Company NameVanir Consultants Limited
Company StatusDissolved
Company Number06727584
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Margaret Barrow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 years after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmac House Southmere Court
Crewe Business Park
Crewe
Cheshire
CW1 6GU
Director NameBob Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressParkwood 26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Whitwell
Hitchin
Hertfordshire
SG4 8AG
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(3 years after company formation)
Appointment Duration1 week, 6 days (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NamePeter Brooks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmac House Southmere Court
Crewe Business Park
Crewe
Cheshire
CW1 6GU
Director NameMrs Madeleine Elizabeth Kennedy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brocky Farm House Kirkby Road
Barwell
Leicestershire
LE9 8FT
Secretary NameMadeleine Elizabeth Kennedy
NationalityBritish
StatusResigned
Appointed01 December 2012(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressThe Brocky Farm House Kirkby Road
Barwell
Leicestershire
LE9 8FT
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2008(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed31 October 2008(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2012)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressEmac House Southmere Court
Crewe Business Park
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

200k at £0.005Ingleby (1879) LTD
53.12%
Ordinary
1.8m at £0.0005Ingleby (1879) LTD
46.88%
Ordinary A

Financials

Year2014
Net Worth£1,686,606
Current Liabilities£1,270,369

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
25 November 2015Satisfaction of charge 3 in full (1 page)
25 November 2015Satisfaction of charge 2 in full (1 page)
25 November 2015Satisfaction of charge 2 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (1 page)
25 November 2015Satisfaction of charge 4 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (1 page)
25 November 2015Satisfaction of charge 4 in full (1 page)
25 November 2015Satisfaction of charge 3 in full (1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
1 December 2014Statement by Directors (1 page)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/12/2014
(3 pages)
1 December 2014Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page)
1 December 2014Solvency Statement dated 01/12/14 (1 page)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page)
1 December 2014Statement by Directors (1 page)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page)
1 December 2014Solvency Statement dated 01/12/14 (1 page)
1 December 2014Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page)
1 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 01/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
1 December 2014Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page)
5 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
5 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,882.501
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,882.501
(6 pages)
1 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
1 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
1 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
1 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
1 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,882.501
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,882.501
(6 pages)
10 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
10 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
23 January 2013Change of accounting reference date (3 pages)
23 January 2013Change of accounting reference date (3 pages)
31 December 2012Appointment of Madeleine Elizabeth Kennedy as a secretary (2 pages)
31 December 2012Appointment of Madeleine Elizabeth Kennedy as a secretary (2 pages)
31 December 2012Appointment of Madeleine Elizabeth Kennedy as a director (2 pages)
31 December 2012Appointment of Madeleine Elizabeth Kennedy as a director (2 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Registered office address changed from One Vine Street London W1J 0AH on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from One Vine Street London W1J 0AH on 28 June 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
20 June 2012Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
23 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
23 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
6 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
6 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
25 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
25 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
4 November 2011Termination of appointment of Bob Fairchild as a director (2 pages)
4 November 2011Appointment of Peter Brooks as a director (3 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2011Termination of appointment of a secretary (2 pages)
4 November 2011Termination of appointment of Ashley Broomberg as a director (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2011Appointment of Angela Margaret Barrow as a director (3 pages)
4 November 2011Appointment of Peter Brooks as a director (3 pages)
4 November 2011Appointment of Angela Margaret Barrow as a director (3 pages)
4 November 2011Termination of appointment of Bob Fairchild as a director (2 pages)
4 November 2011Termination of appointment of a secretary (2 pages)
4 November 2011Termination of appointment of Ashley Broomberg as a director (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 982.501
  • ANNOTATION A 2ND filed SH01 was registered on 25/11/11
(5 pages)
27 October 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 24/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 24/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2011Termination of appointment of Jonathan Gregory as a director (2 pages)
27 October 2011Appointment of Ashley Broomberg as a director (3 pages)
27 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 982.501
  • ANNOTATION A 2ND filed SH01 was registered on 25/11/11
(5 pages)
27 October 2011Sub-division of shares on 24 October 2011 (5 pages)
27 October 2011Termination of appointment of Jonathan Gregory as a director (2 pages)
27 October 2011Sub-division of shares on 24 October 2011 (5 pages)
27 October 2011Appointment of Ashley Broomberg as a director (3 pages)
20 October 2011Director's details changed for Mr Jonathan David Leigh Gregory on 13 October 2011 (3 pages)
20 October 2011Director's details changed for Mr Jonathan David Leigh Gregory on 13 October 2011 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,600.0
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,600.0
(4 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
29 October 2009Director's details changed for Bob Fairchild on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Matrix Securities Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Bob Fairchild on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan David Leigh Gregory on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Matrix Securities Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan David Leigh Gregory on 29 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Jonathan David Leigh Gregory on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Jonathan David Leigh Gregory on 16 October 2009 (2 pages)
4 November 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
4 November 2008Director appointed bob fairchild (3 pages)
4 November 2008Ad 31/10/08\gbp si [email protected]=999\gbp si [email protected]=400\gbp ic 1/1400\ (2 pages)
4 November 2008Director appointed jonathan david leigh gregory (3 pages)
4 November 2008Resolutions
  • RES13 ‐ Sub divide, section 175 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
4 November 2008Director appointed jonathan david leigh gregory (3 pages)
4 November 2008Secretary appointed matrix securities LIMITED (2 pages)
4 November 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
4 November 2008Appointment terminated director jonathan sweet (1 page)
4 November 2008Nc inc already adjusted 31/10/08 (2 pages)
4 November 2008Ad 31/10/08\gbp si [email protected]=999\gbp si [email protected]=400\gbp ic 1/1400\ (2 pages)
4 November 2008Appointment terminated director jonathan sweet (1 page)
4 November 2008Secretary appointed matrix securities LIMITED (2 pages)
4 November 2008Director appointed bob fairchild (3 pages)
4 November 2008Resolutions
  • RES13 ‐ Sub divide, section 175 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
4 November 2008Nc inc already adjusted 31/10/08 (2 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2008Incorporation (13 pages)
20 October 2008Incorporation (13 pages)