About

Registered Number: 05180961
Date of Incorporation: 15/07/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

 

Based in Eastleigh in Hampshire, Vehicle Preparation Services Ltd was registered on 15 July 2004, it's status at Companies House is "Liquidation". The companies directors are listed as Clutterbuck, David, Daykin, Maria Anne, Dix, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLUTTERBUCK, David 23 January 2008 10 November 2008 1
DAYKIN, Maria Anne 27 July 2004 29 March 2005 1
DIX, James 29 March 2005 17 July 2007 1

Filing History

Document Type Date
WU04 - N/A 05 July 2019
AD01 - Change of registered office address 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
COCOMP - Order to wind up 02 March 2019
CS01 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 08 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
CS01 - N/A 24 April 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 August 2017
AAMD - Amended Accounts 24 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 08 July 2013
AD01 - Change of registered office address 08 July 2013
RESOLUTIONS - N/A 28 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 August 2012
RESOLUTIONS - N/A 15 June 2012
RESOLUTIONS - N/A 15 June 2012
RESOLUTIONS - N/A 28 May 2012
SH01 - Return of Allotment of shares 28 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
RESOLUTIONS - N/A 16 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
AA - Annual Accounts 14 May 2012
AA01 - Change of accounting reference date 01 February 2012
AR01 - Annual Return 12 August 2011
AAMD - Amended Accounts 11 August 2011
TM01 - Termination of appointment of director 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 May 2010
AP01 - Appointment of director 27 May 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363s - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
395 - Particulars of a mortgage or charge 07 June 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
AA - Annual Accounts 09 November 2005
225 - Change of Accounting Reference Date 17 October 2005
363s - Annual Return 15 September 2005
RESOLUTIONS - N/A 26 August 2005
123 - Notice of increase in nominal capital 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2011 Outstanding

N/A

All assets debentutre 05 June 2008 Outstanding

N/A

Debenture 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.