Company NameVast Direct Llp
Company StatusDissolved
Company NumberOC352239
CategoryLimited Liability Partnership
Incorporation Date10 February 2010(14 years, 1 month ago)
Dissolution Date11 April 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMatthew James Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beamsley View
Ilkley
West Yorkshire
LS29 9DA
LLP Designated Member NameThe Vast Agency Limited (Corporation)
StatusClosed
Appointed10 February 2010(same day as company formation)
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
LLP Designated Member NameMr Richard Craig Dempster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leeds Road
Allerton Bywater
Castleford
West Yorkshire
WF10 2HE

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£15,656
Current Liabilities£185,043

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Notice of move from Administration to Dissolution on 4 January 2016 (21 pages)
11 January 2016Notice of move from Administration to Dissolution on 4 January 2016 (21 pages)
7 January 2016Administrator's progress report to 1 December 2015 (17 pages)
7 January 2016Administrator's progress report to 1 December 2015 (17 pages)
13 July 2015Administrator's progress report to 1 June 2015 (19 pages)
13 July 2015Administrator's progress report to 1 June 2015 (19 pages)
13 July 2015Administrator's progress report to 1 June 2015 (19 pages)
13 July 2015Notice of extension of period of Administration (1 page)
13 July 2015Notice of extension of period of Administration (1 page)
11 June 2015Registered office address changed from C/O Begbies Traynor 9 Bond Court 9th Floor Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from C/O Begbies Traynor 9 Bond Court 9th Floor Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 June 2015 (2 pages)
21 January 2015Notice of extension of period of Administration (1 page)
21 January 2015Notice of extension of period of Administration (1 page)
21 January 2015Administrator's progress report to 18 December 2014 (20 pages)
21 January 2015Administrator's progress report to 18 December 2014 (20 pages)
16 December 2014Registered office address changed from Granary Building Canal Wharf Holbeck Leeds LS11 5BB United Kingdom to C/O Begbies Traynor 9 Bond Court 9Th Floor Leeds West Yorkshire LS1 2JZ on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Granary Building Canal Wharf Holbeck Leeds LS11 5BB United Kingdom to C/O Begbies Traynor 9 Bond Court 9Th Floor Leeds West Yorkshire LS1 2JZ on 16 December 2014 (2 pages)
6 August 2014Administrator's progress report to 15 July 2014 (19 pages)
6 August 2014Administrator's progress report to 15 July 2014 (19 pages)
16 April 2014Result of meeting of creditors (31 pages)
16 April 2014Result of meeting of creditors (31 pages)
11 March 2014Statement of administrator's proposal (34 pages)
11 March 2014Statement of administrator's proposal (34 pages)
22 January 2014Appointment of an administrator (1 page)
22 January 2014Appointment of an administrator (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
19 March 2013Annual return made up to 10 February 2013 (3 pages)
19 March 2013Annual return made up to 10 February 2013 (3 pages)
18 March 2013Member's details changed for Matthew James Austin on 18 March 2013 (2 pages)
18 March 2013Member's details changed for Matthew James Austin on 18 March 2013 (2 pages)
20 November 2012Termination of appointment of Richard Dempster as a member (1 page)
20 November 2012Termination of appointment of Richard Dempster as a member (1 page)
20 November 2012Annual return made up to 10 February 2012 (4 pages)
20 November 2012Annual return made up to 10 February 2012 (4 pages)
8 November 2012Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Termination of appointment of Richard Dempster as a member (1 page)
23 April 2012Termination of appointment of Richard Dempster as a member (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
16 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
28 February 2011Annual return made up to 10 February 2011 (4 pages)
28 February 2011Annual return made up to 10 February 2011 (4 pages)
25 February 2011Member's details changed for Matthew James Austin on 1 January 2011 (2 pages)
25 February 2011Member's details changed for Matthew James Austin on 1 January 2011 (2 pages)
25 February 2011Member's details changed for Matthew James Austin on 1 January 2011 (2 pages)
16 March 2010Current accounting period shortened from 28 February 2011 to 31 July 2010 (3 pages)
16 March 2010Current accounting period shortened from 28 February 2011 to 31 July 2010 (3 pages)
10 February 2010Incorporation of a limited liability partnership (7 pages)
10 February 2010Incorporation of a limited liability partnership (7 pages)