Dissolved
Dissolved 2016-12-12
Company Information for VCD LIMITED
NEWCASTLE, STAFFORDSHIRE, ST5,
|
Company Registration Number
02990172
Private Limited Company
Dissolved Dissolved 2016-12-12 |
Company Name | |
---|---|
VCD LIMITED | |
Legal Registered Office | |
NEWCASTLE STAFFORDSHIRE | |
Company Number | 02990172 | |
---|---|---|
Date formed | 1994-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2016-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB301055956 |
Last Datalog update: | 2018-01-29 14:25:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Vcd 2 Blue Ribbon Drive LLC | Connecticut | Unknown | ||
VCD 10, LLC | 80 STATE ST. NEW YORK ALBANY NEW YORK 12207 | Active | Company formed on the 2014-01-21 | |
VCD 88, LLC | 10900 NE 4TH ST STE 1850 BELLEVUE WA 980040000 | Dissolved | Company formed on the 2013-02-13 | |
VCD ALLIANCE LLC | California | Unknown | ||
VCD ALTERNATIVES INC | Delaware | Unknown | ||
VCD ALTERNATIVES INCORPORATED | California | Unknown | ||
VCD AND SONS INCORPORATED | California | Unknown | ||
VCD ARCHITECTS INC | California | Unknown | ||
VCD ASSET MANAGEMENT LIMITED | 2 BRITANNIA HOUSE, SUITE D&E PENNY LANE COWBRIDGE VALE OF GLAMORGAN CF71 7EG | Active | Company formed on the 2018-02-08 | |
VCD ASSOCIATES, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Dissolved | Company formed on the 2011-01-26 | |
VCD ASSOCIATES LLC | New Jersey | Unknown | ||
VCD ASSOCIATES LLC | California | Unknown | ||
VCD AVIATION, LLC | 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 | Active | Company formed on the 2013-02-08 | |
VCD BARRY INVESTMENTS LTD | C/O HUGH JAMES TWO CENTRAL SQUARE CARDIFF WALES CF10 1FS | Active - Proposal to Strike off | Company formed on the 2022-06-14 | |
VCD BEVERAGE COMPANY LLC | 1614 W 5TH ST AUSTIN TX 78703 | Active | Company formed on the 2022-03-14 | |
VCD BUILDERS LIMITED | 101 HARECLIVE ROAD BRISTOL BS13 9JP | Active - Proposal to Strike off | Company formed on the 2016-04-10 | |
VCD BUSINESS SOLUTIONS LIMITED | 1 KERRISON ROAD LONDON E15 2TH | Active - Proposal to Strike off | Company formed on the 2016-04-15 | |
VCD CENTRE PTE LTD | REDHILL ROAD Singapore 151076 | Active | Company formed on the 2008-09-11 | |
VCD CENTURION GATHERING PARTNERSHIP LTD | 430 CINDI CIR WIMBERLEY TX 78676 | ACTIVE | Company formed on the 2012-12-19 | |
VCD CLEANERS LIMITED | Flat 103 Lancaster House 37 Academy Way Dagenham RM8 2FG | Active - Proposal to Strike off | Company formed on the 2019-11-11 |
Officer | Role | Date Appointed |
---|---|---|
COLIN RAYMOND TANNER |
||
DAVID ROBERT CHILTEN |
||
COLIN RAYMOND TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER PC LIMITED | Company Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
BUILDFIX ELECTRICAL SERVICES LTD | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
STAFFORDSHIRE HANDYMAN SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
BUILDFIX PROPERTY SERVICES LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
PREMIER PC LIMITED | Director | 1996-04-12 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
CRT ASSOCIATES LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
PREMIER PC LIMITED | Director | 1996-04-12 | CURRENT | 1996-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM LONSDALE CHAMBERS LONSDALE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/11 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 14/11/11 FULL LIST | |
AR01 | 14/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND TANNER / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CHILTEN / 25/11/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
123 | NC INC ALREADY ADJUSTED 29/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/200 29/04/06 | |
88(2)R | AD 29/04/06--------- £ SI 100@1=100 £ IC 6/106 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: PREMIER HOUSE GOVAN ROAD, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT STAFFORDSHIRE ST4 2RS | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/02/00 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 245 LONDON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 5AA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/96 FROM: CERKEMEC 13 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE SOKE ON TRENT ST4 2SW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/01/96--------- £ SI 1@1=1 £ IC 5/6 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | KNUTSFORD PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as VCD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VCD LIMITED | Event Date | 2012-10-29 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU , on 25 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU no later than 12.00 noon on the business day before the meeting. Philip B Wood , IP No. 005396 , Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Appointed 29 October 2012 : Alternative Contact Stephanie Hatton, 01782 713700 | |||
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. |