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

VIACLOUD UK LIMITED

88 WOOD STREET, LONDON, EC2V,
Company Registration Number
06927896
Private Limited Company
Dissolved

Dissolved 2017-05-28

Company Overview

About Viacloud Uk Ltd
VIACLOUD UK LIMITED was founded on 2009-06-09 and had its registered office in 88 Wood Street. The company was dissolved on the 2017-05-28 and is no longer trading or active.

Key Data
Company Name
VIACLOUD UK LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
 
Previous Names
STILLNESS 975 LIMITED10/09/2009
Filing Information
Company Number 06927896
Date formed 2009-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-05-28
Type of accounts SMALL
Last Datalog update: 2018-01-29 15:36:27
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 VIACLOUD UK LIMITED
The following companies were found which have the same name as VIACLOUD UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIACLOUD UK DISTRIBUTION LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Dissolved Company formed on the 2011-01-19
VIACLOUD UK MOBILE SERVICES LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Dissolved Company formed on the 2011-02-28
VIACLOUD UK PLATFORM SERVICES LIMITED MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET 88 WOOD STREET LONDON EC2V 7QF Dissolved Company formed on the 2011-01-19
VIACLOUD UK PREPAID TELECOM SERVICES LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Dissolved Company formed on the 2011-01-19
VIACLOUD UK RETAIL MOBILE SERVICES LIMITED MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET 88 WOOD STREET LONDON EC2V 7QF Dissolved Company formed on the 2011-02-28
VIACLOUD UK TELECOM SERVICES LIMITED 3 BUNHILL ROW LONDON EC1Y 8YZ Dissolved Company formed on the 2009-06-09
VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET 88 WOOD STREET LONDON EC2V 7QF Dissolved Company formed on the 2011-02-28
ViaCloud UK Holdings Limited Voluntary Liquidation

Company Officers of VIACLOUD UK LIMITED

Current Directors
Officer Role Date Appointed
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2009-06-09
AHMED DHAFER ALUMRAN
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MUTAZ OTAIBI
Director 2009-09-07 2011-08-25
MICHAEL JOHN PATTINSON
Director 2009-06-09 2009-09-07
T&H DIRECTORS LIMITED
Director 2009-06-09 2009-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T&H SECRETARIAL SERVICES LIMITED CRASNER CAPITAL LIMITED Company Secretary 2018-06-21 CURRENT 2014-10-02 Active
T&H SECRETARIAL SERVICES LIMITED MORITZ INVESTMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
T&H SECRETARIAL SERVICES LIMITED DLC CAPITAL LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-15 Active
T&H SECRETARIAL SERVICES LIMITED COMPOSITE TECH HOLDINGS LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED S.S.L INVESTMENT LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
T&H SECRETARIAL SERVICES LIMITED MERE GOLF & COUNTRY CLUB LIMITED Company Secretary 2018-02-28 CURRENT 1983-07-27 Active
T&H SECRETARIAL SERVICES LIMITED GRAND PLAZA KENSINGTON LIMITED Company Secretary 2018-01-16 CURRENT 2014-10-15 Active
T&H SECRETARIAL SERVICES LIMITED SAB DEVELOPMENT SERVICES UK LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED SAB UK SERVICES LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED AEGILA CAPITAL MANAGEMENT LIMITED Company Secretary 2016-11-16 CURRENT 2015-11-30 Active
T&H SECRETARIAL SERVICES LIMITED PASSTECH MACHINE TOOLS LIMITED Company Secretary 2015-12-16 CURRENT 2000-02-15 Active
T&H SECRETARIAL SERVICES LIMITED MCL PROPERTY INVESTMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1995-11-29 Liquidation
T&H SECRETARIAL SERVICES LIMITED MCL (ST. ALBANS) LIMITED Company Secretary 2015-06-24 CURRENT 2003-02-21 Liquidation
T&H SECRETARIAL SERVICES LIMITED SBJBC UK Company Secretary 2014-07-29 CURRENT 2014-04-29 Active
T&H SECRETARIAL SERVICES LIMITED INTERTAIN MANAGEMENT (UK) LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (GROUP) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (SERVICES) LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (GROUP) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (SERVICES) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED DRIVEASPECT LIMITED Company Secretary 2013-11-29 CURRENT 1998-05-01 Dissolved 2016-11-15
T&H SECRETARIAL SERVICES LIMITED WESTFIELD GLOBAL LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED NOIRA ENERGY PLC Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-10-17
T&H SECRETARIAL SERVICES LIMITED GULF TALENT (UK) LTD Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
T&H SECRETARIAL SERVICES LIMITED THE CONSERVATIVE PARTY FOUNDATION LIMITED Company Secretary 2012-01-17 CURRENT 2004-11-17 Active
T&H SECRETARIAL SERVICES LIMITED CATALYST PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-03-18
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-02-23
T&H SECRETARIAL SERVICES LIMITED LINDEN GARDENS ESTATES LIMITED Company Secretary 2010-09-21 CURRENT 2000-05-04 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO MANAGEMENT LIMITED Company Secretary 2009-10-20 CURRENT 1949-03-29 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO PROPERTIES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-03 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO SERVICES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-19 Active
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK TELECOM SERVICES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2014-07-15
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED GOLDING HOUSING LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING GROUP LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING ENTERPRISE LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING VISION LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED GOLDING SUPPORT LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE1 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9C LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE2 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE8 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED ADCG (UK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
T&H SECRETARIAL SERVICES LIMITED CARTA FINANCIAL SERVICES LIMITED Company Secretary 2007-12-18 CURRENT 2007-08-22 Active
T&H SECRETARIAL SERVICES LIMITED CEREDIGION HOUSING LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED JSHFA LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS LIMITED Company Secretary 2006-11-24 CURRENT 1991-11-07 Active
T&H SECRETARIAL SERVICES LIMITED INHALE LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS NOMINEES Company Secretary 2006-01-13 CURRENT 1994-03-31 Active
T&H SECRETARIAL SERVICES LIMITED GI PARTNERS U.K. LIMITED Company Secretary 2005-11-07 CURRENT 2005-09-20 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
T&H SECRETARIAL SERVICES LIMITED SOVEREIGN STAR TRADE FINANCE LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED T&H DIRECTORS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
T&H SECRETARIAL SERVICES LIMITED STILLNESS LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
T&H SECRETARIAL SERVICES LIMITED PEEK & CLOPPENBURG LIMITED Company Secretary 2001-10-02 CURRENT 1992-03-06 Dissolved 2015-04-14
T&H SECRETARIAL SERVICES LIMITED ANSON'S MEN'S STORE LIMITED Company Secretary 2000-05-22 CURRENT 1993-08-11 Dissolved 2015-04-21
T&H SECRETARIAL SERVICES LIMITED LITTLE ADELPHI FREEHOLD COMPANY LIMITED Company Secretary 1999-09-07 CURRENT 1997-10-31 Active
T&H SECRETARIAL SERVICES LIMITED HN LOGISTIC SYSTEMS (UK) LIMITED Company Secretary 1999-08-27 CURRENT 1988-08-04 Dissolved 2013-11-28
T&H SECRETARIAL SERVICES LIMITED SOHO PROPERTIES Company Secretary 1999-05-02 CURRENT 1985-12-13 Dissolved 2017-05-16
T&H SECRETARIAL SERVICES LIMITED BEARGARDEN Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
T&H SECRETARIAL SERVICES LIMITED BOXSPUR Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
AHMED DHAFER ALUMRAN VIACLOUD TRADING SERVICES UK LIMITED Director 2011-05-08 CURRENT 2011-01-19 Dissolved 2014-07-15
AHMED DHAFER ALUMRAN VIACLOUD UK TELECOM SERVICES LIMITED Director 2011-05-08 CURRENT 2009-06-09 Dissolved 2014-07-15
AHMED DHAFER ALUMRAN VIACLOUD UK PREPAID TELECOM SERVICES LIMITED Director 2011-05-08 CURRENT 2011-01-19 Dissolved 2014-07-15
AHMED DHAFER ALUMRAN VIACLOUD UK DISTRIBUTION LIMITED Director 2011-05-08 CURRENT 2011-01-19 Dissolved 2014-07-15
AHMED DHAFER ALUMRAN VIACLOUD UK MOBILE SERVICES LIMITED Director 2011-05-08 CURRENT 2011-02-28 Dissolved 2016-01-26
AHMED DHAFER ALUMRAN VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Director 2011-05-08 CURRENT 2011-02-28 Dissolved 2016-03-18
AHMED DHAFER ALUMRAN VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Director 2011-05-08 CURRENT 2011-02-28 Dissolved 2016-02-23
AHMED DHAFER ALUMRAN VIACLOUD UK PLATFORM SERVICES LIMITED Director 2011-05-08 CURRENT 2011-01-19 Dissolved 2016-10-07

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
2017-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016
2015-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2015
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2014-06-264.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-06-264.20STATEMENT OF AFFAIRS/4.19
2014-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-04LATEST SOC04/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-04AR0109/06/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2012-07-03AR0109/06/12 FULL LIST
2012-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 14/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED DHAFER ALUMRAN / 14/06/2012
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2011-11-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MUTAZ OTAIBI
2011-06-16AR0109/06/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED AHMED DHAFER ALUMRAN
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AR0109/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MUTAZ OTAIBI / 09/06/2010
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 09/06/2010
2010-06-04AA01PREVSHO FROM 08/12/2010 TO 31/12/2009
2010-04-07AA01CURREXT FROM 30/06/2010 TO 08/12/2010
2010-04-07AP01DIRECTOR APPOINTED MUTAZ OTAIBI
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR T&H DIRECTORS LIMITED
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PATTINSON
2009-09-09CERTNMCOMPANY NAME CHANGED STILLNESS 975 LIMITED CERTIFICATE ISSUED ON 10/09/09
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VIACLOUD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-15
Resolutions for Winding-up2014-06-11
Appointment of Liquidators2014-06-11
Fines / Sanctions
No fines or sanctions have been issued against VIACLOUD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIACLOUD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VIACLOUD UK LIMITED

Intangible Assets
Patents
We have not found any records of VIACLOUD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIACLOUD UK LIMITED
Trademarks
We have not found any records of VIACLOUD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIACLOUD 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 (82990 - Other business support service activities not elsewhere classified) as VIACLOUD UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIACLOUD 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 Event TypeNotices to Creditors
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-05
Notice is hereby given that the creditors of the Companies are required, on or before 6 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 June 2014. Office Holder Details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: tanderson@moorfieldscr.com. Alternative contact: Tom Anderson.
 
Initiating party Event Type
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-05
Notice is hereby given that the creditors of the Companies are required, on or before 6 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 June 2014. Office Holder Details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: tanderson@moorfieldscr.com. Alternative contact: Tom Anderson.
 
Initiating party Event Type
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-05
Notice is hereby given that the creditors of the Companies are required, on or before 6 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 June 2014. Office Holder Details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: tanderson@moorfieldscr.com. Alternative contact: Tom Anderson.
 
Initiating party Event Type
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-05
Notice is hereby given that the creditors of the Companies are required, on or before 6 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 June 2014. Office Holder Details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: tanderson@moorfieldscr.com. Alternative contact: Tom Anderson.
 
Initiating party Event Type
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-05
Notice is hereby given that the creditors of the Companies are required, on or before 6 July 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 June 2014. Office Holder Details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: tanderson@moorfieldscr.com. Alternative contact: Tom Anderson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-04
Written resolutions of the Companies were passed on 04 June 2014 , pursuant to sections 288-300 of the Companies Act 2006 (the 2006 Act). We, the undersigned, being the sole member of the Companies in accordance with section 289 of the 2006 Act pass the following Resolutions as a Special Resolution and an Ordinary Resolution:- That the Companies be wound up by way of creditors voluntary liquidation pursuant to Part IV of the Insolvency Act 1986 and that, subject to the passing of the above Special Resolution, Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 15th Floor, 88 Wood Street, London, EC2V 7QF, (IP Nos 8920 and 8309) be nominated for appointment as Joint Liquidators of the Companies, for the purpose of winding up the Companies affairs and distributing their assets. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: cpearson@moorfieldscr.com. Alternative contact: Chris Pearson.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-04
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF : For further details contact: Simon Thomas or Nicholas OReilly, E-mail: cpearson@moorfieldscr.com. Alternative contact: Chris Pearson.
 
Initiating party Event TypeFinal Meetings
Defending partyVIACLOUD UK LIMITEDEvent Date2014-06-04
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields, 88 Wood Street, London, EC2V 7QF on 14 February 2017 at 2.00 pm (members) and 2.15 pm (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 June 2014 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . For further details contact: Tom Collier, Email: tcollier@moorfieldscr.com Tel: 0207 186 1168. Simon Thomas , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIACLOUD 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 VIACLOUD 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.
    Other companies at postcode EC2V