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

VERITAS INVESTMENTS LIMITED

MANCHESTER, M60,
Company Registration Number
05586868
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Veritas Investments Ltd
VERITAS INVESTMENTS LIMITED was founded on 2005-10-07 and had its registered office in Manchester. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
VERITAS INVESTMENTS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 05586868
Date formed 2005-10-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-06-24
Type of accounts FULL
Last Datalog update: 2015-05-13 00:21:07
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.
Companies with same name VERITAS INVESTMENTS LIMITED
The following companies were found which have the same name as VERITAS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERITAS INVESTMENTS (UK) LIMITED 1 MAYFAIR PLACE LONDON W1J 8AJ Active Company formed on the 2013-05-10
VERITAS INVESTMENTS, LLC 305 MADISON AVENUE, SUITE 1735 New York NEW YORK NY 10165 Active Company formed on the 2010-03-12
VERITAS INVESTMENTS (NW) LTD 53 RODNEY STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 9ER Active - Proposal to Strike off Company formed on the 2015-05-07
Veritas Investments Inc. 857 N 4th St Laramie WY 82070 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-09-16
Veritas Investments Inc. 8221 Meadowcrest Dr. Fountain CO 80817 Delinquent Company formed on the 2010-06-10
VERITAS INVESTMENTS LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-01-11
VERITAS INVESTMENTS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 1997-07-17
VERITAS INVESTMENTS GROUP, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Default Company formed on the 2013-10-02
VERITAS INVESTMENTS LIMITED 701 EMBASSY CENTRE NARIMAN POINT MUMBAI Maharashtra 400021 ACTIVE Company formed on the 1994-11-11
VERITAS INVESTMENTS PTY. LTD. Dissolved Company formed on the 2000-02-28
VERITAS INVESTMENTS, LLC 732 BROADWAY #201 TACOMA WA 984020000 Active Company formed on the 2016-10-31
VERITAS INVESTMENTS LTD. Ontario Unknown
VERITAS INVESTMENTS PRIVATE LIMITED BEACH ROAD Singapore 199591 Dissolved Company formed on the 2012-03-01
VERITAS INVESTMENTS (VN) LTD C/O GRAYWOODS, 4TH FLOOR, FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Liquidation Company formed on the 2016-12-14
VERITAS INVESTMENTS, L.L.C. 423 HILLTOP MEADOWS CT C/O JENNIFER STEP SPRINGTOWN TX 76082 Active Company formed on the 2016-12-06
VERITAS INVESTMENTS II, LLC Active Company formed on the 2014-12-02
VERITAS INVESTMENTS, LLC 2716 NW 22nd Ter Gainesville FL 32605 Active Company formed on the 2007-06-26
VERITAS INVESTMENTS HOLDING COMPANY 83 REMOUNT LANE WALTERBORO FL 29488 Inactive Company formed on the 2009-09-08
VERITAS INVESTMENTS, INC. 707 N FIRWOOD DR DELTONA FL 32725 Inactive Company formed on the 2002-09-18
VERITAS INVESTMENTS US LTD Delaware Unknown

Company Officers of VERITAS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STEWART MCINTYRE
Company Secretary 2008-10-01
COLIN RUTHERFORD
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STEWART MCINTYRE
Director 2008-10-01 2013-06-30
JOHN MARCUS FLANNELLY
Director 2007-06-20 2010-01-22
NEIL JAMES BARNETT
Director 2005-10-07 2008-10-01
GRANT MICHAEL BOVEY
Director 2005-10-07 2008-10-01
KIM CLAYTON
Company Secretary 2008-04-01 2008-09-24
BEN HEWES
Company Secretary 2007-04-10 2008-04-01
DONALD KENNETH GATELEY
Director 2005-11-29 2008-02-12
KEITH WHITE
Director 2005-11-29 2008-02-06
KATE JULIA GRIFFIN
Company Secretary 2005-10-21 2007-04-10
ANDREW JOHN BUCHANAN FAIRLEY
Director 2005-11-22 2005-11-29
GEOFFREY WHITELAND
Director 2005-11-22 2005-11-29
NEIL JAMES BARNETT
Company Secretary 2005-10-07 2005-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-07 2005-10-07
INSTANT COMPANIES LIMITED
Director 2005-10-07 2005-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Company Secretary 2008-10-01 CURRENT 2007-06-29 Dissolved 2015-02-06
ALEXANDER STEWART MCINTYRE IMAGINE HOMES UK LIMITED Company Secretary 2008-10-01 CURRENT 2008-06-11 Dissolved 2014-04-30
ALEXANDER STEWART MCINTYRE ENSCO 219 LIMITED Company Secretary 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 217 LIMITED Company Secretary 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 218 LIMITED Company Secretary 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 212 LIMITED Company Secretary 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Company Secretary 2008-06-03 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE CS RESIDENTIAL LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
ALEXANDER STEWART MCINTYRE EYE 2 DETAIL LIMITED Company Secretary 2003-11-03 CURRENT 2003-09-17 Active
ALEXANDER STEWART MCINTYRE KINMONT LIMITED Company Secretary 2000-10-09 CURRENT 1997-10-28 Active
COLIN RUTHERFORD SUSAN METCALFE LIMITED Director 2015-03-31 CURRENT 1997-01-15 Active
COLIN RUTHERFORD MEALLMORE LIMITED Director 2014-06-03 CURRENT 1986-07-21 Active
COLIN RUTHERFORD MITCHELLS & BUTLERS PLC Director 2013-04-22 CURRENT 2002-10-02 Active
COLIN RUTHERFORD TEACHERS MEDIA UK LIMITED Director 2012-10-01 CURRENT 2011-03-30 Active - Proposal to Strike off
COLIN RUTHERFORD BROOKGATE LIMITED Director 2009-12-08 CURRENT 2009-10-27 Active
COLIN RUTHERFORD ENSCO 219 LIMITED Director 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 217 LIMITED Director 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 218 LIMITED Director 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 212 LIMITED Director 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
COLIN RUTHERFORD CS RESIDENTIAL LIMITED Director 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
COLIN RUTHERFORD MALVERN LEISURE LIMITED Director 1997-06-05 CURRENT 1997-03-07 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
2014-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-234.20STATEMENT OF AFFAIRS/4.19
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 28/08/2013
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTYRE
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-03LATEST SOC03/11/12 STATEMENT OF CAPITAL;GBP 2000
2012-11-03AR0107/10/12 FULL LIST
2012-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 01/06/2012
2012-01-06AR0107/10/11 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27RES13ALLOT SHARES 10/06/2011
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0107/10/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNELLY
2009-11-11AR0107/10/09 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UX
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 526
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 522
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 525
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 524
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 523
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 25 TEMPLER AVENUE FARNBOROUGH HAMPSHIRE GU14 6FE
2009-04-1388(2)AD 02/04/09 GBP SI 25@1=25 GBP IC 1975/2000
2009-01-16363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY KIM CLAYTON
2008-10-27288aSECRETARY APPOINTED MR ALEXANDER STEWART MCINTYRE
2008-10-27288aDIRECTOR APPOINTED MR ALEXANDER STEWART MCINTYRE
2008-10-27288aDIRECTOR APPOINTED MR COLIN RUTHERFORD
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL BARNETT
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR GRANT BOVEY
2008-06-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:515
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 509
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 508
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 512
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 511
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 521
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 517
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 520
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 510
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 519
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 515
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 516
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 514
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 518
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 513
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 506
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 491
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 497
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 504
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 490
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 503
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 494
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 499
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 492
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 495
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 501
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VERITAS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-11
Resolutions for Winding-up2013-09-13
Appointment of Liquidators2013-09-13
Fines / Sanctions
No fines or sanctions have been issued against VERITAS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 522
Mortgages/Charges outstanding 522
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUST
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUST
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUST
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE "SECURITY TRUST
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
ASSIGNMENT 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 VERITAS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VERITAS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERITAS INVESTMENTS LIMITED
Trademarks
We have not found any records of VERITAS INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNMENT IN SECURITY IMAGINE HOMES LIMITED 2005-12-05 Outstanding

We have found 1 mortgage charges which are owed to VERITAS INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for VERITAS INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as VERITAS INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VERITAS INVESTMENTS 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 TypeResolutions for Winding-up
Defending partyVERITAS INVESTMENTS LIMITEDEvent Date2013-09-03
At a general meeting of the members of the above Company duly convened and held within Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB on 03 September 2013 the following Resolutions, respectively Special and Ordinary were passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily, that John Charles Reid , of Deloitte LLP , Lomond House, 9 George Square, Glasgow G2 1QQ and William Kenneth Dawson , of Deloitte LLP , 2 Hardman Street, Manchester, M60 2AT , (IP Nos 008556 and 008266) be and are hereby appointed Joint Liquidators. For further details contact: Tel: 0141 204 2800. Colin Rutherford , Chairperson :
 
Initiating party Event TypeFinal Meetings
Defending partyVERITAS INVESTMENTS LIMITEDEvent Date2013-09-03
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 (as amended), that meetings of the members and creditors of the above Company will be held at Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB on 13 March 2014 at 12.00 noon and 12.15pm respectively, for the purpose of laying before the meetings an account of the Joint Liquidators’ acts and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 3 September 2013. Office Holder details: John Charles Reid, (IP No. 008556) of Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2DB and William Kenneth Dawson, (IP No. 008266) of Deloitte LLP, 2 Hardman Street, Manchester M60 2AT The Joint Liquidators can be contacted at Deloitte LLP on 0141 304 5690. John Charles Reid and William Kenneth Dawson , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVERITAS INVESTMENTS LIMITEDEvent Date2013-09-03
John Charles Reid , of Deloitte LLP , Lomond House, 9 George Square, Glasgow G2 1QQ and William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT . : For further details contact: Tel: 0141 204 2800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERITAS INVESTMENTS 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 VERITAS INVESTMENTS 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.