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

VIPRE-UK LIMITED

WOKING, SURREY, GU24,
Company Registration Number
03738664
Private Limited Company
Dissolved

Dissolved 2015-06-13

Company Overview

About Vipre-uk Ltd
VIPRE-UK LIMITED was founded on 1999-03-23 and had its registered office in Woking. The company was dissolved on the 2015-06-13 and is no longer trading or active.

Key Data
Company Name
VIPRE-UK LIMITED
 
Legal Registered Office
WOKING
SURREY
 
Previous Names
GAC NO. 153 LIMITED28/04/1999
Filing Information
Company Number 03738664
Date formed 1999-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 19:34:15
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 VIPRE-UK LIMITED

Current Directors
Officer Role Date Appointed
LYNN MARY STEERE
Company Secretary 2005-11-21
TIMOTHY CASWELL
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PINKARD
Director 2009-04-06 2009-06-15
MICHELLE GRASSA
Director 1999-05-04 2008-01-08
ROLAND HENNING
Director 1999-05-04 2008-01-08
PAUL TERENCE MCLOUGHLIN
Director 2004-02-02 2006-11-24
MICHAEL BRITTON NORVELL
Director 1999-05-04 2006-05-01
SUSAN ELIZABETH DIXON
Company Secretary 1999-05-04 2005-11-21
ABBEY NOMINEES LIMITED
Company Secretary 1999-03-23 1999-05-04
ABBEY DIRECTORS LIMITED
Director 1999-03-23 1999-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MARY STEERE VIPRE GROUP LIMITED Company Secretary 2008-01-08 CURRENT 2007-11-13 Dissolved 2014-01-21
LYNN MARY STEERE HOURBIKE LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
LYNN MARY STEERE HAMLYN SERVICES LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-17 Active - Proposal to Strike off
LYNN MARY STEERE QUALITY POOL SUPPLIES LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Active - Proposal to Strike off
TIMOTHY CASWELL VIPRE GROUP LIMITED Director 2008-01-08 CURRENT 2007-11-13 Dissolved 2014-01-21

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
2015-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-13L64.07NOTICE OF COMPLETION OF WINDING UP
2014-07-16COCOMPORDER OF COURT TO WIND UP
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0123/03/14 FULL LIST
2013-05-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0123/03/13 FULL LIST
2013-05-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-08-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012
2012-07-18AR0123/03/12 FULL LIST
2012-07-18AR0123/03/11 FULL LIST
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011
2011-01-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010
2010-09-23AR0123/03/10 FULL LIST
2009-12-21AA31/12/08 TOTAL EXEMPTION FULL
2009-07-311.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PINKARD
2009-05-11288aDIRECTOR APPOINTED DAVID JOHN PINKARD
2009-04-21363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASWELL / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CASWELL / 16/03/2009
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 39 PILGRIMS WAY BISLEY WOKING SURREY GU24 9DQ UNITED KINGDOM
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM SUITE 8 2ND FLOOR CROWN HOUSE 1 CROWN SQUARE WOKING SURREY GU21 6HR
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-2588(2)RAD 31/12/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-09363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-23363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07288bSECRETARY RESIGNED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-04-15363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-17363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363aRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-10225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-09-27(W)ELRESS386 DIS APP AUDS 20/09/00
2000-09-27(W)ELRESS366A DISP HOLDING AGM 20/09/00
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: BUDGET HOUSE NORTHERN PERIMETER ROAD LONDON HEATHROW, HOUNSLOW MIDDLESEX TW6 2QB
2000-07-07288cSECRETARY'S PARTICULARS CHANGED
2000-05-09363aRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to VIPRE-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-08-08
Fines / Sanctions
No fines or sanctions have been issued against VIPRE-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-24 Outstanding HUTLEY INVESTMENTS LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 292,456
Creditors Due Within One Year 2012-01-01 £ 7,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 VIPRE-UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 867
Current Assets 2012-01-01 £ 9,402
Debtors 2012-01-01 £ 8,535
Shareholder Funds 2012-01-01 £ 290,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIPRE-UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIPRE-UK LIMITED
Trademarks
We have not found any records of VIPRE-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIPRE-UK 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 (74901 - Environmental consulting activities) as VIPRE-UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIPRE-UK 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 CHRISTOPHER JOHN BROWN AND ANDREW JOHNSON MAYBERYEvent TypePetitions to Wind Up (Companies)
Defending partyVIPRE-UK LIMITEDEvent Date2013-06-11
SolicitorWosskow Brown Solicitors LLP
In the Guildford County Court case number 153 A Petition to wind up the above-named Company of 39 Pilgrims Way, Bisley, Woking, Surrey GU24 9DQ , presented on 11 June 2013 by CHRISTOPHER JOHN BROWN AND ANDREW JOHNSON MAYBERY , will be heard at Guildford County Court, The Law Courts, Mary Road, Guildford, Surrey GU1 4PS , on 3 September 2013 , at 1130 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIPRE-UK 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 VIPRE-UK 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.