Copthorne Road
Felbridge
Surrey
RH19 5QG
Secretary Name | Rosemary Shakuntala Pockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 February 2016) |
Role | Company Director |
Correspondence Address | Felmere Copthorne Road Felbridge Surrey RH19 5QG |
Director Name | Mrs Sally Fiona Keen |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 February 2016) |
Role | Finance & Administration |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Mr Mark Peter Woods |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Doreen Valerie Grace Gallian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ridge Way Edenbridge Kent TN8 6AP |
Director Name | Mr Andrew John Alfred Gunbie |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2009) |
Role | Construction |
Country of Residence | Gb-Eng |
Correspondence Address | Longview 131b Ely Road Littleport Cambridgeshire CB6 1HJ |
Director Name | Mr Michael Shaun Ivory |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.vectorbuild.co.uk |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
5k at £0.01 | Glyn Ronald Pockett 50.00% Ordinary A |
---|---|
5k at £0.01 | Rosemary Shakuntala Pockett 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,641,875 |
Gross Profit | £1,267,117 |
Net Worth | £311,193 |
Cash | £1,062,605 |
Current Liabilities | £2,554,828 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (19 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 5 December 2014 (19 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (19 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 5 December 2014 (19 pages) |
9 September 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
9 September 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (21 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (21 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (21 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (21 pages) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
10 July 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
10 July 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (18 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 5 December 2012 (18 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (18 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 5 December 2012 (18 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (14 pages) |
16 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (14 pages) |
16 December 2011 | Administrator's progress report to 5 December 2011 (14 pages) |
16 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 November 2011 | Amended certificate of constitution of creditors' committee (1 page) |
17 November 2011 | Amended certificate of constitution of creditors' committee (1 page) |
17 November 2011 | Result of meeting of creditors (1 page) |
17 November 2011 | Result of meeting of creditors (1 page) |
28 October 2011 | Statement of administrator's proposal (32 pages) |
28 October 2011 | Statement of administrator's proposal (32 pages) |
4 October 2011 | Statement of affairs with form 2.14B (12 pages) |
4 October 2011 | Statement of affairs with form 2.14B (12 pages) |
12 September 2011 | Registered office address changed from Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN on 12 September 2011 (2 pages) |
7 September 2011 | Appointment of an administrator (1 page) |
7 September 2011 | Appointment of an administrator (1 page) |
22 June 2011 | Termination of appointment of Michael Ivory as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Ivory as a director (1 page) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Appointment of Mr Michael Shaun Ivory as a director (2 pages) |
26 November 2010 | Appointment of Mr Mark Peter Woods as a director (2 pages) |
26 November 2010 | Appointment of Mr Mark Peter Woods as a director (2 pages) |
26 November 2010 | Appointment of Mr Michael Shaun Ivory as a director (2 pages) |
7 October 2010 | Register(s) moved to registered office address (1 page) |
7 October 2010 | Register(s) moved to registered office address (1 page) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 October 2009 | Director's details changed for Mrs Sally Fiona Keen on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Mrs Sally Fiona Keen on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Glyn Ronald Pockett on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Glyn Ronald Pockett on 19 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 January 2009 | Appointment terminated director andrew gunbie (1 page) |
13 January 2009 | Appointment terminated director andrew gunbie (1 page) |
18 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Director appointed andrew john alfred gunbie (2 pages) |
18 April 2008 | Director appointed andrew john alfred gunbie (2 pages) |
11 April 2008 | Director appointed mrs sally fiona keen (1 page) |
11 April 2008 | Director appointed mrs sally fiona keen (1 page) |
11 January 2008 | Particulars of contract relating to shares (2 pages) |
11 January 2008 | Ad 28/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2008 | Particulars of contract relating to shares (2 pages) |
11 January 2008 | Ad 28/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 07/10/05; full list of members (2 pages) |
13 January 2006 | Return made up to 07/10/05; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: vector house hilders lane edenbridge kent TN8 6JX (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: vector house hilders lane edenbridge kent TN8 6JX (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
16 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 1 main road marlpit hill edenbridge kent TN8 6JE (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 1 main road marlpit hill edenbridge kent TN8 6JE (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (13 pages) |
7 October 2003 | Incorporation (13 pages) |