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

VML REALISATIONS LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
03121092
Private Limited Company
Dissolved

Dissolved 2013-10-30

Company Overview

About Vml Realisations Ltd
VML REALISATIONS LIMITED was founded on 1995-11-02 and had its registered office in Fareham. The company was dissolved on the 2013-10-30 and is no longer trading or active.

Key Data
Company Name
VML REALISATIONS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Previous Names
VECTOR MANAGEMENT LIMITED20/01/2011
RAPIDCOPY LIMITED15/12/1995
Filing Information
Company Number 03121092
Date formed 1995-11-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2013-10-30
Type of accounts FULL
Last Datalog update: 2015-05-31 02:12:32
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 VML REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JATINDER SINGH TACK
Company Secretary 2008-01-01
MALCOLM ERIC TRIGG
Company Secretary 2007-09-01
GRAHAM JOHN BACON
Director 1996-03-28
MALCOLM ERIC TRIGG
Director 1996-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN FOLEY
Company Secretary 2003-09-30 2007-09-01
RICHARD BRAMLEY WILLIAMS
Company Secretary 1998-01-01 2003-09-30
RICHARD BRAMLEY WILLIAMS
Director 2001-05-18 2003-09-30
STEVEN DANIEL LEE
Director 1995-11-17 1998-05-19
JOHN GIBBS THRISCUTT
Director 1996-03-28 1998-05-19
KIM ELLEN BRINDLEY
Company Secretary 1997-07-01 1997-12-31
ANDREW GARBUTT
Director 1996-03-28 1997-12-31
STUART GREEN
Company Secretary 1996-03-28 1997-05-13
PATRICK JOHN PALMER
Company Secretary 1995-11-17 1996-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-02 1995-11-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-02 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATINDER SINGH TACK VMIL REALISATIONS LIMITED Company Secretary 2008-01-01 CURRENT 1999-03-17 Dissolved 2013-10-30
MALCOLM ERIC TRIGG VECTOR REALTY LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-14 Dissolved 2014-03-03
MALCOLM ERIC TRIGG VMIL REALISATIONS LIMITED Company Secretary 2007-09-01 CURRENT 1999-03-17 Dissolved 2013-10-30
GRAHAM JOHN BACON VECTOR REALTY LIMITED Director 2001-04-20 CURRENT 2001-03-14 Dissolved 2014-03-03
GRAHAM JOHN BACON VMIL REALISATIONS LIMITED Director 1999-04-22 CURRENT 1999-03-17 Dissolved 2013-10-30
MALCOLM ERIC TRIGG VECTOR REALTY LIMITED Director 2001-04-20 CURRENT 2001-03-14 Dissolved 2014-03-03
MALCOLM ERIC TRIGG VMIL REALISATIONS LIMITED Director 1999-03-17 CURRENT 1999-03-17 Dissolved 2013-10-30
MALCOLM ERIC TRIGG VECTOR MANAGEMENT INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1974-08-22 Active

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
2013-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-302.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2012
2012-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011
2012-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012
2012-06-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011
2011-12-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2011
2011-07-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-02-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-20RES15CHANGE OF NAME 13/01/2011
2011-01-20CERTNMCOMPANY NAME CHANGED VECTOR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/01/11
2011-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM STRATHCLYDE HOUSE GREEN MAN LANE LONDON HEATHROW AIRPORT FELTHAM MIDDLESEX TW14 0PZ
2011-01-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-18LATEST SOC18/08/10 STATEMENT OF CAPITAL;GBP 1000
2010-08-18AR0131/07/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-11288aSECRETARY APPOINTED MR JATINDER SINGH TACK
2007-11-08363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-26288bSECRETARY RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-16363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-28363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-28288cSECRETARY'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-17244DELIVERY EXT'D 3 MTH 30/04/04
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-11363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-19363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2001-12-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13363sRETURN MADE UP TO 02/11/01; NO CHANGE OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31288aNEW DIRECTOR APPOINTED
2000-11-16363sRETURN MADE UP TO 02/11/00; NO CHANGE OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-11363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-27363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-06-17395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 5 SCOTLAND STREET BIRMINGHAM B1 2RR
1998-06-01288bDIRECTOR RESIGNED
1998-06-01SRES13GUARANTEE/DEBENTURE 19/05/98
1998-06-01SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/05/98
1998-06-01288bDIRECTOR RESIGNED
1998-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy
7420 - Architectural, technical consult


Licences & Regulatory approval
We could not find any licences issued to VML REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-01-12
Fines / Sanctions
No fines or sanctions have been issued against VML REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-09-07 Outstanding THE CARDIFF PROPERTY PLC
DEBENTURE 2001-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-17 Outstanding BANK OF WALES PLC
DEED OF DEPOSIT 1996-05-17 Outstanding THE CARDIFF PROPERTY PLC
Filed Financial Reports
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 VML REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of VML REALISATIONS LIMITED registering or being granted any patents
Domain Names

VML REALISATIONS LIMITED owns 1 domain names.

vector-management.co.uk  

Trademarks
We have not found any records of VML REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VML REALISATIONS 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 (7414 - Business & management consultancy) as VML REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VML REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyVECTOR MANAGEMENT LIMITEDEvent Date2010-12-23
In the High Court of Justice case number 10135 Michael Field and Carl Derek Faulds (IP Nos 009705 and 008767 ), both of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO157AH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VML REALISATIONS 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 VML REALISATIONS 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.