Radcliffe
Manchester
M26 2AD
Director Name | Mr Marc Alex Phillip Carmel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Practice Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pepperslade Duxford Cambridge CB22 4XT |
Director Name | Mr Michiel Jay Carmel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 40 Merryhill Mount Bushey Herts WD23 1DJ |
Director Name | Mr Michael Antony Clapper |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85a Stanmore Hill Stanmore Middlesex HA7 3DZ |
Director Name | Miss Joanne Dempsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hadleigh Close Shenley Herts WD7 9LT |
Director Name | Mr Geoffrey Alan Carmel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA |
Director Name | Brent David Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2015) |
Role | Chairman & CEO |
Country of Residence | Usa/Michigan |
Correspondence Address | Victory Electronic Cigarettes 11335 Apple Drive Spring Lake Michigan 49448 United States |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD |
Director Name | Mr Daniel James Oneill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Units 3-8 Bury South Business Park Riverview Close Radcliffe Manchester M26 2AD |
Director Name | Mr William Seamans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2017) |
Role | Chief Financial Ooficer |
Country of Residence | United States |
Correspondence Address | Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD |
Website | vapestick.co.uk |
---|---|
Telephone | 0161 6729025 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Vapestick Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,004 |
Cash | £95,380 |
Current Liabilities | £400,212 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2013 | Delivered on: 16 July 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 2013 | Delivered on: 12 June 2013 Satisfied on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
9 September 2011 | Delivered on: 10 September 2011 Satisfied on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
9 November 2017 | Administrator's progress report (32 pages) |
9 November 2017 | Administrator's progress report (32 pages) |
22 June 2017 | Result of meeting of creditors (61 pages) |
22 June 2017 | Result of meeting of creditors (61 pages) |
6 June 2017 | Statement of administrator's proposal (57 pages) |
6 June 2017 | Statement of administrator's proposal (57 pages) |
29 May 2017 | Statement of affairs with form AM02SOA (11 pages) |
29 May 2017 | Statement of affairs with form AM02SOA (11 pages) |
27 April 2017 | Registered office address changed from Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 April 2017 (2 pages) |
20 April 2017 | Appointment of an administrator (1 page) |
20 April 2017 | Appointment of an administrator (1 page) |
29 March 2017 | Termination of appointment of Daniel James Oneill as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of William Seamans as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Daniel James Oneill as a director on 16 March 2017 (1 page) |
29 March 2017 | Termination of appointment of William Seamans as a director on 16 March 2017 (1 page) |
27 March 2017 | Satisfaction of charge 070810210004 in full (1 page) |
27 March 2017 | Satisfaction of charge 070810210002 in full (1 page) |
27 March 2017 | Satisfaction of charge 070810210004 in full (1 page) |
27 March 2017 | Satisfaction of charge 070810210002 in full (1 page) |
13 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Director's details changed for Mr Donal Ewan Haymes on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Donal Ewan Haymes on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Philip John Anderson as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Philip John Anderson as a director on 8 September 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2016 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2016 | Appointment of Mr Donal Ewan Haymes as a director on 18 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Daniel James Oneill as a director on 18 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Daniel James Oneill as a director on 18 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Donal Ewan Haymes as a director on 18 May 2016 (2 pages) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 070810210003 in full (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 070810210003 in full (1 page) |
22 December 2015 | Director's details changed for Philip John Anderson on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Philip John Anderson on 22 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 August 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD on 18 August 2015 (1 page) |
18 June 2015 | Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages) |
18 June 2015 | Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages) |
18 June 2015 | Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages) |
18 June 2015 | Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages) |
18 June 2015 | Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
22 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Termination of appointment of Michiel Carmel as a director (1 page) |
27 March 2014 | Termination of appointment of Joanne Dempsey as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Clapper as a director (1 page) |
27 March 2014 | Termination of appointment of Joanne Dempsey as a director (1 page) |
27 March 2014 | Termination of appointment of Geoffrey Carmel as a director (1 page) |
27 March 2014 | Termination of appointment of Michiel Carmel as a director (1 page) |
27 March 2014 | Appointment of Brent David Willis as a director (2 pages) |
27 March 2014 | Termination of appointment of Michael Clapper as a director (1 page) |
27 March 2014 | Termination of appointment of Geoffrey Carmel as a director (1 page) |
27 March 2014 | Appointment of Brent David Willis as a director (2 pages) |
4 February 2014 | Director's details changed for Mr Michael Antony Clapper on 25 November 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Michael Antony Clapper on 25 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages) |
16 July 2013 | Registration of charge 070810210004 (24 pages) |
16 July 2013 | Registration of charge 070810210004 (24 pages) |
12 June 2013 | Registration of charge 070810210003 (17 pages) |
12 June 2013 | Registration of charge 070810210003 (17 pages) |
31 May 2013 | Registration of charge 070810210002 (18 pages) |
31 May 2013 | Registration of charge 070810210002 (18 pages) |
28 March 2013 | Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages) |
29 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
3 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 June 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
24 June 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
17 December 2010 | Registered office address changed from Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA England on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA England on 17 December 2010 (1 page) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed omii uk LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed omii uk LIMITED\certificate issued on 14/09/10
|
18 August 2010 | Appointment of Geoffrey Allan Carmel as a director (3 pages) |
18 August 2010 | Appointment of Miss Joanne Dempsey as a director (3 pages) |
18 August 2010 | Appointment of Mr Michael Antony Clapper as a director (3 pages) |
18 August 2010 | Appointment of Mr Michael Antony Clapper as a director (3 pages) |
18 August 2010 | Appointment of Miss Joanne Dempsey as a director (3 pages) |
18 August 2010 | Appointment of Geoffrey Allan Carmel as a director (3 pages) |
5 July 2010 | Termination of appointment of Marc Carmel as a director (2 pages) |
5 July 2010 | Termination of appointment of Marc Carmel as a director (2 pages) |
19 November 2009 | Incorporation (24 pages) |
19 November 2009 | Incorporation (24 pages) |