VECTOR BUILD LIMITED

Register to unlock more data on OkredoRegister

VECTOR BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923747

Incorporation date

06/10/2003

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon18/02/2016
Final Gazette dissolved following liquidation
dot icon18/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-12-05
dot icon08/09/2014
Notice of Constitution of Liquidation Committee
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2013-12-05
dot icon18/12/2013
Insolvency court order
dot icon18/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/07/2013
Notice of Constitution of Liquidation Committee
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2012-12-05
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon15/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2011
Administrator's progress report to 2011-12-05
dot icon05/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2011
Amended certificate of constitution of creditors' committee
dot icon16/11/2011
Result of meeting of creditors
dot icon27/10/2011
Statement of administrator's proposal
dot icon03/10/2011
Statement of affairs with form 2.14B
dot icon11/09/2011
Registered office address changed from Unit 3 Fircroft Business Park Fircroft Way Edenbridge Kent TN8 6EN on 2011-09-12
dot icon06/09/2011
Appointment of an administrator
dot icon21/06/2011
Termination of appointment of Michael Ivory as a director
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Appointment of Mr Michael Shaun Ivory as a director
dot icon25/11/2010
Appointment of Mr Mark Peter Woods as a director
dot icon06/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/10/2010
Register(s) moved to registered office address
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Mrs Sally Fiona Keen on 2009-10-19
dot icon19/10/2009
Director's details changed for Glyn Ronald Pockett on 2009-10-19
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Appointment terminated director andrew gunbie
dot icon17/12/2008
Return made up to 07/10/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Director appointed andrew john alfred gunbie
dot icon10/04/2008
Director appointed mrs sally fiona keen
dot icon10/01/2008
Particulars of contract relating to shares
dot icon10/01/2008
Ad 28/11/07--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon25/10/2007
Return made up to 07/10/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Secretary's particulars changed
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon12/01/2006
Return made up to 07/10/05; full list of members
dot icon09/01/2006
Registered office changed on 10/01/06 from: vector house hilders lane edenbridge kent TN8 6JX
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2004
Return made up to 07/10/04; full list of members
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Registered office changed on 16/10/03 from: 1 main road marlpit hill edenbridge kent TN8 6JE
dot icon15/10/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon13/10/2003
Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
06/10/2003 - 06/10/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
06/10/2003 - 06/10/2003
5153
Ivory, Michael Shaun
Director
31/10/2010 - 16/06/2011
-
Gallian, Doreen Valerie Grace
Secretary
06/10/2003 - 29/04/2004
-
Pockett, Rosemary Shakuntala
Secretary
29/04/2004 - Present
-

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 VECTOR BUILD LIMITED

VECTOR BUILD LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 4 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 VECTOR BUILD LIMITED?

toggle

VECTOR BUILD LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 18/02/2016.

Where is VECTOR BUILD LIMITED located?

toggle

VECTOR BUILD LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does VECTOR BUILD LIMITED do?

toggle

VECTOR BUILD LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for VECTOR BUILD LIMITED?

toggle

The latest filing was on 18/02/2016: Final Gazette dissolved following liquidation.