1RH
Secretary NameMr Peter Leslie Jones
NationalityBritish
StatusResigned
Appointed24 January 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Oyster Quay
Port Way, Port Solent
Portsmouth
Hampshire
PO6 4TQ
Director NameDr David Anthony Jennings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address6 Wedgwood Place
Cobham
Surrey
KT11 1JB
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameVFG Plc (Corporation)
StatusResigned
Appointed20 December 2001(5 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 17 January 2002)
Correspondence Address8 Beresford Avenue
Wembley
Middlesex
HA0 1LA

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2002
Turnover£9,152,000
Gross Profit£6,154,000
Net Worth-£6,977,000
Cash£94,000
Current Liabilities£6,192,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due26 July 2016 (overdue)

Filing History

3 April 2012Receiver's abstract of receipts and payments to 28 March 2012 (2 pages)
3 April 2012Receiver's abstract of receipts and payments to 28 March 2012 (2 pages)
3 April 2012Notice of ceasing to act as receiver or manager (2 pages)
3 April 2012Notice of ceasing to act as receiver or manager (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Receiver's abstract of receipts and payments to 20 December 2011 (7 pages)
9 January 2012Receiver's abstract of receipts and payments to 20 December 2011 (7 pages)
6 September 2011Restoration by order of the court (3 pages)
6 September 2011Restoration by order of the court (3 pages)
20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Final Gazette dissolved following liquidation (1 page)
20 November 2008Final Gazette dissolved following liquidation (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Completion of winding up (1 page)
16 January 2008Receiver's abstract of receipts and payments (2 pages)
16 January 2008Receiver's abstract of receipts and payments (2 pages)
15 February 2007Administrator's progress report (16 pages)
15 February 2007Administrator's progress report (16 pages)
11 January 2007Order of court to wind up (2 pages)
11 January 2007Order of court to wind up (2 pages)
10 January 2007Appointment of receiver/manager (5 pages)
10 January 2007Appointment of receiver/manager (5 pages)
8 January 2007Notice of a court order ending Administration (15 pages)
8 January 2007Notice of a court order ending Administration (15 pages)
19 September 2006Administrator's progress report (13 pages)
19 September 2006Administrator's progress report (13 pages)
5 September 2006Notice of extension of period of Administration (1 page)
5 September 2006Notice of extension of period of Administration (1 page)
23 March 2006Administrator's progress report (13 pages)
23 March 2006Administrator's progress report (13 pages)
28 February 2006Notice of extension of period of Administration (1 page)
28 February 2006Notice of extension of period of Administration (1 page)
16 September 2005Administrator's progress report (13 pages)
16 September 2005Administrator's progress report (13 pages)
26 April 2005Statement of administrator's proposal (47 pages)
26 April 2005Statement of administrator's proposal (47 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
6 April 2005Statement of affairs (17 pages)
6 April 2005Statement of affairs (17 pages)
9 March 2005Registered office changed on 09/03/05 from: pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page)
9 March 2005Registered office changed on 09/03/05 from: pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page)
7 March 2005Appointment of an administrator (1 page)
7 March 2005Appointment of an administrator (1 page)
23 December 2004Registered office changed on 23/12/04 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page)
23 December 2004Registered office changed on 23/12/04 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
30 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 July 2004Return made up to 12/07/04; full list of members (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
22 July 2003Return made up to 12/07/03; full list of members (7 pages)
22 July 2003Return made up to 12/07/03; full list of members (7 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
17 April 2003Declaration of mortgage charge released/ceased (1 page)
17 April 2003Declaration of mortgage charge released/ceased (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
30 July 2002Return made up to 12/07/02; full list of members (7 pages)
30 July 2002Return made up to 12/07/02; full list of members (7 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
12 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
12 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 8 salisbury square london EC4Y 8BB (1 page)
29 January 2002Registered office changed on 29/01/02 from: 8 salisbury square london EC4Y 8BB (1 page)
29 January 2002Registered office changed on 29/01/02 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
24 January 2002Particulars of mortgage/charge (6 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002Company name changed vfg trading LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed vfg trading LIMITED\certificate issued on 21/01/02 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
7 January 2002Particulars of mortgage/charge (4 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Company name changed dunwilco (936) LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed dunwilco (936) LIMITED\certificate issued on 04/01/02 (2 pages)
12 July 2001Incorporation (20 pages)
12 July 2001Incorporation (20 pages)