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

VXYZ LIMITED

THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE,
Company Registration Number
02815254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vxyz Ltd
VXYZ LIMITED was founded on 1993-05-05 and has its registered office in Bagshot. The organisation's status is listed as "Active - Proposal to Strike off". Vxyz Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VXYZ LIMITED
 
Legal Registered Office
THE CEDARS
2 HIGH STREET
BAGSHOT
SURREY
GU19 5AE
Other companies in GU19
 
Previous Names
WESTCITY RESTAURANTS LIMITED05/07/2000
Filing Information
Company Number 02815254
Company ID Number 02815254
Date formed 1993-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-11 06:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VXYZ LIMITED
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.
Companies with same name VXYZ LIMITED
The following companies were found which have the same name as VXYZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VXYZ ENTERPRISES INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2001-08-23
VXYZ ENTERPRISES INCORPORATED California Unknown
VXYZ MEDIA L.L.C. P.O. BOX 26091 Kings BROOKLYN NY 11202 Active Company formed on the 2011-08-31

Company Officers of VXYZ LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES GRAY
Company Secretary 2006-03-06
MICHAEL JAMES GRAY
Director 2006-03-06
JAN MOHAMMAD NADER-ZADEH
Director 2017-09-25
TAJI NADER-ZADEH
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM COULSON
Director 2000-06-30 2013-09-11
TAJI NADER-ZADEH
Director 2006-05-24 2006-05-24
CLIVE FREDERICK CHADWICK
Company Secretary 2005-07-31 2006-03-06
CLIVE FREDERICK CHADWICK
Director 2005-07-31 2006-03-06
DAVID HENRY GRAY
Company Secretary 2000-06-30 2005-07-31
DAVID HENRY GRAY
Director 2000-06-30 2005-07-31
CHARLES MAURICE BRIGGS
Director 2000-06-30 2002-12-31
LAWRENCE DARRYL TUCKER
Company Secretary 1993-05-12 2000-06-30
MICHAEL JOEL TANNENBAUM
Director 1993-11-22 2000-06-30
LAWRENCE DARRYL TUCKER
Director 1993-11-22 2000-06-30
SHARON LEIGH TUCKER
Director 1993-05-12 2000-06-30
GARRY ALAN BRETT
Director 1993-05-18 1993-07-20
CCS SECRETARIES LIMITED
Nominated Secretary 1993-05-05 1993-05-12
CCS DIRECTORS LIMITED
Nominated Director 1993-05-05 1993-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Company Secretary 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Company Secretary 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Company Secretary 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY CORNWORLD LIMITED Company Secretary 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY Q & F FOODS (UK) LIMITED Company Secretary 2006-03-06 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Company Secretary 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Company Secretary 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Company Secretary 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Company Secretary 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Company Secretary 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Company Secretary 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Company Secretary 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Company Secretary 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Company Secretary 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Company Secretary 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CASPIAN UK HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1922-05-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Company Secretary 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
MICHAEL JAMES GRAY CURRABA CONSULTING LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Director 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Director 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Director 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Director 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Director 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY CORNWORLD LIMITED Director 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY Q & F FOODS (UK) LIMITED Director 2006-03-06 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Director 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Director 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Director 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Director 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Director 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Director 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Director 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Director 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Director 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Director 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CASPIAN UK HOLDINGS LIMITED Director 2006-03-06 CURRENT 1922-05-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Director 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
JAN MOHAMMAD NADER-ZADEH CORNWORLD LIMITED Director 2017-09-25 CURRENT 1989-03-22 Active - Proposal to Strike off
JAN MOHAMMAD NADER-ZADEH TRONDOWN LIMITED Director 2017-09-25 CURRENT 1981-08-10 Active - Proposal to Strike off
JAN MOHAMMAD NADER-ZADEH TAGPARK LIMITED Director 2017-09-25 CURRENT 1983-08-25 Active - Proposal to Strike off
TAJI NADER-ZADEH FOCALPHASE LIMITED Director 2011-09-21 CURRENT 1959-12-04 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS LEISURE HOLDINGS LIMITED Director 2011-09-21 CURRENT 1961-05-03 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PIZZA COMPANY LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OCTOPUS LIMITED Director 2011-09-21 CURRENT 1953-04-16 Active - Proposal to Strike off
TAJI NADER-ZADEH CAMILL ENGINEERING LIMITED Director 2011-09-21 CURRENT 1960-07-19 Active
TAJI NADER-ZADEH GOWRINGS RESTAURANTS LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH CORNWORLD LIMITED Director 2011-09-21 CURRENT 1989-03-22 Active - Proposal to Strike off
TAJI NADER-ZADEH Q & F FOODS (UK) LIMITED Director 2011-09-21 CURRENT 1989-07-17 Active - Proposal to Strike off
TAJI NADER-ZADEH STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2011-09-21 CURRENT 1932-06-03 Active - Proposal to Strike off
TAJI NADER-ZADEH ROSCORLA PROPERTIES LIMITED Director 2011-09-21 CURRENT 1970-05-27 Active - Proposal to Strike off
TAJI NADER-ZADEH MEDIA SKILLS LIMITED Director 2011-09-21 CURRENT 1974-09-19 Active - Proposal to Strike off
TAJI NADER-ZADEH TRONDOWN LIMITED Director 2011-09-21 CURRENT 1981-08-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS ENGINEERING LIMITED Director 2011-09-21 CURRENT 1949-10-11 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PARK HOMES LIMITED Director 2011-09-21 CURRENT 1950-12-11 Active - Proposal to Strike off
TAJI NADER-ZADEH LLUGWY LODGE ESTATE LIMITED Director 2011-09-21 CURRENT 1964-02-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OF WOKINGHAM LIMITED Director 2011-09-21 CURRENT 1979-11-12 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR SERVICES LIMITED Director 2011-09-21 CURRENT 1979-10-01 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS INVESTMENTS LIMITED Director 2011-09-21 CURRENT 1980-12-31 Active - Proposal to Strike off
TAJI NADER-ZADEH TAGPARK LIMITED Director 2011-09-21 CURRENT 1983-08-25 Active - Proposal to Strike off
TAJI NADER-ZADEH CALLEVA FINANCE LIMITED Director 2011-09-21 CURRENT 1974-02-13 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-05-22 CURRENT 1962-02-21 Active - Proposal to Strike off
TAJI NADER-ZADEH CASPIAN UK HOLDINGS LIMITED Director 2005-01-06 CURRENT 1922-05-31 Active - Proposal to Strike off
TAJI NADER-ZADEH CASPIAN UK GROUP LIMITED Director 1993-05-25 CURRENT 1993-04-19 Liquidation

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-11DS01Application to strike the company off the register
2019-09-06SH20Statement by Directors
2019-09-06SH19Statement of capital on 2019-09-06 GBP 3
2019-09-06CAP-SSSolvency Statement dated 30/08/19
2019-09-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN MOHAMMAD NADER-ZADEH
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GRAY
2019-08-02TM02Termination of appointment of Michael James Gray on 2019-05-31
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-18PSC07CESSATION OF CASPIAN FOOD SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18PSC02Notification of Caspian Uk Holdings Limited as a person with significant control on 2017-11-15
2017-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED MR JAN MOHAMMAD NADER-ZADEH
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-24AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-20AR0105/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-29AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH01Director's details changed for Michael James Gray on 2014-05-29
2014-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAY / 29/05/2014
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COULSON
2013-05-31AR0105/05/13 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08AR0105/05/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-31AR0105/05/11 FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0105/05/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TAJI NADER-ZADEH / 01/02/2010
2009-05-28363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 04/01/09
2008-05-20363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE GRANGE 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN
2005-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-01-14MEM/ARTSARTICLES OF ASSOCIATION
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-15288bDIRECTOR RESIGNED
2002-06-02363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-27225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-04CERTNMCOMPANY NAME CHANGED WESTCITY RESTAURANTS LIMITED CERTIFICATE ISSUED ON 05/07/00
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-03-27395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF
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 VXYZ 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 VXYZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VXYZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VXYZ LIMITED
Trademarks
We have not found any records of VXYZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VXYZ 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 VXYZ 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 VXYZ 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 VXYZ 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 VXYZ 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.