About

Registered Number: 06244247
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Vergo Retail Ltd was founded on 11 May 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Vergo Retail Ltd has 2 directors listed as Armstrong, Lisa Jane, Barker, John Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Lisa Jane 01 March 2010 - 1
BARKER, John Stephen 11 May 2007 26 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
F10.2 - N/A 23 October 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
F10.2 - N/A 05 May 2011
2.34B - N/A 12 April 2011
2.24B - N/A 08 December 2010
F2.18 - N/A 09 August 2010
2.16B - N/A 06 August 2010
F2.18 - N/A 04 August 2010
F2.18 - N/A 03 August 2010
F2.18 - N/A 02 August 2010
F2.18 - N/A 02 August 2010
F2.18 - N/A 29 July 2010
F2.18 - N/A 26 July 2010
2.17B - N/A 09 July 2010
AD01 - Change of registered office address 28 June 2010
AD01 - Change of registered office address 28 June 2010
2.12B - N/A 13 May 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
AA - Annual Accounts 02 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
225 - Change of Accounting Reference Date 12 March 2008
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
Charge over account 22 April 2009 Outstanding

N/A

Debenture 10 July 2007 Outstanding

N/A

Rent deposit deed 10 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.