VANTIS CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

VANTIS CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01425890

Incorporation date

05/06/1979

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1979)
dot icon31/01/2013
Final Gazette dissolved following liquidation
dot icon31/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2011
Administrator's progress report to 2011-11-22
dot icon22/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/08/2011
Administrator's progress report to 2011-06-28
dot icon23/06/2011
Notice of extension of period of Administration
dot icon02/02/2011
Administrator's progress report to 2010-12-28
dot icon22/09/2010
Statement of administrator's proposal
dot icon15/09/2010
Notice of deemed approval of proposals
dot icon03/09/2010
Registered office address changed from 82 st John Street London Ecim 4Jn on 2010-09-03
dot icon03/09/2010
Appointment of an administrator
dot icon01/09/2010
Director's details changed for Paul Kerr Ashton on 2010-08-13
dot icon24/06/2010
Termination of appointment of Nigel Kimber as a director
dot icon24/06/2010
Termination of appointment of Philip Marsden as a director
dot icon24/06/2010
Termination of appointment of Jim Clark as a director
dot icon24/06/2010
Termination of appointment of Rebecca Guerin as a director
dot icon24/06/2010
Termination of appointment of Jeffrey Ward as a director
dot icon15/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon15/12/2009
Director's details changed for Trevor Applin on 2009-11-01
dot icon15/12/2009
Director's details changed for Paul Kerr Ashton on 2009-11-01
dot icon14/12/2009
Secretary's details changed for Paul Kerr Ashton on 2009-11-01
dot icon14/12/2009
Director's details changed for Paul Francis Jackson on 2009-11-01
dot icon11/12/2009
Amended full accounts made up to 2009-04-30
dot icon09/12/2009
Full accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon06/02/2009
Director appointed jim daniel clark
dot icon13/01/2009
Appointment Terminated Director graham cole
dot icon26/08/2008
Full accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon09/08/2007
Full accounts made up to 2006-04-30
dot icon04/07/2007
New director appointed
dot icon12/06/2007
Return made up to 23/05/07; full list of members
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon30/05/2007
Particulars of mortgage/charge
dot icon08/08/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon26/05/2006
Return made up to 23/05/06; full list of members
dot icon23/05/2006
Director resigned
dot icon24/02/2006
Director's particulars changed
dot icon21/12/2005
Auditor's resignation
dot icon21/12/2005
Full accounts made up to 2005-04-30
dot icon24/08/2005
New director appointed
dot icon01/07/2005
Director's particulars changed
dot icon27/05/2005
Return made up to 23/05/05; full list of members
dot icon09/05/2005
Auditor's resignation
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 23/05/04; full list of members
dot icon03/06/2004
Ad 29/04/04--------- £ si 240000@1=240000 £ ic 10000/250000
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
£ nc 10000/250000 29/04/04
dot icon14/05/2004
New director appointed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon20/02/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon04/06/2003
Return made up to 23/05/03; full list of members
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Ad 28/03/03--------- £ si 9996@1=9996 £ ic 4/10000
dot icon16/04/2003
£ nc 100/10000 28/03/03
dot icon14/04/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon24/12/2002
New director appointed
dot icon19/07/2002
Return made up to 23/05/02; full list of members; amend
dot icon08/07/2002
Director's particulars changed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon13/06/2002
Return made up to 23/05/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Certificate of change of name
dot icon20/02/2002
Director resigned
dot icon09/08/2001
Accounts made up to 2001-04-30
dot icon22/06/2001
Return made up to 23/05/01; full list of members
dot icon18/05/2001
New director appointed
dot icon09/01/2001
Accounts made up to 2000-04-30
dot icon31/05/2000
Return made up to 23/05/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon05/03/2000
Accounts made up to 1999-04-30
dot icon14/07/1999
Return made up to 23/05/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/05/1998
Return made up to 23/05/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon02/06/1997
Return made up to 23/05/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon05/06/1996
Return made up to 23/05/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon14/11/1995
New director appointed
dot icon06/06/1995
Return made up to 23/05/95; full list of members
dot icon25/05/1995
Director's particulars changed
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Secretary's particulars changed;director's particulars changed
dot icon09/06/1994
Director's particulars changed
dot icon06/06/1994
Return made up to 23/05/94; full list of members
dot icon11/04/1994
Full accounts made up to 1993-04-30
dot icon07/10/1993
New director appointed
dot icon03/10/1993
Ad 23/09/93--------- £ si 1@1=1 £ ic 3/4
dot icon03/08/1993
Registered office changed on 03/08/93 from: 16/18 new bridge street london EC4V 6AU
dot icon30/06/1993
Certificate of change of name
dot icon11/06/1993
Return made up to 23/05/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-04-30
dot icon31/07/1992
Return made up to 23/05/92; full list of members
dot icon09/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/04/1992
Accounting reference date extended from 31/03 to 30/04
dot icon26/09/1991
Director resigned;new director appointed
dot icon26/09/1991
Director resigned
dot icon26/09/1991
Return made up to 23/05/91; full list of members; amend
dot icon02/09/1991
Return made up to 23/05/91; full list of members
dot icon22/08/1991
Memorandum and Articles of Association
dot icon16/05/1991
Resolutions
dot icon10/05/1991
Accounts for a small company made up to 1990-03-31
dot icon10/05/1991
Return made up to 16/02/91; change of members
dot icon25/01/1991
Registered office changed on 25/01/91 from: 89 fleet street london EC4Y 1DH
dot icon17/01/1991
Accounts for a small company made up to 1989-03-31
dot icon17/01/1991
Return made up to 16/02/90; no change of members
dot icon09/11/1990
Certificate of change of name
dot icon24/04/1990
Accounts for a small company made up to 1988-03-31
dot icon24/04/1990
Return made up to 23/05/89; full list of members
dot icon10/04/1990
Director resigned;new director appointed
dot icon29/03/1990
Director resigned
dot icon15/03/1989
Accounts for a small company made up to 1987-03-31
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Accounts for a small company made up to 1986-03-31
dot icon24/10/1987
Director resigned
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon24/01/1980
Certificate of change of name
dot icon05/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Derek Andrew
Director
01/05/2001 - 08/12/2003
9
Harvey, Colin
Director
01/05/2002 - 07/09/2007
2
Norrie, Michael Anthony
Director
01/05/2002 - 07/09/2007
10
Neville, Roger Drummond
Director
23/09/1993 - 24/05/2001
14
Gonzalez, George Augustine
Director
31/10/1995 - 30/04/2002
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 VANTIS CORPORATE FINANCE LIMITED

VANTIS CORPORATE FINANCE LIMITED is an(a) Dissolved company incorporated on 05/06/1979 with the registered office located at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB. There is currently no 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 VANTIS CORPORATE FINANCE LIMITED?

toggle

VANTIS CORPORATE FINANCE LIMITED is currently Dissolved. It was registered on 05/06/1979 and dissolved on 31/01/2013.

Where is VANTIS CORPORATE FINANCE LIMITED located?

toggle

VANTIS CORPORATE FINANCE LIMITED is registered at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB.

What does VANTIS CORPORATE FINANCE LIMITED do?

toggle

VANTIS CORPORATE FINANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VANTIS CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 31/01/2013: Final Gazette dissolved following liquidation.