About

Registered Number: 06727584
Date of Incorporation: 20/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Emac House Southmere Court, Crewe Business Park, Crewe, Cheshire, CW1 6GU

 

Vanir Consultants Ltd was registered on 20 October 2008 with its registered office in Crewe, Cheshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We do not know the number of employees at Vanir Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Madeleine Elizabeth 01 December 2012 01 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 30 December 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
RESOLUTIONS - N/A 12 December 2014
RESOLUTIONS - N/A 01 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2014
SH19 - Statement of capital 01 December 2014
CAP-SS - N/A 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 05 November 2014
AGREEMENT2 - N/A 05 November 2014
PARENT_ACC - N/A 21 October 2014
GUARANTEE2 - N/A 21 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 November 2013
PARENT_ACC - N/A 01 November 2013
AGREEMENT2 - N/A 01 November 2013
GUARANTEE2 - N/A 01 November 2013
GUARANTEE2 - N/A 25 October 2013
AR01 - Annual Return 21 October 2013
GUARANTEE2 - N/A 10 October 2013
AA01 - Change of accounting reference date 23 January 2013
AP01 - Appointment of director 31 December 2012
AP03 - Appointment of secretary 31 December 2012
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 28 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA01 - Change of accounting reference date 23 April 2012
AA01 - Change of accounting reference date 06 January 2012
RP04 - N/A 25 November 2011
AR01 - Annual Return 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
RESOLUTIONS - N/A 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
SH01 - Return of Allotment of shares 27 October 2011
RESOLUTIONS - N/A 27 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
SH01 - Return of Allotment of shares 10 February 2010
RESOLUTIONS - N/A 05 February 2010
AR01 - Annual Return 29 October 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 18 October 2009
RESOLUTIONS - N/A 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2011 Fully Satisfied

N/A

Guarantee & debenture 24 October 2011 Fully Satisfied

N/A

Instrument constituting £600,000 secured loan stock 2015 28 January 2010 Fully Satisfied

N/A

Instrument constituting £1,200,000 secured loan stock 2013 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.