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

VOUCHACHA LTD

BANK STREET, LONDON, E14,
Company Registration Number
06930720
Private Limited Company
Dissolved

Dissolved 2018-01-26

Company Overview

About Vouchacha Ltd
VOUCHACHA LTD was founded on 2009-06-11 and had its registered office in Bank Street. The company was dissolved on the 2018-01-26 and is no longer trading or active.

Key Data
Company Name
VOUCHACHA LTD
 
Legal Registered Office
BANK STREET
LONDON
 
Filing Information
Company Number 06930720
Date formed 2009-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-01-26
Type of accounts FULL
Last Datalog update: 2018-01-29 17:53:43
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 VOUCHACHA LTD

Current Directors
Officer Role Date Appointed
THOMAS ARTHUR SPURGEON
Company Secretary 2014-06-26
THOMAS ARTHUR SPURGEON
Director 2014-06-26
RICHARD SIMON WALLER
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY MARK PETZER
Director 2014-06-26 2015-11-30
MARK ALAN PEARSON
Director 2010-04-12 2014-06-26
BEN BROWN
Director 2009-06-11 2013-12-23
JULIAN POLZELLA
Director 2009-06-11 2013-11-15
BINA BROWN
Company Secretary 2009-06-11 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ARTHUR SPURGEON MONITISE GROUP LIMITED Director 2013-02-28 CURRENT 2005-10-12 Liquidation
THOMAS ARTHUR SPURGEON MONITISE NOMINEES LIMITED Director 2013-02-15 CURRENT 2009-01-09 Dissolved 2015-11-03
THOMAS ARTHUR SPURGEON EMERIT SOLUTIONS (UK) LTD Director 2012-12-11 CURRENT 2011-08-15 Liquidation
RICHARD SIMON WALLER SYNTHEO LIMITED Director 2018-01-30 CURRENT 2015-06-12 Liquidation
RICHARD SIMON WALLER MONITISE LIMITED Director 2018-01-16 CURRENT 2006-11-28 Liquidation
RICHARD SIMON WALLER SOUTH EAST CANCER HELP CENTRE LIMITED Director 2017-05-30 CURRENT 1992-04-01 Active
RICHARD SIMON WALLER MONITISE EUROPE LIMITED Director 2013-02-15 CURRENT 2003-07-14 Liquidation
RICHARD SIMON WALLER EMERIT SOLUTIONS (UK) LTD Director 2012-12-11 CURRENT 2011-08-15 Liquidation
RICHARD SIMON WALLER EMERIT SOLUTIONS LTD Director 2012-12-11 CURRENT 2010-03-16 Liquidation
RICHARD SIMON WALLER MOBILE MONEY NETWORK LIMITED Director 2012-12-10 CURRENT 2010-02-10 Dissolved 2018-08-08
RICHARD SIMON WALLER MONILINK LIMITED Director 2012-11-27 CURRENT 2010-02-10 Dissolved 2015-06-30
RICHARD SIMON WALLER MONITISE NOMINEES LIMITED Director 2012-11-27 CURRENT 2009-01-09 Dissolved 2015-11-03
RICHARD SIMON WALLER MONITISE AFRICA (UK) LIMITED Director 2012-11-27 CURRENT 2008-11-17 Dissolved 2017-05-09
RICHARD SIMON WALLER GRAPPLE MOBILE LIMITED Director 2012-11-27 CURRENT 2006-05-11 Liquidation
RICHARD SIMON WALLER MONITISE GROUP LIMITED Director 2012-11-27 CURRENT 2005-10-12 Liquidation
RICHARD SIMON WALLER MONITISE EMERGING MARKETS LIMITED Director 2012-11-27 CURRENT 2008-10-27 Active - Proposal to Strike off
RICHARD SIMON WALLER MONITISE INTERNATIONAL LIMITED Director 2012-11-27 CURRENT 2005-09-07 Liquidation

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
2018-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-024.70DECLARATION OF SOLVENCY
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.70DECLARATION OF SOLVENCY
2017-03-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2.66667
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 95 GRESHAM STREET LONDON EC2V 7NA
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2.66667
2015-12-21AR0121/12/15 FULL LIST
2015-12-16ANNOTATIONClarification
2015-12-16RP04SECOND FILING FOR FORM TM01
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY PETZER
2015-11-10AA01PREVSHO FROM 31/07/2015 TO 30/06/2015
2015-07-30AR0111/06/15 FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-14RES01ADOPT ARTICLES 28/07/2014
2014-07-10AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2014-07-09AP01DIRECTOR APPOINTED MR THOMAS ARTHUR SPURGEON
2014-07-09AP01DIRECTOR APPOINTED MR RICHARD SIMON WALLER
2014-07-09AP03SECRETARY APPOINTED MR THOMAS ARTHUR SPURGEON
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM EDMUND HOUSE C/O ALPHA BUSINESS SERVICES 27 ST JAMES ROAD DUDLEY WEST MIDLANDS DY1 3JD
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2.66667
2014-06-13AR0111/06/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN BROWN
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN POLZELLA
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN PEARSON / 18/10/2013
2013-06-12AR0111/06/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-26AR0111/06/12 FULL LIST
2012-07-25AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 17 THE AVENUE WEST WICKHAM KENT BR4 0DX ENGLAND
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-23AR0111/06/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-08AR0126/06/10 FULL LIST
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY BINA BROWN
2010-06-25AR0111/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN POLZELLA / 11/02/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BROWN / 11/06/2010
2010-04-27SH0112/04/10 STATEMENT OF CAPITAL GBP 2.67
2010-04-19AP01DIRECTOR APPOINTED MR MARK ALAN PEARSON
2010-04-19SH02SUB-DIVISION 12/04/10
2010-04-16RES13RE SUB DIVISION 12/04/2010
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/04/2010
2010-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-16SH0111/06/09 STATEMENT OF CAPITAL GBP 2
2010-02-11AP01DIRECTOR APPOINTED JULIAN POLZELLA
2009-06-11NEWINCINCORPORATION 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 VOUCHACHA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOUCHACHA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOUCHACHA LTD 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

Creditors
Creditors Due After One Year 2011-07-01 £ 64,115
Creditors Due Within One Year 2013-07-31 £ 712,941
Creditors Due Within One Year 2012-08-01 £ 118,186
Creditors Due Within One Year 2011-07-01 £ 6,240
Other Creditors Due Within One Year 2013-07-31 £ 6,887
Other Creditors Due Within One Year 2012-08-01 £ 59,779
Other Creditors Due Within One Year 2011-07-01 £ 1,054
Other Taxation Social Security Within One Year 2013-07-31 £ 19,594
Other Taxation Social Security Within One Year 2012-08-01 £ 51,848
Other Taxation Social Security Within One Year 2011-07-01 £ 4,766
Trade Creditors Within One Year 2013-07-31 £ 6,448
Trade Creditors Within One Year 2012-08-01 £ 6,559
Trade Creditors Within One Year 2011-07-01 £ 420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 VOUCHACHA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2013-07-31 £ 50,224
Cash Bank In Hand 2012-08-01 £ 105,374
Cash Bank In Hand 2011-07-01 £ 9,266
Current Assets 2013-07-31 £ 66,206
Current Assets 2012-08-01 £ 166,002
Current Assets 2011-07-01 £ 9,374
Debtors 2013-07-31 £ 15,982
Debtors 2012-08-01 £ 60,628
Debtors 2011-07-01 £ 108
Shareholder Funds 2011-07-01 £ 60,981
Tangible Fixed Assets 2013-07-31 £ 1,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VOUCHACHA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VOUCHACHA LTD
Trademarks
We have not found any records of VOUCHACHA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOUCHACHA LTD. 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 VOUCHACHA LTD 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 VOUCHACHA LTD 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 Type
Defending partyVOUCHACHA LTDEvent Date2017-02-22
The Companies were placed into members voluntary liquidation on 21 February 2017 and on the same date, Mark Robert Fry and Kirstie Jane Provan both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required, on or before 29 March 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Mark Robert Fry of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all their known creditors in full. Office Holder details: Mark Robert Fry , (IP No. 008588) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1500. Ag FF112895
 
Initiating party Event Type
Defending partyVOUCHACHA LTDEvent Date2017-02-21
Mark Robert Fry , (IP No. 008588) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1510. Ag FF112895
 
Initiating party Event Type
Defending partyVOUCHACHA LTDEvent Date2017-02-21
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 21 February 2017 , Effective Date: on 21 February 2017. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Mark Robert Fry , (IP No. 008588) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1510. Ag FF112895
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOUCHACHA LTD 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 VOUCHACHA LTD 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 E14