Company NameVAW Limited
Company StatusDissolved
Company Number06859499
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)
Previous NamesUK Salvage Limited and VR- Vw's Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Eileen Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Trent View
Keadby
Scunthorpe
North Lincolnshire
DN17 3DR
Director NameMr Shahnawaz Nazar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2010)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr Mohammed Akram
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed12 October 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2013)
RoleTrader
Country of ResidencePakistan
Correspondence AddressVill. Pind Khurd P.O. Khana Abad Dhoke
Garrah
Miprur
Teh & Distt Mirpur
Pakistan
Director NameMr Victor Khan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressThames House Thames Street
Rotherham
South Yorkshire
S60 1LU
Director NameMr Brennan Bennett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Parkway Close
Sheffield
S9 4WJ
Director NameMr Ibrahim Moosa Yusuf
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed04 March 2013(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 March 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr Amin Khan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(3 years, 12 months after company formation)
Appointment Duration4 days (resigned 26 March 2013)
RoleTrader
Country of ResidenceEngland
Correspondence Address113 Chaucer Road
Rotherham
South Yorkshire
S65 2LD
Director NameMr David Khan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(4 years after company formation)
Appointment Duration2 weeks (resigned 16 April 2013)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFirst Floor Thames Street
Rotherham
South Yorkshire
S60 1LU
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2009(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2013)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressUnit 1 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£130,749
Cash£12,024
Current Liabilities£10,012

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2019Final Gazette dissolved following liquidation (1 page)
30 March 2017Completion of winding up (1 page)
30 March 2017Dissolution deferment (1 page)
30 March 2017Dissolution deferment (1 page)
30 March 2017Completion of winding up (1 page)
14 October 2015Order of court to wind up (2 pages)
14 October 2015Order of court to wind up (2 pages)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Victor Khan as a director (1 page)
21 January 2014Termination of appointment of Victor Khan as a director (1 page)
8 January 2014Termination of appointment of Brennan Bennett as a director (1 page)
8 January 2014Director's details changed for Mr David Khan on 1 January 2014 (2 pages)
8 January 2014Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr David Khan on 1 January 2014 (2 pages)
8 January 2014Termination of appointment of Brennan Bennett as a director (1 page)
8 January 2014Termination of appointment of Brennan Bennett as a director (1 page)
8 January 2014Termination of appointment of Brennan Bennett as a director (1 page)
8 January 2014Registered office address changed from First Floor Thames Street Rotherham South Yorkshire S60 1LU United Kingdom on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr David Khan on 1 January 2014 (2 pages)
7 October 2013Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 47,400
(4 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 47,400
(4 pages)
7 October 2013Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
3 October 2013Appointment of Mr Brennan Bennett as a director (2 pages)
3 October 2013Appointment of Mr Brennan Bennett as a director (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Appointment of Mr David Khan as a director (2 pages)
16 April 2013Termination of appointment of David Khan as a director (1 page)
16 April 2013Termination of appointment of David Khan as a director (1 page)
16 April 2013Appointment of Mr David Khan as a director (2 pages)
2 April 2013Appointment of Mr David Khan as a director (2 pages)
2 April 2013Termination of appointment of Amin Khan as a director (1 page)
2 April 2013Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Amin Khan as a director (1 page)
2 April 2013Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page)
2 April 2013Appointment of Mr David Khan as a director (2 pages)
2 April 2013Registered office address changed from 113 Chaucer Road Rotherham South Yorkshire S65 2LD United Kingdom on 2 April 2013 (1 page)
22 March 2013Termination of appointment of Ibrahim Yusuf as a director (1 page)
22 March 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 22 March 2013 (1 page)
22 March 2013Appointment of Mr Amin Khan as a director (2 pages)
22 March 2013Appointment of Mr Amin Khan as a director (2 pages)
22 March 2013Termination of appointment of Ibrahim Yusuf as a director (1 page)
22 March 2013Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 22 March 2013 (1 page)
6 March 2013Termination of appointment of Mohammed Akram as a director (1 page)
6 March 2013Appointment of Mr Ibrahim Moosa Yusuf as a director (2 pages)
6 March 2013Termination of appointment of Mohammed Akram as a director (1 page)
6 March 2013Appointment of Mr Ibrahim Moosa Yusuf as a director (2 pages)
1 November 2012Company name changed vr- vw's LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed vr- vw's LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of Shahnawaz Nazar as a director (1 page)
22 October 2010Termination of appointment of Shahnawaz Nazar as a director (1 page)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 October 2010Appointment of Mr Mohammed Akram as a director (2 pages)
12 October 2010Appointment of Mr Mohammed Akram as a director (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed uk salvage LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
5 October 2010Company name changed uk salvage LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
9 April 2010Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Shahnawaz Nazar on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
8 April 2009Secretary appointed axholme secretaries LIMITED (1 page)
8 April 2009Appointment terminated director eileen webster (1 page)
8 April 2009Secretary appointed axholme secretaries LIMITED (1 page)
8 April 2009Director appointed mr shahnawaz nazar (1 page)
8 April 2009Appointment terminated director eileen webster (1 page)
8 April 2009Director appointed mr shahnawaz nazar (1 page)
26 March 2009Incorporation (10 pages)
26 March 2009Incorporation (10 pages)