Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOCA HOLDINGS LIMITED
Company Information for

VOCA HOLDINGS LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
01142313
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Voca Holdings Ltd
VOCA HOLDINGS LIMITED was founded on 1973-10-30 and had its registered office in Rickmansworth. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
VOCA HOLDINGS LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Previous Names
BANKERS' AUTOMATED CLEARING SERVICES LIMITED20/12/2004
Filing Information
Company Number 01142313
Date formed 1973-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-08 06:52:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOCA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Company Secretary 2008-03-04
MICHAEL JOHN ELLIS
Director 2016-04-13
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANDREE HAFNER
Director 2009-08-17 2016-01-01
RICHARD HUGH PARKER
Director 2003-08-07 2009-08-17
ROBERT PETER MUIR BONNINGTON
Company Secretary 2003-07-02 2008-03-04
ROBERT PETER MUIR BONNINGTON
Director 2003-07-02 2008-03-04
ANTHONY FREDERICK ADAMS
Director 1995-09-05 2003-08-07
COLIN CUNNINGHAM
Company Secretary 1993-09-20 2003-07-02
COLIN CUNNINGHAM
Director 1993-09-20 2003-07-02
PETER CHARLES KINGSLEY BAILEY
Director 1991-09-27 1994-09-27
PETER CHARLES KINGSLEY BAILEY
Company Secretary 1991-09-27 1993-09-20
PETER DOUGLAS DAVIES
Director 1991-09-27 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Company Secretary 2008-04-30 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Company Secretary 2008-04-30 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Company Secretary 2008-04-30 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH CATSEC 401 LIMITED Company Secretary 2008-04-30 CURRENT 1994-12-08 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK RETAIL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Company Secretary 2008-03-03 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Company Secretary 2008-03-03 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IMMEDIATE PAYMENTS LIMITED Company Secretary 2006-05-31 CURRENT 2006-04-05 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ONEVU LIMITED Company Secretary 2004-03-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IPCO 2012 LIMITED Director 2017-03-29 CURRENT 2012-12-13 Active
MICHAEL JOHN ELLIS ONEVU LIMITED Director 2013-01-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IMMEDIATE PAYMENTS LIMITED Director 2012-02-16 CURRENT 2006-04-05 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2008-09-15 CURRENT 1986-10-13 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK FINANCIAL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK GROUP HOLDINGS LIMITED Director 2008-09-15 CURRENT 2004-10-25 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK INTERCHANGE NETWORK LIMITED Director 2008-09-15 CURRENT 1998-05-12 Active
MICHAEL JOHN ELLIS CATSEC 401 LIMITED Director 2008-09-15 CURRENT 1994-12-08 Active
MICHAEL JOHN ELLIS VOCALINK RETAIL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA PENSION TRUSTEES LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ADVANCED PAYMENT TECHNOLOGY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH INVESTCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IPCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Director 2012-05-10 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IMMEDIATE PAYMENTS LIMITED Director 2012-02-16 CURRENT 2006-04-05 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Director 2009-03-01 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2009-03-01 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Director 2009-03-01 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH CATSEC 401 LIMITED Director 2009-03-01 CURRENT 1994-12-08 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Director 2008-11-17 CURRENT 2004-10-25 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM DRAKE HOUSE HOMESTEAD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1FX
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIS / 07/10/2016
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 07/10/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 07/10/2016
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAFNER
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0123/09/15 FULL LIST
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0123/09/14 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-23AR0123/09/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0123/09/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-03CH03CHANGE PERSON AS SECRETARY
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANDREE HAFNER / 03/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSO-CLINCH / 03/11/2011
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-23AR0123/09/11 FULL LIST
2010-09-23AR0123/09/10 FULL LIST
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSO-CLINCH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSO-CLINCH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANDREE HAFNER / 01/10/2009
2009-09-30363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PARKER
2009-08-25288aDIRECTOR APPOINTED CLAIRE ANDREE HAFNER
2008-10-29363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ENSO-CLINCH / 30/04/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 01/03/2008
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BONNINGTON
2007-12-28AUDAUDITOR'S RESIGNATION
2007-10-23363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-03225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-10-07363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-20CERTNMCOMPANY NAME CHANGED BANKERS' AUTOMATED CLEARING SERV ICES LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 3 DE HAVILLAND RD.,, EDGWARE,, MIDDX.,, HA8 5QA.
2004-10-12363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-16363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-07-22288bSECRETARY RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW SECRETARY APPOINTED
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-03363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-05363sRETURN MADE UP TO 23/09/01; NO CHANGE OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-05363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-09-25363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VOCA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOCA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOCA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOCA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VOCA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOCA HOLDINGS LIMITED
Trademarks
We have not found any records of VOCA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOCA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VOCA HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VOCA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOCA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOCA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.