ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VP Retail Limited

VP Retail Limited is a dissolved company incorporated on 13 February 2019 with the registered office located in Southampton, Hampshire. VP Retail Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 19 February 2025 (8 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11824694
Private limited company
Age
6 years
Incorporated 13 February 2019
Size
Unreported
Confirmation
Submitted
Dated 12 February 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O JAMES COWPER KRESTON
The White Building 1-4 Cumberland Place
Southampton
SO15 2NP
Address changed on 15 Dec 2022 (2 years 11 months ago)
Previous address was 146-156 Sarehole Road Sarehole Road Birmingham B28 8DT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Group Ceo • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Dec 1982
Director • Coo • British • Lives in England • Born in Nov 1982
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1983
Causeway CGP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flour Power Holdco 2 Limited
Matthew Richard Scaife, James Andrew Fleming, and 1 more are mutual people.
Active
Flour Power Holdco Limited
Matthew Richard Scaife, James Andrew Fleming, and 1 more are mutual people.
Active
Patisserie Valerie Production Limited
Matthew Richard Scaife, James Andrew Fleming, and 1 more are mutual people.
Active
Flour Power Group Limited
Matthew Richard Scaife, James Andrew Fleming, and 1 more are mutual people.
Active
Harry Ramsden's Group Limited
James Andrew Fleming and James Andrew Fleming are mutual people.
Active
Bakers + Baristas UK Limited
Matthew Richard Scaife and Vikesh Kumar Patel are mutual people.
Active
Flour Power Marketing Limited
Matthew Richard Scaife and James Andrew Fleming are mutual people.
Active
Cakeco 11652 Limited
James Andrew Fleming and Vikesh Kumar Patel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
28 Mar 2021
For period 28 Mar28 Mar 2021
Traded for 12 months
Cash in Bank
£305K
Decreased by £362K (-54%)
Turnover
£3.79M
Decreased by £38.38M (-91%)
Employees
484
Decreased by 531 (-52%)
Total Assets
£2.07M
Decreased by £1.38M (-40%)
Total Liabilities
-£10.59M
Increased by £484K (+5%)
Net Assets
-£8.52M
Decreased by £1.87M (+28%)
Debt Ratio (%)
511%
Increased by 218.37% (+75%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 19 Feb 2025
Registered Address Changed
2 Years 11 Months Ago on 15 Dec 2022
Voluntary Liquidator Appointed
3 Years Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 12 Oct 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 15 Mar 2022
Mr Vikesh Kumar Patel Appointed
4 Years Ago on 4 Aug 2021
Full Accounts Submitted
4 Years Ago on 11 Jul 2021
Mrs Jenni Louise Hughes-Ward Appointed
4 Years Ago on 17 May 2021
Confirmation Submitted
4 Years Ago on 13 May 2021
Get Credit Report
Discover VP Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Feb 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Jun 2024
Liquidators' statement of receipts and payments to 25 September 2023
Submitted on 5 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Aug 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Feb 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Jan 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Jan 2023
Registered office address changed from 146-156 Sarehole Road Sarehole Road Birmingham B28 8DT to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 December 2022
Submitted on 15 Dec 2022
Registered office address changed from 146 - 156 Sarehole Road Birmingham B28 8DT England to 146-156 Sarehole Road Sarehole Road Birmingham B28 8DT on 12 October 2022
Submitted on 12 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year