Company NameVPS Acquisitions Limited
Company StatusDissolved
Company Number06772434
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£201,880,000
Gross Profit£78,344,000
Net Worth-£143,827,000
Cash£12,645,000
Current Liabilities£36,981,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
5 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2016Declaration of solvency (3 pages)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Declaration of solvency (3 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 09/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
9 December 2015Solvency Statement dated 09/12/15 (2 pages)
9 December 2015Solvency Statement dated 09/12/15 (2 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 09/12/2015
(3 pages)
1 October 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 October 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,662.749
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,662.749
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,662.749
(6 pages)
4 March 2015Group of companies' accounts made up to 31 December 2013 (37 pages)
4 March 2015Group of companies' accounts made up to 31 December 2013 (37 pages)
29 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page)
17 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 3,662.75
(8 pages)
17 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 3,662.75
(8 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Change of share class name or designation (2 pages)
10 June 2014Resolutions
  • RES13 ‐ Subdivision of shares 09/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 June 2014Statement by directors (1 page)
10 June 2014Solvency statement dated 09/06/14 (1 page)
10 June 2014Sub-division of shares on 3 June 2014 (6 pages)
10 June 2014Sub-division of shares on 3 June 2014 (6 pages)
10 June 2014Statement by directors (1 page)
10 June 2014Statement of capital on 10 June 2014
  • GBP 3,228.238
(4 pages)
10 June 2014Solvency statement dated 09/06/14 (1 page)
10 June 2014Statement of capital on 10 June 2014
  • GBP 3,228.238
(4 pages)
10 June 2014Resolutions
  • RES13 ‐ Subdivision of shares 09/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 June 2014Sub-division of shares on 3 June 2014 (6 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
28 February 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
28 February 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
24 May 2013Full accounts made up to 31 March 2012 (16 pages)
24 May 2013Full accounts made up to 31 March 2012 (16 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Section 519 (2 pages)
1 June 2012Section 519 (2 pages)
14 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (2 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
22 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
13 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
13 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Memorandum and Articles of Association (42 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2010Memorandum and Articles of Association (42 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 28,657,827.00
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 28,657,827.00
(4 pages)
23 April 2010Statement of company's objects (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
21 December 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
21 December 2008Registered office changed on 21/12/2008 from 5 new street square london EC4A 3TW (1 page)
21 December 2008Director appointed stephen james robertson (2 pages)
21 December 2008Director appointed manjit dale (2 pages)
21 December 2008Appointment terminated director huntsmoor LIMITED (1 page)
21 December 2008Appointment terminated director paul burke (1 page)
21 December 2008Director appointed stephen james robertson (2 pages)
21 December 2008Appointment terminated director paul burke (1 page)
21 December 2008Appointment terminated director huntsmoor LIMITED (1 page)
21 December 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
21 December 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
21 December 2008Registered office changed on 21/12/2008 from 5 new street square london EC4A 3TW (1 page)
21 December 2008Director appointed manjit dale (2 pages)
21 December 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
12 December 2008Incorporation (43 pages)
12 December 2008Incorporation (43 pages)