Company NameThe Vapestick Group Limited
Company StatusDissolved
Company Number07081021
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)
Previous NameOMII UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Donald Ewan Haymes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameMr Marc Alex Phillip Carmel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RolePractice Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pepperslade
Duxford
Cambridge
CB22 4XT
Director NameMr Michiel Jay Carmel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address40 Merryhill Mount
Bushey
Herts
WD23 1DJ
Director NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Stanmore Hill
Stanmore
Middlesex
HA7 3DZ
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hadleigh Close
Shenley
Herts
WD7 9LT
Director NameMr Geoffrey Alan Carmel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells Lodge Barnet Lane
Elstree
Herts
WD6 3RA
Director NameBrent David Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2015)
RoleChairman & CEO
Country of ResidenceUsa/Michigan
Correspondence AddressVictory Electronic Cigarettes 11335 Apple Drive
Spring Lake
Michigan 49448
United States
Director NamePhilip John Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 3 - 8 Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameMr Daniel James Oneill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2016(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnits 3-8 Bury South Business Park Riverview Close
Radcliffe
Manchester
M26 2AD
Director NameMr William Seamans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 2017)
RoleChief Financial Ooficer
Country of ResidenceUnited States
Correspondence AddressUnits 3 - 8 Riverview Close
Radcliffe
Manchester
M26 2AD

Contact

Websitevapestick.co.uk
Telephone0161 6729025
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Vapestick Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,004
Cash£95,380
Current Liabilities£400,212

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 July 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
15 November 2018Registered 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 2018Appointment of a voluntary liquidator (3 pages)
13 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
9 November 2017Administrator's progress report (32 pages)
9 November 2017Administrator's progress report (32 pages)
22 June 2017Result of meeting of creditors (61 pages)
22 June 2017Result of meeting of creditors (61 pages)
6 June 2017Statement of administrator's proposal (57 pages)
6 June 2017Statement of administrator's proposal (57 pages)
29 May 2017Statement of affairs with form AM02SOA (11 pages)
29 May 2017Statement of affairs with form AM02SOA (11 pages)
27 April 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
20 April 2017Appointment of an administrator (1 page)
29 March 2017Termination of appointment of Daniel James Oneill as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of William Seamans as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of Daniel James Oneill as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of William Seamans as a director on 16 March 2017 (1 page)
27 March 2017Satisfaction of charge 070810210004 in full (1 page)
27 March 2017Satisfaction of charge 070810210002 in full (1 page)
27 March 2017Satisfaction of charge 070810210004 in full (1 page)
27 March 2017Satisfaction of charge 070810210002 in full (1 page)
13 January 2017Full accounts made up to 31 December 2015 (19 pages)
13 January 2017Full accounts made up to 31 December 2015 (19 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Director's details changed for Mr Donal Ewan Haymes on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages)
9 September 2016Appointment of Mr William Seamans as a director on 8 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Donal Ewan Haymes on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Philip John Anderson as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Philip John Anderson as a director on 8 September 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2014 (17 pages)
14 July 2016Full accounts made up to 31 December 2014 (17 pages)
17 June 2016Appointment of Mr Donal Ewan Haymes as a director on 18 May 2016 (2 pages)
17 June 2016Appointment of Mr Daniel James Oneill as a director on 18 May 2016 (2 pages)
17 June 2016Appointment of Mr Daniel James Oneill as a director on 18 May 2016 (2 pages)
17 June 2016Appointment of Mr Donal Ewan Haymes as a director on 18 May 2016 (2 pages)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 070810210003 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 070810210003 in full (1 page)
22 December 2015Director's details changed for Philip John Anderson on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Philip John Anderson on 22 December 2015 (2 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
18 August 2015Registered 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 2015Registered 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 2015Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages)
18 June 2015Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages)
18 June 2015Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages)
18 June 2015Appointment of Philip John Anderson as a director on 8 April 2015 (3 pages)
18 June 2015Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages)
18 June 2015Termination of appointment of Brent David Willis as a director on 8 April 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
22 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Termination of appointment of Michiel Carmel as a director (1 page)
27 March 2014Termination of appointment of Joanne Dempsey as a director (1 page)
27 March 2014Termination of appointment of Michael Clapper as a director (1 page)
27 March 2014Termination of appointment of Joanne Dempsey as a director (1 page)
27 March 2014Termination of appointment of Geoffrey Carmel as a director (1 page)
27 March 2014Termination of appointment of Michiel Carmel as a director (1 page)
27 March 2014Appointment of Brent David Willis as a director (2 pages)
27 March 2014Termination of appointment of Michael Clapper as a director (1 page)
27 March 2014Termination of appointment of Geoffrey Carmel as a director (1 page)
27 March 2014Appointment of Brent David Willis as a director (2 pages)
4 February 2014Director's details changed for Mr Michael Antony Clapper on 25 November 2013 (2 pages)
4 February 2014Director's details changed for Mr Michael Antony Clapper on 25 November 2013 (2 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Antony Clapper on 4 November 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages)
18 July 2013Director's details changed for Miss Joanne Dempsey on 1 June 2013 (2 pages)
16 July 2013Registration of charge 070810210004 (24 pages)
16 July 2013Registration of charge 070810210004 (24 pages)
12 June 2013Registration of charge 070810210003 (17 pages)
12 June 2013Registration of charge 070810210003 (17 pages)
31 May 2013Registration of charge 070810210002 (18 pages)
31 May 2013Registration of charge 070810210002 (18 pages)
28 March 2013Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael Antony Clapper on 1 January 2013 (2 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
17 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
3 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 June 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
24 June 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
17 December 2010Registered office address changed from Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA England on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA England on 17 December 2010 (1 page)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed omii uk LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed omii uk LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
18 August 2010Appointment of Geoffrey Allan Carmel as a director (3 pages)
18 August 2010Appointment of Miss Joanne Dempsey as a director (3 pages)
18 August 2010Appointment of Mr Michael Antony Clapper as a director (3 pages)
18 August 2010Appointment of Mr Michael Antony Clapper as a director (3 pages)
18 August 2010Appointment of Miss Joanne Dempsey as a director (3 pages)
18 August 2010Appointment of Geoffrey Allan Carmel as a director (3 pages)
5 July 2010Termination of appointment of Marc Carmel as a director (2 pages)
5 July 2010Termination of appointment of Marc Carmel as a director (2 pages)
19 November 2009Incorporation (24 pages)
19 November 2009Incorporation (24 pages)