Company NameVanmaster Limited
Company StatusDissolved
Company Number06805227
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)
Previous NamesOrbit Caravans Limited and Van Master Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Paul Balcer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Cyril Darwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(4 years after company formation)
Appointment Duration1 year, 5 months (closed 28 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Ian John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Stone House Road
Martland Park
Wigan
Lancs
WN5 0LE
Director NameMrs Lesley Ann Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Stone House Road
Martland Park
Wigan
Lancs
WN5 0LE
Secretary NameMrs Lesley Ann Thompson
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Stone House Road
Martland Park
Wigan
Lancs
WN5 0LE

Contact

Websitewww.vanmaster.net
Telephone01942 212194
Telephone regionWigan

Location

Registered AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Ian John Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,803
Cash£40,769
Current Liabilities£308,104

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Administrator's progress report to 23 April 2014 (27 pages)
28 April 2014Notice of move from Administration to Dissolution (27 pages)
28 April 2014Administrator's progress report to 23 April 2014 (27 pages)
28 April 2014Notice of move from Administration to Dissolution (27 pages)
20 December 2013Notice of vacation of office by administrator (4 pages)
20 December 2013Notice of vacation of office by administrator (4 pages)
28 November 2013Administrator's progress report to 28 October 2013 (34 pages)
28 November 2013Administrator's progress report to 28 October 2013 (34 pages)
4 July 2013Notice of deemed approval of proposals (3 pages)
4 July 2013Notice of deemed approval of proposals (3 pages)
20 June 2013Statement of administrator's proposal (67 pages)
20 June 2013Statement of administrator's proposal (67 pages)
18 June 2013Statement of affairs with form 2.14B (14 pages)
18 June 2013Statement of affairs with form 2.14B (14 pages)
13 May 2013Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE England on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Lancs WN5 0LE England on 13 May 2013 (2 pages)
10 May 2013Appointment of an administrator (1 page)
10 May 2013Appointment of an administrator (1 page)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
4 February 2013Termination of appointment of Lesley Thompson as a secretary (1 page)
4 February 2013Appointment of Mr Cyril Darwin as a director (2 pages)
4 February 2013Termination of appointment of Lesley Thompson as a secretary (1 page)
4 February 2013Appointment of Mr Cyril Darwin as a director (2 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2012Termination of appointment of Lesley Thompson as a director (1 page)
6 December 2012Appointment of Mr Stephen Paul Balcer as a director (2 pages)
6 December 2012Appointment of Mr Stephen Paul Balcer as a director (2 pages)
6 December 2012Termination of appointment of Lesley Thompson as a director (1 page)
6 December 2012Termination of appointment of Ian Thompson as a director (1 page)
6 December 2012Termination of appointment of Ian Thompson as a director (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Director's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (2 pages)
26 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Ian Thompson on 29 January 2011 (2 pages)
26 May 2011Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (1 page)
26 May 2011Director's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (2 pages)
26 May 2011Secretary's details changed for Mrs Lesley Ann Thompson on 29 January 2011 (1 page)
26 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Ian Thompson on 29 January 2011 (2 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 October 2010Company name changed van master LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
25 October 2010Company name changed van master LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
7 July 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
7 July 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
10 February 2010Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Lesley Ann Thompson on 3 February 2010 (2 pages)
10 February 2010Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010 (1 page)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Unit 5 Stone House Road Martland Park Wigan Greater Manchester WN5 0LP on 10 February 2010 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ (1 page)
6 March 2009Registered office changed on 06/03/2009 from 6 station road grassington skipton north yorkshire BD23 5NQ (1 page)
20 February 2009Memorandum and Articles of Association (19 pages)
20 February 2009Memorandum and Articles of Association (19 pages)
7 February 2009Company name changed orbit caravans LIMITED\certificate issued on 12/02/09 (2 pages)
7 February 2009Company name changed orbit caravans LIMITED\certificate issued on 12/02/09 (2 pages)
29 January 2009Incorporation (19 pages)
29 January 2009Incorporation (19 pages)