Company NameVAM Solutions Limited
Company StatusDissolved
Company Number05224766
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesBodyshop Salvage Services Limited and Vehicle Accident Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Leonard Ratty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(7 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr John Arthur Davey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Louis Drive West
Rayleigh
Essex
SS6 9DZ
Secretary NameLorraine Karen Davey
NationalityBritish
StatusResigned
Appointed17 July 2005(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 August 2012)
RoleCompany Director
Correspondence Address110 Louis Drive West
Rayleigh
Essex
SS6 9DZ
Secretary NameGl Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW

Location

Registered AddressThe Office 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Termination of appointment of John Arthur Davey as a director on 3 September 2012 (1 page)
8 November 2012Termination of appointment of John Davey as a director (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Appointment of Mr Leslie Leonard Ratty as a director (2 pages)
4 September 2012Appointment of Mr Leslie Leonard Ratty as a director on 4 September 2012 (2 pages)
24 August 2012Termination of appointment of Lorraine Davey as a secretary (1 page)
24 August 2012Termination of appointment of Lorraine Karen Davey as a secretary on 1 August 2012 (1 page)
19 July 2012Registered office address changed from Suite E Spa House 69 Southend Road Hockley Essex SS5 4PZ on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Suite E Spa House 69 Southend Road Hockley Essex SS5 4PZ on 19 July 2012 (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Company name changed vehicle accident management LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Company name changed vehicle accident management LIMITED\certificate issued on 08/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-14
(3 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Change of name notice (3 pages)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Change of name notice (3 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(14 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(14 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(14 pages)
4 August 2011Registered office address changed from Spa House 69 Southend Road Hockley Essex SS5 4PZ on 4 August 2011 (2 pages)
4 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
4 August 2011Registered office address changed from Spa House 69 Southend Road Hockley Essex SS5 4PZ on 4 August 2011 (2 pages)
4 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
4 August 2011Registered office address changed from Spa House 69 Southend Road Hockley Essex SS5 4PZ on 4 August 2011 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 September 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 September 2009Return made up to 07/09/09; full list of members (6 pages)
15 September 2009Return made up to 07/09/09; full list of members (6 pages)
4 July 2009Registered office changed on 04/07/2009 from philpot house station road rayleigh essex SS6 7HH (1 page)
4 July 2009Registered office changed on 04/07/2009 from philpot house station road rayleigh essex SS6 7HH (1 page)
5 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 07/09/08; no change of members (4 pages)
4 March 2009Return made up to 07/09/08; no change of members (4 pages)
7 October 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
7 October 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
12 March 2008Accounts made up to 30 September 2006 (1 page)
12 March 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
19 December 2007Return made up to 07/09/07; no change of members (6 pages)
19 December 2007Return made up to 07/09/07; no change of members (6 pages)
27 January 2007Registered office changed on 27/01/07 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
27 January 2007Registered office changed on 27/01/07 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
26 September 2006Return made up to 07/09/06; full list of members (6 pages)
26 September 2006Return made up to 07/09/06; full list of members (6 pages)
27 February 2006Company name changed bodyshop salvage services limite d\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed bodyshop salvage services limite d\certificate issued on 27/02/06 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2005Accounts made up to 30 September 2005 (1 page)
17 October 2005Return made up to 07/09/05; full list of members (6 pages)
17 October 2005Return made up to 07/09/05; full list of members (6 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
7 September 2004Incorporation (12 pages)