UKBizDB.co.uk

VEHICLE PREPARATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Merchant Square, Portishead, Bristol, United Kingdom, BS20 7PE

Director14 November 2018Active
50 Kingsmead, Nailsea, Bristol, BS48 2XJ

Secretary23 January 2008Active
The Grange, Wingfield, Trowbridge, BA14 9LE

Secretary27 July 2004Active
15 Westleigh Park, Bristol, BS14 9TJ

Secretary29 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 July 2004Active
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, BS24 8PE

Director04 July 2009Active
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, BS24 8PE

Director28 August 2007Active
The Grange, Wingfield, Trowbridge, BA14 9LE

Director15 July 2004Active
Westfield House, Bratton Road, Westbury, BA13 3EP

Director22 October 2015Active
24 Holmeleaze, Steeple Ashton, Trowbridge, BA14 6EH

Director23 January 2008Active
Westfield House, Bratton Road, Westbury, England, BA13 3EP

Director17 May 2010Active
24 Homeleaze, Trowbridge, BA14 6EH

Director23 January 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-08-31Insolvency

Liquidation compulsory winding up order.

Download
2023-08-31Insolvency

Liquidation compulsory winding up order.

Download
2023-08-04Insolvency

Liquidation compulsory winding up progress report.

Download
2023-07-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-10Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-16Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-07Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-07-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-08-19Insolvency

Liquidation compulsory winding up progress report.

Download
2019-07-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-02Insolvency

Liquidation compulsory winding up order.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.