VANGUARD PLC

Register to unlock more data on OkredoRegister

VANGUARD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02724392

Incorporation date

18/06/1992

Size

Group

Contacts

Registered address

Registered address

C/O B And C Associates Trafalgar, House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1992)
dot icon08/06/2012
Final Gazette dissolved following liquidation
dot icon08/03/2012
Liquidators' statement of receipts and payments to 2012-01-19
dot icon08/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-10-25
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-25
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-10-25
dot icon19/05/2010
Liquidators' statement of receipts and payments to 2010-04-25
dot icon16/11/2009
Liquidators' statement of receipts and payments to 2009-10-25
dot icon06/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon03/08/2009
Insolvency court order
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-04-25
dot icon17/11/2008
Liquidators' statement of receipts and payments to 2008-10-25
dot icon27/05/2008
Liquidators' statement of receipts and payments to 2008-10-25
dot icon25/04/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/04/2007
Administrator's progress report
dot icon05/12/2006
Administrator's progress report
dot icon15/08/2006
Director resigned
dot icon09/07/2006
Statement of administrator's proposal
dot icon15/05/2006
Registered office changed on 16/05/06 from: vanguard technology park ffordd derwen rhyl clwyd LL18 2LS
dot icon11/05/2006
Appointment of an administrator
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon06/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Return made up to 19/06/05; full list of members
dot icon06/09/2005
Secretary resigned;director resigned
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon22/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon20/02/2005
Secretary resigned;director resigned
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/10/2004
Delivery ext'd 3 mth 31/05/04
dot icon16/09/2004
Return made up to 19/06/04; full list of members
dot icon15/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
New secretary appointed;new director appointed
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Director resigned
dot icon12/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon28/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New secretary appointed
dot icon28/01/2004
Director resigned
dot icon07/01/2004
Group of companies' accounts made up to 2003-05-31
dot icon14/12/2003
Return made up to 19/06/03; full list of members
dot icon24/10/2003
New director appointed
dot icon08/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Accounting reference date extended from 30/12/02 to 31/05/03
dot icon08/07/2003
Director resigned
dot icon09/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
Director resigned
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New secretary appointed
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/10/2002
Director resigned
dot icon31/07/2002
Secretary resigned;director resigned
dot icon17/06/2002
Return made up to 19/06/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon07/04/2002
New director appointed
dot icon07/07/2001
Return made up to 19/06/01; full list of members
dot icon20/06/2001
Full group accounts made up to 2000-12-31
dot icon02/05/2001
New secretary appointed
dot icon25/04/2001
Secretary resigned
dot icon08/04/2001
Certificate of change of name
dot icon05/04/2001
Certificate of change of name
dot icon06/02/2001
£ ic 55566/55565 29/12/00 £ sr 1@1=1
dot icon06/02/2001
Resolutions
dot icon01/08/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Return made up to 19/06/00; full list of members
dot icon26/06/2000
Statement of affairs
dot icon26/06/2000
Ad 08/02/00--------- £ si 5556@1=5556 £ ic 50010/55566
dot icon21/05/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
New secretary appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Ad 08/02/00--------- £ si 37506@1=37506 £ ic 12504/50010
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
£ nc 50000/65000 08/02/00
dot icon26/01/2000
Director resigned
dot icon13/01/2000
Registered office changed on 14/01/00 from: communications house 76 wellington road rhyl denbighshire LL18 1LA
dot icon06/12/1999
Particulars of mortgage/charge
dot icon11/08/1999
Return made up to 19/06/99; no change of members
dot icon12/05/1999
Full accounts made up to 1998-12-30
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Return made up to 19/06/98; full list of members
dot icon26/08/1998
Director's particulars changed;director resigned
dot icon13/08/1998
Accounting reference date extended from 30/06/98 to 30/12/98
dot icon17/05/1998
Particulars of mortgage/charge
dot icon30/01/1998
Full accounts made up to 1997-06-30
dot icon13/08/1997
Return made up to 19/06/97; no change of members
dot icon02/01/1997
New director appointed
dot icon02/10/1996
Full accounts made up to 1996-06-30
dot icon21/07/1996
Return made up to 19/06/96; no change of members
dot icon21/07/1996
Secretary's particulars changed;director's particulars changed
dot icon21/07/1996
Registered office changed on 22/07/96
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon23/07/1995
Return made up to 19/06/95; full list of members
dot icon23/07/1995
Director's particulars changed
dot icon29/05/1995
New director appointed
dot icon29/05/1995
New secretary appointed
dot icon29/05/1995
Secretary resigned;director resigned
dot icon29/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon07/08/1994
Return made up to 19/06/94; full list of members
dot icon07/08/1994
Registered office changed on 08/08/94
dot icon07/08/1994
Director's particulars changed
dot icon04/05/1994
New director appointed
dot icon04/05/1994
Ad 10/03/94--------- £ si 2@1=2 £ ic 12502/12504
dot icon23/02/1994
Ad 26/06/93--------- £ si 12500@1=12500 £ ic 2/12502
dot icon23/02/1994
Resolutions
dot icon23/02/1994
£ nc 1000/50000 19/06/93
dot icon19/01/1994
Full accounts made up to 1993-06-30
dot icon04/09/1993
Return made up to 19/06/93; full list of members
dot icon09/03/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/03/1993
Balance Sheet
dot icon09/03/1993
Auditor's report
dot icon09/03/1993
Auditor's statement
dot icon09/03/1993
Re-registration of Memorandum and Articles
dot icon09/03/1993
Declaration on reregistration from private to PLC
dot icon09/03/1993
Application for reregistration from private to PLC
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon11/11/1992
Resolutions
dot icon11/11/1992
Resolutions
dot icon08/11/1992
Allotment of shares
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon24/09/1992
Director resigned;new director appointed
dot icon24/09/1992
Registered office changed on 25/09/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/09/1992
Resolutions
dot icon18/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2003
dot iconLast change occurred
30/05/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/05/2003
dot iconNext account date
30/05/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossman, Paul Anthony
Director
26/03/2002 - 31/12/2002
13
Wright, Ian
Director
22/02/1999 - 21/01/2000
5
Ghuman, Anis
Director
27/01/2005 - 22/08/2005
6
Heritage, Ian
Director
25/03/2004 - 10/02/2006
9
Maddocks, Paul
Director
10/03/1994 - 18/07/2000
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANGUARD PLC

VANGUARD PLC is an(a) Dissolved company incorporated on 18/06/1992 with the registered office located at C/O B And C Associates Trafalgar, House Grenville Place, Mill Hill, London NW7 3SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANGUARD PLC?

toggle

VANGUARD PLC is currently Dissolved. It was registered on 18/06/1992 and dissolved on 08/06/2012.

Where is VANGUARD PLC located?

toggle

VANGUARD PLC is registered at C/O B And C Associates Trafalgar, House Grenville Place, Mill Hill, London NW7 3SA.

What does VANGUARD PLC do?

toggle

VANGUARD PLC operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for VANGUARD PLC?

toggle

The latest filing was on 08/06/2012: Final Gazette dissolved following liquidation.