Company NameVangate Ltd
DirectorJoseph Smith
Company StatusActive
Company Number03974964
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2014(14 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Joseph Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 days after company formation)
Appointment Duration6 years (resigned 01 May 2006)
RoleJeweller
Country of ResidenceEngland
Correspondence Address7 South Meade
Prestwich
Manchester
M25 0JL
Director NameMr Myer Heilpern
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 days after company formation)
Appointment Duration14 years (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broom Lane
Salford
M7 4EQ
Secretary NameMr Myer Heilpern
NationalityBritish
StatusResigned
Appointed19 April 2000(2 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broom Lane
Salford
M7 4EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 7950999
Telephone regionManchester

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Joseph Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£96,216
Cash£2,914
Current Liabilities£68,234

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Charges

3 April 2006Delivered on: 13 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 bury old road prestwich bury greater manchester t/no GM846017. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 June 2000Delivered on: 16 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 bury old road prestwich manchester together with all fixtures and income and sale proceeds floating charge over all other property assets and rights present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
10 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Termination of appointment of Myer Heilpern as a director on 24 April 2014 (1 page)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Termination of appointment of Myer Heilpern as a director on 24 April 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
2 May 2014Appointment of Mr Joseph Smith as a director (2 pages)
2 May 2014Appointment of Mr Joseph Smith as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 June 2013Termination of appointment of Myer Heilpern as a secretary (1 page)
18 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 June 2013Termination of appointment of Myer Heilpern as a secretary (1 page)
18 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 June 2009Return made up to 17/04/09; full list of members (3 pages)
15 June 2009Return made up to 17/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 17/04/08; full list of members (3 pages)
14 July 2008Return made up to 17/04/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 17/04/06; full list of members (2 pages)
28 November 2006Return made up to 17/04/06; full list of members (2 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
7 March 2006Return made up to 17/04/05; full list of members (7 pages)
7 March 2006Return made up to 17/04/05; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 June 2003Return made up to 17/04/03; full list of members (7 pages)
17 June 2003Return made up to 17/04/03; full list of members (7 pages)
31 May 2002Return made up to 17/04/02; full list of members (6 pages)
31 May 2002Return made up to 17/04/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: 21 broom lane salford lancashire M7 4EQ (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 21 broom lane salford lancashire M7 4EQ (1 page)
22 June 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 April 2000Incorporation (12 pages)
17 April 2000Incorporation (12 pages)