VAULT PLC

Register to unlock more data on OkredoRegister

VAULT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134461

Incorporation date

21/05/1987

Size

Full

Contacts

Registered address

Registered address

Hillyfields House Woodhill Lane, Shamley Green, Guildford, Surrey GU5 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon04/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon08/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Return made up to 01/05/09; full list of members
dot icon05/06/2009
Location of register of members
dot icon01/06/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2009
Registered office changed on 02/04/2009 from, c/o rayner essex, tavistock house south, tavistock square, london, WC1H 9LG
dot icon17/03/2009
Secretary appointed mark edward chapman
dot icon16/03/2009
Appointment Terminated Secretary trevor crowley
dot icon06/11/2008
Appointment Terminated Director stephen jones
dot icon29/09/2008
Appointment Terminated Director peter dellar
dot icon28/09/2008
Resolutions
dot icon28/09/2008
-
dot icon04/09/2008
Gbp nc 925000/4466650.9 06/06/08
dot icon03/08/2008
Conso
dot icon03/08/2008
Gbp nc 1000000/925000 06/06/08
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon19/03/2008
Location of register of members
dot icon30/10/2007
New director appointed
dot icon24/06/2007
Registered office changed on 25/06/07 from: treasure house, 19-21 hatton garden, london, EC1N 8LF
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon21/09/2006
Full accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon28/12/2004
Full accounts made up to 2004-09-30
dot icon28/12/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/09/2004
Director resigned
dot icon20/04/2004
Return made up to 31/12/03; full list of members
dot icon13/12/2003
Registered office changed on 14/12/03 from: 16 north road, cardiff, south glamorgan CF10 3DY
dot icon12/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon14/01/2003
Return made up to 31/12/02; no change of members
dot icon21/03/2002
Resolutions
dot icon03/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 31/12/01; no change of members
dot icon02/04/2001
Full group accounts made up to 2000-09-24
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon10/08/2000
Director resigned
dot icon12/07/2000
Full group accounts made up to 1999-09-30
dot icon07/06/2000
Registered office changed on 08/06/00 from: 96/98 pentonville road, islington, london, N1 9JB
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon16/04/1999
Full group accounts made up to 1998-09-30
dot icon21/02/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Director resigned
dot icon21/05/1998
Ad 30/01/98--------- £ si [email protected]=34364 £ ic 270203/304567
dot icon21/05/1998
Ad 30/01/98--------- £ si [email protected]=11666 £ ic 258537/270203
dot icon21/05/1998
Ad 30/01/98--------- £ si [email protected]=60000 £ ic 198537/258537
dot icon21/05/1998
Ad 30/01/98--------- £ si [email protected]=73635 £ ic 124902/198537
dot icon05/03/1998
Full group accounts made up to 1997-09-30
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon05/03/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon25/01/1998
New director appointed
dot icon12/10/1997
Ad 29/09/97--------- £ si [email protected]=50000 £ ic 74902/124902
dot icon15/04/1997
Return made up to 31/12/96; full list of members
dot icon15/04/1997
Location of register of members
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
£ nc 575000/1000000 21/02/97
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Nc inc already adjusted 27/03/95
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Nc inc already adjusted 19/01/95
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon06/02/1997
Full group accounts made up to 1996-09-30
dot icon05/01/1997
Director resigned
dot icon05/01/1997
Registered office changed on 06/01/97 from: 2-3 conduit street, london, W1R 9TG
dot icon16/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon18/08/1996
Auditor's resignation
dot icon01/07/1996
Full group accounts made up to 1995-09-30
dot icon30/06/1996
Director resigned
dot icon30/03/1996
Accounting reference date shortened from 31/03 to 30/09
dot icon28/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon06/02/1996
Location of register of members address changed
dot icon28/12/1995
Director resigned
dot icon02/11/1995
Full group accounts made up to 1995-03-31
dot icon20/09/1995
Registered office changed on 21/09/95 from: wimpole house, 29 wimpole street, london, wim 7AD
dot icon30/07/1995
New director appointed
dot icon20/07/1995
Full accounts made up to 1994-07-31
dot icon25/06/1995
Return made up to 31/12/94; change of members
dot icon25/06/1995
Director's particulars changed
dot icon17/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon23/02/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon02/01/1995
Director resigned
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 icon12/12/1994
Director resigned
dot icon12/12/1994
New director appointed
dot icon10/11/1994
Particulars of contract relating to shares
dot icon10/11/1994
Ad 31/07/94--------- £ si [email protected]=25000 £ ic 49902/74902
dot icon29/10/1994
Div 14/07/94
dot icon29/10/1994
Nc inc already adjusted 14/07/94
dot icon27/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon27/10/1994
Auditor's report
dot icon27/10/1994
Re-registration of Memorandum and Articles
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Auditor's statement
dot icon27/10/1994
Balance Sheet
dot icon27/10/1994
Declaration on reregistration from private to PLC
dot icon27/10/1994
Application for reregistration from private to PLC
dot icon25/09/1994
Resolutions
dot icon25/09/1994
Resolutions
dot icon25/09/1994
£ nc 50000/250000 19/07/94
dot icon25/09/1994
Div 22/07/94
dot icon12/09/1994
Declaration of satisfaction of mortgage/charge
dot icon12/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
New director appointed
dot icon10/07/1994
Resolutions
dot icon10/07/1994
Ad 04/07/94--------- £ si 49900@1=49900 £ ic 2/49902
dot icon10/07/1994
£ nc 100/50000 04/07/94
dot icon10/07/1994
Registered office changed on 11/07/94 from: london road, croydon, surrey, cro 3PE
dot icon22/02/1994
Particulars of mortgage/charge
dot icon24/01/1994
Full accounts made up to 1993-07-31
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon24/06/1993
Registered office changed on 25/06/93 from: milestone royal parade, chislehurst, kent, BR7 6NW
dot icon28/03/1993
Director resigned
dot icon02/03/1993
Full accounts made up to 1992-07-31
dot icon02/03/1993
Accounting reference date extended from 30/04 to 31/07
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Location of register of members address changed
dot icon03/02/1993
Director's particulars changed
dot icon01/06/1992
Director resigned;new director appointed
dot icon20/04/1992
Return made up to 31/12/91; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon15/07/1991
Return made up to 22/05/91; no change of members
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Accounts made up to 1991-04-30
dot icon24/06/1991
Accounts made up to 1990-04-30
dot icon24/06/1991
Director resigned
dot icon30/05/1991
Return made up to 31/12/90; full list of members
dot icon02/05/1990
Resolutions
dot icon02/05/1990
Accounts made up to 1989-04-30
dot icon20/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
New director appointed
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1988
Accounts made up to 1988-04-30
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon24/11/1987
Accounting reference date notified as 30/04
dot icon24/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Paphitis, Theodoros
Director
19/07/1994 - 30/05/1996
89
Jones, Stephen Hamilton
Director
06/10/1996 - 04/11/2008
5
O'neill, Sean Patrick
Director
21/07/1994 - 03/12/1996
15
Chapman, Mark Edward
Director
30/04/1996 - 28/09/2004
22
Chapman, Mark Edward
Director
30/09/2007 - Present
22

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 VAULT PLC

VAULT PLC is an(a) Dissolved company incorporated on 21/05/1987 with the registered office located at Hillyfields House Woodhill Lane, Shamley Green, Guildford, Surrey GU5 0SP. There are currently 2 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 VAULT PLC?

toggle

VAULT PLC is currently Dissolved. It was registered on 21/05/1987 and dissolved on 04/01/2010.

Where is VAULT PLC located?

toggle

VAULT PLC is registered at Hillyfields House Woodhill Lane, Shamley Green, Guildford, Surrey GU5 0SP.

What does VAULT PLC do?

toggle

VAULT PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VAULT PLC?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via compulsory strike-off.