Company NameVanguard Capital (Wirral) Ltd
Company StatusDissolved
Company Number04688163
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr David Patrick Paul Howard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleSystems Operator
Country of ResidenceUnited Kingdom
Correspondence Address33 Oarside Drive
Wallasey
Merseyside
CH45 5HZ
Wales
Secretary NameMr David Patrick Paul Howard
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleSystems Operator
Country of ResidenceUnited Kingdom
Correspondence Address33 Oarside Drive
Wallasey
Merseyside
CH45 5HZ
Wales
Director NameMr Michael Hamilton Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2007(4 years, 5 months after company formation)
Appointment Duration15 years (closed 16 August 2022)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address4 Linden Grove
Wallasey
Merseyside
CH45 5ED
Wales
Director NameAngela Louise Doyle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleMortgage Adviser
Correspondence Address31 Paignton Road
Wallasey
Merseyside
CH45 6TS
Wales
Director NameNigel Peter Doyle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleShift Supervisor
Correspondence Address31 Paignton Road
Wallasey
Merseyside
CH45 6TS
Wales
Director NameJohn Murray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleBuilder
Correspondence Address3 Allerton Road
Wallasey
Merseyside
CH45 6UW
Wales
Director NameIan David Morgan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hamlet Road
Wallasey
Merseyside
CH45 6UT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Thingwall Road
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

759 at £0.01Michael Smith
7.59%
Ordinary B
637 at £0.01Brian Tierney
6.37%
Ordinary C
637 at £0.01Julie Smith
6.37%
Ordinary C
572 at £0.01Peter Gwatkin
5.72%
Ordinary C
443 at £0.01Julie Ferns
4.43%
Ordinary C
317 at £0.01Jeff Blythin
3.17%
Ordinary C
317 at £0.01Keith Davies
3.17%
Ordinary C
2.3k at £0.01D. Howard
23.06%
Ordinary A
271 at £0.01A. Doyle
2.71%
Ordinary C
271 at £0.01N. Doyle
2.71%
Ordinary C
1.6k at £0.01S. Howard
15.85%
Ordinary C
1.6k at £0.01John Gateley
15.78%
Ordinary C
191 at £0.01Denise Walker
1.91%
Ordinary C
116 at £0.01Ian Morgan
1.16%
Ordinary C

Financials

Year2014
Net Worth£7,816
Cash£530
Current Liabilities£124,774

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 August 2004Delivered on: 13 August 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 133 pollton road wallasey merseyside CH44 9DF t/n MS488457. By way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture and equipemtn goods and other effects.. See the mortgage charge document for full details.
Outstanding
13 November 2003Delivered on: 14 November 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £28,700.00 due or to become due from the company to the chargee.
Particulars: 46 silverlea avenue wallasey merseyside.
Outstanding

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to 33 Thingwall Road Wirral CH61 3UE on 28 December 2018 (1 page)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
21 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 93.63
(6 pages)
21 December 2016Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 93.63
(6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Purchase of own shares. (3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
30 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 February 2012Termination of appointment of Ian Morgan as a director (1 page)
19 February 2012Termination of appointment of Ian Morgan as a director (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
20 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
20 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for David Patrick Paul Howard on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Ian David Morgan on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Hamilton Smith on 21 March 2010 (2 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
29 March 2010Director's details changed for Michael Hamilton Smith on 21 March 2010 (2 pages)
29 March 2010Director's details changed for David Patrick Paul Howard on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Ian David Morgan on 21 March 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 06/03/09; full list of members (8 pages)
31 March 2009Return made up to 06/03/09; full list of members (8 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Return made up to 06/03/08; full list of members (6 pages)
30 July 2008Return made up to 06/03/08; full list of members (6 pages)
9 July 2008S-div (1 page)
9 July 2008S-div (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
5 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 May 2007Return made up to 06/03/07; full list of members (8 pages)
11 May 2007Return made up to 06/03/07; full list of members (8 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 April 2006Return made up to 06/03/06; full list of members (8 pages)
10 April 2006Return made up to 06/03/06; full list of members (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 06/03/05; full list of members (8 pages)
27 May 2005Return made up to 06/03/05; full list of members (8 pages)
13 August 2004Particulars of mortgage/charge (4 pages)
13 August 2004Particulars of mortgage/charge (4 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Nc inc already adjusted 08/07/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Nc inc already adjusted 08/07/04 (1 page)
29 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (8 pages)
17 March 2004Return made up to 06/03/04; full list of members (8 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)