In Administration
Administrative Receiver
Administrative Receiver
Company Information for VERSETIS LIMITED
BARRY MITCHELL & COMPANY, Pentre Farm House, Mamhilad, Pontypool, GWENT, NP4 0JH,
|
Company Registration Number
04419202
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
VERSETIS LIMITED | ||
Legal Registered Office | ||
BARRY MITCHELL & COMPANY Pentre Farm House Mamhilad Pontypool GWENT NP4 0JH Other companies in NP4 | ||
Previous Names | ||
|
Company Number | 04419202 | |
---|---|---|
Company ID Number | 04419202 | |
Date formed | 2002-04-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2012-01-31 | |
Account next due | 31/10/2013 | |
Latest return | 17/04/2013 | |
Return next due | 15/05/2014 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2021-12-14 12:02:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIANNE LOUISE ENGLAND |
||
NIGEL EVAN FISHER ENGLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD O'NEIL |
Director | ||
CHRISTOPHER LEWIS JONES |
Director | ||
DAVID MOFFETT |
Director | ||
PHILIP RONALD JAMES ENGLAND |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LET-LOOSE LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2014-07-01 | |
SITE-SERV (MIDLANDS) LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
ON SITE SERVICES LIMITED | Company Secretary | 1999-08-11 | CURRENT | 1999-08-11 | Dissolved 2013-11-12 | |
AG-SLAG LIMITED | Company Secretary | 1999-08-11 | CURRENT | 1999-08-11 | Dissolved 2014-07-01 | |
GREEN VALLEY FARMING LIMITED | Company Secretary | 1998-05-28 | CURRENT | 1998-05-28 | Active | |
ISLAND ENVIRONMENTAL LIMITED | Company Secretary | 1997-10-07 | CURRENT | 1997-10-07 | Dissolved 2014-07-29 | |
ECO ENERGY COMMERCIAL LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
SITESERV RECYCLING (SW) LIMITED | Director | 2015-04-07 | CURRENT | 2006-07-10 | Active | |
SITESERV RECYCLING (NW) LIMITED | Director | 2015-04-07 | CURRENT | 2013-11-14 | Liquidation | |
SITESERV RECYCLING (PLANT) LIMITED | Director | 2015-04-07 | CURRENT | 2013-11-14 | Liquidation | |
SITESERV RECYCLING (EFW) LIMITED | Director | 2015-04-07 | CURRENT | 2014-01-06 | Liquidation | |
SITESERV RECYCLING HOLDING COMPANY LIMITED | Director | 2015-04-07 | CURRENT | 2015-01-27 | Active | |
MOOTRESS LIMITED | Director | 2015-04-07 | CURRENT | 2015-01-28 | Liquidation | |
ENAVA LIMITED | Director | 2015-03-26 | CURRENT | 2015-01-28 | Active | |
BRITE DEVELOPMENTS LIMITED | Director | 2014-06-06 | CURRENT | 2008-05-28 | Dissolved 2015-02-24 | |
ISLAND ENVIRONMENTAL LIMITED | Director | 2013-11-19 | CURRENT | 1997-10-07 | Dissolved 2014-07-29 | |
SITE SERV (HOLDINGS) LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2014-11-18 | |
SITE SERV SOUTH WALES LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2014-11-18 | |
SITE SERV PLANT HIRE LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2014-11-18 | |
SITE SERV LLANDOW LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2014-11-18 | |
SITE SERV TRANSPORT LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2014-11-18 | |
GREEN VALLEY FARMING LIMITED | Director | 2013-05-28 | CURRENT | 1998-05-28 | Active | |
SITE-SERV (MIDLANDS) LIMITED | Director | 2013-04-30 | CURRENT | 2002-04-17 | Active | |
AG-SLAG LIMITED | Director | 2013-04-02 | CURRENT | 1999-08-11 | Dissolved 2014-07-01 | |
LET-LOOSE LIMITED | Director | 2013-02-18 | CURRENT | 2003-02-17 | Dissolved 2014-07-01 | |
ON SITE SERVICES LIMITED | Director | 2012-08-24 | CURRENT | 1999-08-11 | Dissolved 2013-11-12 | |
ENGLAND ENVIRONMENTAL (NORTHERN) LIMITED | Director | 2009-10-02 | CURRENT | 1995-01-17 | Active | |
ISLAND ENVIRONMENTAL LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 10/10/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-03-10 | |
2.24B | Administrator's progress report to 2015-09-10 | |
2.24B | Administrator's progress report to 2015-03-10 | |
2.24B | Administrator's progress report to 2014-09-10 | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM Southern Regional Office New Road Pencoed Bridgend CF35 5LD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD O' NEIL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 17/04/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 17/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
MISC | SECTION 519 | |
AR01 | 17/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O' NEIL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVAN FISHER ENGLAND / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/01/2009 TO 31/07/2008 | |
225 | PREVEXT FROM 31/07/2008 TO 31/01/2009 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MOFFETT | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH CARDIFF CF4 2DX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-02-19 |
Appointment of Administrators | 2014-03-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 MARCH 2004 | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 VERSETIS LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as VERSETIS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SITE-SERV LIMITED | Event Date | 2021-02-19 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SITE SERV LIMITED | Event Date | 2014-03-11 |
In the Bridgend County Court case number 14 Barry Gibson Mitchell (IP no 418), Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Administrator’s contacts: Telephone 01495 785511 Fax 01495 785707 : | |||
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. |