Background WavePink WaveYellow Wave

VAVASSOR LIMITED (05230182)

VAVASSOR LIMITED (05230182) is a dissolved UK company. incorporated on 14 September 2004. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VAVASSOR LIMITED has been registered for 21 years. Current directors include NORRIS, John, PERKINS, Georgina, TICHIO, Dennis.

Company Number
05230182
Status
dissolved
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORRIS, John, PERKINS, Georgina, TICHIO, Dennis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAVASSOR LIMITED

VAVASSOR LIMITED is an dissolved company incorporated on 14 September 2004 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VAVASSOR LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05230182

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 3 January 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

PPME LIMITED
From: 14 September 2004To: 17 November 2004
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 7 August 2019To: 21 February 2020
First Floor Templeback 10 Temple Back Bristol BS1 6FL England
From: 23 January 2019To: 7 August 2019
Cardinal Building Enigma Commercial Centre Sandys Road Malvern Worcestershire WR14 1JJ
From: 21 March 2013To: 23 January 2019
2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom
From: 20 March 2013To: 21 March 2013
33 Bridge Street Hereford Herefordshire HR4 9DQ
From: 14 September 2004To: 20 March 2013
Timeline

23 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Apr 17
Share Buyback
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Capital Update
May 20
Funding Round
May 20
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SPAIN, Shawn

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 12 Jun 2019

NORRIS, John

Active
Belcher Road South, Largo33773
Born February 1963
Director
Appointed 02 May 2019

PERKINS, Georgina

Active
Sandys Road, MalvernWR14 1JJ
Born September 1969
Director
Appointed 09 Sept 2019

TICHIO, Dennis

Active
Belcher Road South, Largo33773
Born February 1979
Director
Appointed 02 May 2019

BURTON, Stephen

Resigned
Wyevale Business Park, HerefordHR4 7BS
Secretary
Appointed 01 Oct 2004
Resigned 13 Dec 2018

ISHERWOOD, Stephen John

Resigned
Wood Cottage, WarringtonWA4 5LH
Secretary
Appointed 14 Sept 2004
Resigned 01 Oct 2004

VISTRA COSEC LIMITED

Resigned
10 Templeback, BristolBS1 6FL
Corporate secretary
Appointed 17 Jan 2019
Resigned 08 Jul 2019

BEARD, Keith Victor

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born December 1953
Director
Appointed 01 Oct 2004
Resigned 23 Oct 2019

BURTON, Stephen

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born May 1951
Director
Appointed 01 Oct 2004
Resigned 13 Dec 2018

DEPLANTY, Jeffery Allen

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1972
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

FLINT, Keith Donald

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born April 1951
Director
Appointed 01 Oct 2004
Resigned 13 Dec 2018

LEWIS, Paul

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born July 1949
Director
Appointed 01 Apr 2017
Resigned 13 Dec 2018

ROLLER, William Edgar

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1962
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

SANTONI, Michael Phillip

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1969
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

TOWNSEND, Jennifer Jane

Resigned
Wood Cottage, Higher WaltonWA4 5LH
Born October 1969
Director
Appointed 14 Sept 2004
Resigned 01 Oct 2004

Persons with significant control

4

1 Active
3 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018

Mr Stephen Burton

Ceased
Wyevale Way, HerefordHR4 7BS
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Keith Victor Beard

Ceased
Wyevale Way, HerefordHR4 7BS
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Keith Donald Flint

Ceased
Wyevale Way, HerefordHR4 7BS
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Liquidation
27 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 April 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 February 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
22 January 2021
600600
Liquidation Voluntary Declaration Of Solvency
30 December 2020
LIQ01LIQ01
Resolution
30 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Legacy
18 May 2020
SH20SH20
Legacy
18 May 2020
CAP-SSCAP-SS
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Resolution
9 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2019
CC04CC04
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Memorandum Articles
13 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 December 2018
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 June 2018
SH03Return of Purchase of Own Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Resolution
20 June 2012
RESOLUTIONSResolutions
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
8 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
88(2)R88(2)R
Legacy
28 October 2005
287Change of Registered Office
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation