Company NameVestey UK (Ethnic) Limited
Company StatusDissolved
Company Number08037605
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Kenneth Hermanson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.vesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Neil Thornton as a director on 31 January 2019 (2 pages)
1 May 2019Termination of appointment of Kenneth Hermanson as a director on 31 January 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neal Wakeham on 2 January 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
24 January 2015Registration of charge 080376050001, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 080376050001, created on 15 January 2015 (43 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2012Incorporation (38 pages)
19 April 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
19 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 April 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
19 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
19 April 2012Incorporation (38 pages)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)