Dissolved 2018-01-26
Company Information for VOUCHACHA LTD
BANK STREET, LONDON, E14,
|
Company Registration Number
06930720
Private Limited Company
Dissolved Dissolved 2018-01-26 |
Company Name | |
---|---|
VOUCHACHA LTD | |
Legal Registered Office | |
BANK STREET LONDON | |
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 |
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 |
---|---|---|
THOMAS ARTHUR SPURGEON |
||
THOMAS ARTHUR SPURGEON |
||
RICHARD SIMON WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY MARK PETZER |
Director | ||
MARK ALAN PEARSON |
Director | ||
BEN BROWN |
Director | ||
JULIAN POLZELLA |
Director | ||
BINA BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONITISE GROUP LIMITED | Director | 2013-02-28 | CURRENT | 2005-10-12 | Liquidation | |
MONITISE NOMINEES LIMITED | Director | 2013-02-15 | CURRENT | 2009-01-09 | Dissolved 2015-11-03 | |
EMERIT SOLUTIONS (UK) LTD | Director | 2012-12-11 | CURRENT | 2011-08-15 | Liquidation | |
SYNTHEO LIMITED | Director | 2018-01-30 | CURRENT | 2015-06-12 | Liquidation | |
MONITISE LIMITED | Director | 2018-01-16 | CURRENT | 2006-11-28 | Liquidation | |
SOUTH EAST CANCER HELP CENTRE LIMITED | Director | 2017-05-30 | CURRENT | 1992-04-01 | Active | |
MONITISE EUROPE LIMITED | Director | 2013-02-15 | CURRENT | 2003-07-14 | Liquidation | |
EMERIT SOLUTIONS (UK) LTD | Director | 2012-12-11 | CURRENT | 2011-08-15 | Liquidation | |
EMERIT SOLUTIONS LTD | Director | 2012-12-11 | CURRENT | 2010-03-16 | Liquidation | |
MOBILE MONEY NETWORK LIMITED | Director | 2012-12-10 | CURRENT | 2010-02-10 | Dissolved 2018-08-08 | |
MONILINK LIMITED | Director | 2012-11-27 | CURRENT | 2010-02-10 | Dissolved 2015-06-30 | |
MONITISE NOMINEES LIMITED | Director | 2012-11-27 | CURRENT | 2009-01-09 | Dissolved 2015-11-03 | |
MONITISE AFRICA (UK) LIMITED | Director | 2012-11-27 | CURRENT | 2008-11-17 | Dissolved 2017-05-09 | |
GRAPPLE MOBILE LIMITED | Director | 2012-11-27 | CURRENT | 2006-05-11 | Liquidation | |
MONITISE GROUP LIMITED | Director | 2012-11-27 | CURRENT | 2005-10-12 | Liquidation | |
MONITISE EMERGING MARKETS LIMITED | Director | 2012-11-27 | CURRENT | 2008-10-27 | Active - Proposal to Strike off | |
MONITISE INTERNATIONAL LIMITED | Director | 2012-11-27 | CURRENT | 2005-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2.66667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 95 GRESHAM STREET LONDON EC2V 7NA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2.66667 | |
AR01 | 21/12/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY PETZER | |
AA01 | PREVSHO FROM 31/07/2015 TO 30/06/2015 | |
AR01 | 11/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
RES01 | ADOPT ARTICLES 28/07/2014 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY MARK PETZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS ARTHUR SPURGEON | |
AP01 | DIRECTOR APPOINTED MR RICHARD SIMON WALLER | |
AP03 | SECRETARY APPOINTED MR THOMAS ARTHUR SPURGEON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM EDMUND HOUSE C/O ALPHA BUSINESS SERVICES 27 ST JAMES ROAD DUDLEY WEST MIDLANDS DY1 3JD | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2.66667 | |
AR01 | 11/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN POLZELLA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN PEARSON / 18/10/2013 | |
AR01 | 11/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 11/06/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 31/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 17 THE AVENUE WEST WICKHAM KENT BR4 0DX ENGLAND | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BINA BROWN | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN POLZELLA / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BROWN / 11/06/2010 | |
SH01 | 12/04/10 STATEMENT OF CAPITAL GBP 2.67 | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN PEARSON | |
SH02 | SUB-DIVISION 12/04/10 | |
RES13 | RE SUB DIVISION 12/04/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 12/04/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 11/06/09 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED JULIAN POLZELLA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 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
|
|
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
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VOUCHACHA LTD | Event Date | 2017-02-22 |
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 party | VOUCHACHA LTD | Event Date | 2017-02-21 |
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 party | VOUCHACHA LTD | Event Date | 2017-02-21 |
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 | |||
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. |