Company NameVaultdawn Limited
Company StatusDissolved
Company Number01947048
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Stapleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NameMr Kenneth John Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NamePeter Croft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Towngate
Eccleston
Chorley
Lancashire
PR7 5QL
Director NameSharon Croft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Towngate
Eccleston
Chorley
Lancashire
PR7 5QL
Secretary NameMr Kenneth John Thompson
NationalityEnglish
StatusClosed
Appointed11 May 2007(21 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NameMiss Jane Lomax
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address7 Turton Heights
Bolton
BL2 3DU
Director NameMrs Mary Christina Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address25 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Secretary NameMrs Mary Christina Thompson
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address25 Turton Heights
Bromley Cross
Bolton
BL2 3DU

Contact

Telephone01204 302600
Telephone regionBolton

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£422,379
Cash£245
Current Liabilities£1,980,268

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 January 1988Delivered on: 20 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Administrator's progress report (26 pages)
3 April 2018Notice of move from Administration to Dissolution (26 pages)
22 February 2018Administrator's progress report (25 pages)
29 August 2017Administrator's progress report (26 pages)
29 August 2017Administrator's progress report (26 pages)
8 March 2017Notice of extension of period of Administration (1 page)
8 March 2017Notice of extension of period of Administration (1 page)
15 February 2017Administrator's progress report to 17 January 2017 (25 pages)
15 February 2017Administrator's progress report to 17 January 2017 (25 pages)
1 November 2016Administrator's progress report to 23 September 2016 (27 pages)
1 November 2016Administrator's progress report to 23 September 2016 (27 pages)
17 June 2016Result of meeting of creditors (3 pages)
17 June 2016Result of meeting of creditors (3 pages)
31 May 2016Statement of administrator's proposal (36 pages)
31 May 2016Statement of administrator's proposal (36 pages)
25 May 2016Statement of affairs with form 2.14B (7 pages)
25 May 2016Statement of affairs with form 2.14B (7 pages)
8 April 2016Appointment of an administrator (26 pages)
8 April 2016Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 8 April 2016 (2 pages)
8 April 2016Appointment of an administrator (1 page)
8 April 2016Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 202
(8 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 202
(8 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 202
(8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 202
(8 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 202
(8 pages)
8 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 202
(8 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
17 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
17 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
23 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
13 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Sharon Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Peter Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for John Stapleton on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Sharon Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Kenneth Thompson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for John Stapleton on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Peter Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Kenneth Thompson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Peter Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Sharon Croft on 1 January 2010 (2 pages)
6 April 2010Director's details changed for John Stapleton on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Kenneth Thompson on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (6 pages)
16 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 April 2009Return made up to 26/03/09; full list of members (5 pages)
30 April 2009Return made up to 26/03/09; full list of members (5 pages)
27 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
27 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 July 2008Return made up to 26/03/08; change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2008Return made up to 26/03/08; change of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2008Return made up to 26/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
8 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
18 May 2007Return made up to 26/03/07; full list of members (10 pages)
18 May 2007Return made up to 26/03/07; full list of members (10 pages)
21 January 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
21 January 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
2 June 2006Return made up to 26/03/06; full list of members (9 pages)
2 June 2006Return made up to 26/03/06; full list of members (9 pages)
25 November 2005Return made up to 26/03/05; full list of members (9 pages)
25 November 2005Return made up to 26/03/05; full list of members (9 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (8 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
8 May 2004Return made up to 26/03/04; full list of members (9 pages)
8 May 2004Return made up to 26/03/04; full list of members (9 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 June 2003Return made up to 26/03/03; full list of members (9 pages)
4 June 2003Return made up to 26/03/03; full list of members (9 pages)
9 July 2002Ad 31/10/01--------- £ si 2@1 (2 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
9 July 2002Ad 31/10/01--------- £ si 2@1 (2 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 July 2002Return made up to 26/03/02; full list of members (9 pages)
5 July 2002Return made up to 26/03/02; full list of members (9 pages)
30 July 2001Return made up to 26/03/01; full list of members (8 pages)
30 July 2001Return made up to 26/03/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2000Return made up to 26/03/00; no change of members (5 pages)
23 May 2000Return made up to 26/03/00; no change of members (5 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 May 1999Return made up to 26/03/99; full list of members (6 pages)
24 May 1999Return made up to 26/03/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 May 1998Registered office changed on 22/05/98 from: 32 egerton street farnworth bolton lancashire BL4 7LE (1 page)
22 May 1998Registered office changed on 22/05/98 from: 32 egerton street farnworth bolton lancashire BL4 7LE (1 page)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 April 1997Return made up to 26/03/97; no change of members (4 pages)
14 April 1997Return made up to 26/03/97; no change of members (4 pages)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 April 1996Return made up to 26/03/96; full list of members (6 pages)
9 April 1996Return made up to 26/03/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 May 1990Return made up to 02/04/90; full list of members (4 pages)
2 May 1990Return made up to 02/04/90; full list of members (4 pages)
31 October 1989£ nc 100/1000 13/10/89 (1 page)
31 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1989£ nc 100/1000 13/10/89 (1 page)
14 October 1988Return made up to 29/01/88; full list of members (3 pages)
14 October 1988Return made up to 29/01/88; full list of members (3 pages)
12 October 1988Wd 05/10/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1988Wd 05/10/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1987Return made up to 09/03/87; full list of members (4 pages)
6 November 1987Return made up to 09/03/87; full list of members (4 pages)
13 September 1985Incorporation (17 pages)
13 September 1985Incorporation (17 pages)
13 September 1985Certificate of incorporation (1 page)
13 September 1985Certificate of incorporation (1 page)