This company is commonly known as Vehicle Preparation Services Limited. The company was founded 19 years ago and was given the registration number 05180961. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | VEHICLE PREPARATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05180961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Merchant Square, Portishead, Bristol, United Kingdom, BS20 7PE | Director | 14 November 2018 | Active |
50 Kingsmead, Nailsea, Bristol, BS48 2XJ | Secretary | 23 January 2008 | Active |
The Grange, Wingfield, Trowbridge, BA14 9LE | Secretary | 27 July 2004 | Active |
15 Westleigh Park, Bristol, BS14 9TJ | Secretary | 29 March 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 15 July 2004 | Active |
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, BS24 8PE | Director | 04 July 2009 | Active |
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, BS24 8PE | Director | 28 August 2007 | Active |
The Grange, Wingfield, Trowbridge, BA14 9LE | Director | 15 July 2004 | Active |
Westfield House, Bratton Road, Westbury, BA13 3EP | Director | 22 October 2015 | Active |
24 Holmeleaze, Steeple Ashton, Trowbridge, BA14 6EH | Director | 23 January 2008 | Active |
Westfield House, Bratton Road, Westbury, England, BA13 3EP | Director | 17 May 2010 | Active |
24 Homeleaze, Trowbridge, BA14 6EH | Director | 23 January 2008 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 15 July 2004 | Active |
Mr Adrian Nigel Daykin | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, Merchant Square, Bristol, United Kingdom, BS20 7PE |
Nature of control | : |
|
Vps Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westfield House, Bratton Road, Westbury, England, BA13 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-08-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-08-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-08-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-07-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-08-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-07 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-07-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-08-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-03-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.