Company NameVantage Meters Limited
DirectorsTimothy John Bowden and Stephanie Claire Bowden
Company StatusActive
Company Number08109624
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameMetrex Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Timothy John Bowden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMs Stephanie Claire Bowden
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed21 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Alan McKeating
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Kevin Lawrence Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW

Location

Registered Address82 Heathfield North
Twickenham
TW2 7QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Metrex Energy Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,821
Cash£26,118
Current Liabilities£183,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

27 February 2013Delivered on: 6 March 2013
Persons entitled: Lombard North Central PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due to the assignee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-leases including all monies the benefit of all guarantees indemnities negotiable instruments and securities and the benefit of the subcontract for the provision of metering services.
Outstanding
4 January 2013Delivered on: 8 January 2013
Persons entitled: Lombard North Central PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-leases specified in the schedule to the assignment including all monies then and thereafter to become due to the assignor thereunder the benefit of all guarantees indemnities negotiable instruments and securities see image for full details.
Outstanding
21 December 2012Delivered on: 29 December 2012
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit in and to the assigned agreement.
Outstanding
5 November 2012Delivered on: 15 November 2012
Persons entitled: Lombard North Central PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-leases specified in the schedule to the assignment, including all monies then and thereafter to become due to the assignor thereunder see image for full details.
Outstanding
1 October 2012Delivered on: 17 October 2012
Persons entitled: Lombard North Central PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub leases being agreement reference number 4557609:13830804:12205910 (for further reference to numbers to agreements reference please refer to form MG01) including all monies then and thereafter see image for full details.
Outstanding
3 August 2012Delivered on: 16 August 2012
Persons entitled: Lombard North Central PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of the sub-leases being meter serial numbers 75114655, M0250A05521107 and M0160A050212D7 (for full list please see schedule attached to form MG01) including the right to receive all monies due and to become due. The full benefit of any and all replacement sub-leases from time to time in respect of the relevant goods see image for full details.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Lombard North Central PLC

Classification: Account assignment
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigned absolutely and all of its right, title and interest in and to the assigned assets see image for full details.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Lombard North Central PLC

Classification: Master deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the full benefit of the sub-leases; the full benefit of any new sub-leases and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details.
Outstanding
17 December 2014Delivered on: 24 December 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 July 2013Delivered on: 8 July 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 31 May 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 17 April 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
11 November 2022Satisfaction of charge 3 in full (1 page)
11 November 2022Satisfaction of charge 081096240013 in full (1 page)
11 November 2022Satisfaction of charge 2 in full (1 page)
11 November 2022Satisfaction of charge 081096240014 in full (1 page)
11 November 2022Satisfaction of charge 081096240012 in full (1 page)
11 November 2022Satisfaction of charge 6 in full (1 page)
11 November 2022Satisfaction of charge 081096240011 in full (1 page)
11 November 2022Satisfaction of charge 4 in full (1 page)
11 November 2022Satisfaction of charge 9 in full (1 page)
11 November 2022Satisfaction of charge 5 in full (1 page)
11 November 2022Satisfaction of charge 1 in full (1 page)
11 November 2022Satisfaction of charge 7 in full (1 page)
11 November 2022Satisfaction of charge 081096240010 in full (1 page)
11 November 2022Satisfaction of charge 8 in full (1 page)
7 November 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 October 2022Compulsory strike-off action has been discontinued (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 August 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 22 July 2017 with updates (3 pages)
1 February 2017Accounts for a small company made up to 31 March 2016 (8 pages)
1 February 2017Accounts for a small company made up to 31 March 2016 (8 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 August 2015Company name changed metrex asset management LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
17 August 2015Company name changed metrex asset management LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
22 July 2015Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages)
24 June 2015Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
24 December 2014Registration of charge 081096240014, created on 17 December 2014 (7 pages)
24 December 2014Registration of charge 081096240014, created on 17 December 2014 (7 pages)
19 December 2014Registration of charge 081096240013, created on 18 December 2014 (7 pages)
19 December 2014Registration of charge 081096240013, created on 18 December 2014 (7 pages)
1 September 2014Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
16 July 2014S1096 Court Order to Rectify (5 pages)
16 July 2014S1096 Court Order to Rectify (5 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
8 July 2013Registration of charge 081096240012, created on 1 July 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
8 July 2013Registration of charge 081096240012, created on 1 July 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
8 July 2013Registration of charge 081096240012, created on 1 July 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
31 May 2013Registration of charge 081096240011, created on 22 May 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
31 May 2013Registration of charge 081096240011, created on 22 May 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
17 April 2013Registration of charge 081096240010, created on 10 April 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
17 April 2013Registration of charge 081096240010, created on 10 April 2013
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MR01 and replaced on 16/07/2014 pursuant to court order
(9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION Part Rectified Pages were removed from the MG01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MG01 and replaced on 16/07/2014 pursuant to court order
(7 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION Part Rectified Pages were removed from the MG01 and replaced on 16/07/2014 pursuant to court order
  • ANNOTATION Part Rectified Pages were removed from the MG01 and replaced on 16/07/2014 pursuant to court order
(7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2012Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages)
1 August 2012Appointment of Kieron Patrick Farry as a director (2 pages)
1 August 2012Appointment of Kieron Patrick Farry as a director (2 pages)
27 July 2012Appointment of Mr Kevin Lawrence Bird as a director (2 pages)
27 July 2012Appointment of Mr Kevin Lawrence Bird as a director (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)