Company NameVector Build Limited
Company StatusDissolved
Company Number04923747
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date19 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Glyn Ronald Pockett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFelmere
Copthorne Road
Felbridge
Surrey
RH19 5QG
Secretary NameRosemary Shakuntala Pockett
NationalityBritish
StatusClosed
Appointed30 April 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 19 February 2016)
RoleCompany Director
Correspondence AddressFelmere
Copthorne Road
Felbridge
Surrey
RH19 5QG
Director NameMrs Sally Fiona Keen
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 19 February 2016)
RoleFinance & Administration
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameMr Mark Peter Woods
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2010(7 years after company formation)
Appointment Duration5 years, 3 months (closed 19 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameDoreen Valerie Grace Gallian
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Ridge Way
Edenbridge
Kent
TN8 6AP
Director NameMr Andrew John Alfred Gunbie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 05 January 2009)
RoleConstruction
Country of ResidenceGb-Eng
Correspondence AddressLongview 131b Ely Road
Littleport
Cambridgeshire
CB6 1HJ
Director NameMr Michael Shaun Ivory
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fircroft Business Park
Fircroft Way
Edenbridge
Kent
TN8 6EN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.vectorbuild.co.uk

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

5k at £0.01Glyn Ronald Pockett
50.00%
Ordinary A
5k at £0.01Rosemary Shakuntala Pockett
50.00%
Ordinary A

Financials

Year2014
Turnover£10,641,875
Gross Profit£1,267,117
Net Worth£311,193
Cash£1,062,605
Current Liabilities£2,554,828

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
29 January 2015Liquidators' statement of receipts and payments to 5 December 2014 (19 pages)
29 January 2015Liquidators statement of receipts and payments to 5 December 2014 (19 pages)
29 January 2015Liquidators' statement of receipts and payments to 5 December 2014 (19 pages)
29 January 2015Liquidators statement of receipts and payments to 5 December 2014 (19 pages)
9 September 2014Notice of Constitution of Liquidation Committee (2 pages)
9 September 2014Notice of Constitution of Liquidation Committee (2 pages)
31 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (21 pages)
31 January 2014Liquidators statement of receipts and payments to 5 December 2013 (21 pages)
31 January 2014Liquidators statement of receipts and payments to 5 December 2013 (21 pages)
31 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (21 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
10 July 2013Notice of Constitution of Liquidation Committee (2 pages)
10 July 2013Notice of Constitution of Liquidation Committee (2 pages)
8 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (18 pages)
8 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (18 pages)
8 February 2013Liquidators statement of receipts and payments to 5 December 2012 (18 pages)
8 February 2013Liquidators statement of receipts and payments to 5 December 2012 (18 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
16 December 2011Administrator's progress report to 5 December 2011 (14 pages)
16 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2011Administrator's progress report to 5 December 2011 (14 pages)
16 December 2011Administrator's progress report to 5 December 2011 (14 pages)
16 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 November 2011Amended certificate of constitution of creditors' committee (1 page)
17 November 2011Amended certificate of constitution of creditors' committee (1 page)
17 November 2011Result of meeting of creditors (1 page)
17 November 2011Result of meeting of creditors (1 page)
28 October 2011Statement of administrator's proposal (32 pages)
28 October 2011Statement of administrator's proposal (32 pages)
4 October 2011Statement of affairs with form 2.14B (12 pages)
4 October 2011Statement of affairs with form 2.14B (12 pages)
12 September 2011Registered office address changed from Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN on 12 September 2011 (2 pages)
7 September 2011Appointment of an administrator (1 page)
7 September 2011Appointment of an administrator (1 page)
22 June 2011Termination of appointment of Michael Ivory as a director (1 page)
22 June 2011Termination of appointment of Michael Ivory as a director (1 page)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Appointment of Mr Michael Shaun Ivory as a director (2 pages)
26 November 2010Appointment of Mr Mark Peter Woods as a director (2 pages)
26 November 2010Appointment of Mr Mark Peter Woods as a director (2 pages)
26 November 2010Appointment of Mr Michael Shaun Ivory as a director (2 pages)
7 October 2010Register(s) moved to registered office address (1 page)
7 October 2010Register(s) moved to registered office address (1 page)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(6 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 October 2009Director's details changed for Mrs Sally Fiona Keen on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mrs Sally Fiona Keen on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Glyn Ronald Pockett on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Glyn Ronald Pockett on 19 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 January 2009Appointment terminated director andrew gunbie (1 page)
13 January 2009Appointment terminated director andrew gunbie (1 page)
18 December 2008Return made up to 07/10/08; full list of members (4 pages)
18 December 2008Return made up to 07/10/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Director appointed andrew john alfred gunbie (2 pages)
18 April 2008Director appointed andrew john alfred gunbie (2 pages)
11 April 2008Director appointed mrs sally fiona keen (1 page)
11 April 2008Director appointed mrs sally fiona keen (1 page)
11 January 2008Particulars of contract relating to shares (2 pages)
11 January 2008Ad 28/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2008Particulars of contract relating to shares (2 pages)
11 January 2008Ad 28/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2007Resolutions
  • RES14 ‐ Cap bi £98 28/11/07
(2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2007Resolutions
  • RES14 ‐ Cap bi £98 28/11/07
(2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
30 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 07/10/05; full list of members (2 pages)
13 January 2006Return made up to 07/10/05; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: vector house hilders lane edenbridge kent TN8 6JX (1 page)
10 January 2006Registered office changed on 10/01/06 from: vector house hilders lane edenbridge kent TN8 6JX (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2004Return made up to 07/10/04; full list of members (6 pages)
18 October 2004Return made up to 07/10/04; full list of members (6 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
16 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 1 main road marlpit hill edenbridge kent TN8 6JE (1 page)
16 October 2003Registered office changed on 16/10/03 from: 1 main road marlpit hill edenbridge kent TN8 6JE (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 2003Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
7 October 2003Incorporation (13 pages)
7 October 2003Incorporation (13 pages)