VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED

VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00708992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED?

    • (7499) /

    Where is VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED located?

    Registered Office Address
    21-23 Station Road
    SL9 8ES Gerrards Cross
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REYROLLE (OVERSEAS PROJECTS) LIMITEDJul 08, 1998Jul 08, 1998
    SPARE IPG 6 LIMITEDJul 05, 1994Jul 05, 1994
    VICTOR BEATTIE HYDRAULICS LIMITEDDec 31, 1980Dec 31, 1980
    K. & B. BEATTIE (ENGINEERS) LIMITEDDec 31, 1976Dec 31, 1976
    BEATTIE & SIMM (ENGINEERS) LIMITEDNov 24, 1961Nov 24, 1961

    What are the latest accounts for VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on Oct 08, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2010

    LRESSP

    Annual return made up to Mar 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2010

    Statement of capital on Mar 31, 2010

    • Capital: GBP 1,146,209
    SH01

    Secretary's details changed for Mr Gerard Thomas Gent on Mar 09, 2010

    1 pagesCH03

    Director's details changed for Ronald Smith on Mar 02, 2010

    2 pagesCH01

    Director's details changed for Gary Samuel Henderson Weir on Mar 02, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    1 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Amended accounts made up to Sep 30, 2008

    13 pagesAAMD

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    12 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    1 pages403a

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENT, Gerard Thomas
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    Secretary
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    British51697750003
    SMITH, Ronald
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    Director
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    EnglandBritish109600790001
    WEIR, Gary Samuel Henderson
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    Director
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Buckinghamshire
    United KingdomBritish74899150003
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    BEELEY, David John
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    Secretary
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    British164596910001
    GOMA, Delrose Joy
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    Secretary
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    British58167220001
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Secretary
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    British61088970002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    MAUGHAN, Stephen William
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Secretary
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British55622330002
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    British113674630001
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    British113674630001
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Secretary
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British36687590001
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Secretary
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British36687590001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    ALLAN, Gerard
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    Director
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    British44566730001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Director
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    BEELEY, David John
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    Director
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    EnglandBritish164596910001
    CARLING, Robert
    1 Southlands
    Parkhill
    DH6 4LQ Coxhoe
    Durham
    Director
    1 Southlands
    Parkhill
    DH6 4LQ Coxhoe
    Durham
    EnglandBritish81733780001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    JONES, William Stanley
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    Director
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    British61089140001
    MAUGHAN, Stephen William
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British55622330002
    MOONEY, Phillip Wayne
    Austral Place
    Wideopen
    NE13 7HH Newcastle Upon Tyne
    44
    Tyne & Wear
    Director
    Austral Place
    Wideopen
    NE13 7HH Newcastle Upon Tyne
    44
    Tyne & Wear
    British76013080001
    OVERSTALL, Charles Andrew
    Moorside Cottage
    Hollinsclough
    SK17 0RF Buxton
    Derbyshire
    Director
    Moorside Cottage
    Hollinsclough
    SK17 0RF Buxton
    Derbyshire
    British53604540002
    SELDEN, Georg, Mag
    Mauerbachstr 5418
    Vienna
    Austria
    1140
    Director
    Mauerbachstr 5418
    Vienna
    Austria
    1140
    Austrian61137210001
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Director
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British36687590001
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Director
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British36687590001
    SNAITH, Richard
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    Director
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    British75973200001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WEST, Alan Edward
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    Director
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    British1661580001
    WILSON, David Richard
    3 Fencer Court
    NE3 2DP Gosforth
    Newcastle Upon Tyne
    Director
    3 Fencer Court
    NE3 2DP Gosforth
    Newcastle Upon Tyne
    United KingdomBritish210484430001

    Does VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 1980
    Delivered On Mar 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1980Registration of a charge
    • Sep 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1976
    Delivered On Jun 14, 1976
    Satisfied
    Amount secured
    £3,720
    Short particulars
    Hillman hunter motor car 216P, hillman hunter deluxe estate HC6217P, hillman hunter deluxe estate MC6 218P plus accessories.
    Persons Entitled
    • First National Bank of Chicago
    Transactions
    • Jun 14, 1976Registration of a charge
    • Aug 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 17, 1975
    Delivered On Apr 04, 1975
    Satisfied
    Amount secured
    £90,000
    Short particulars
    Four wickman multi spindle automatic machine tools.
    Persons Entitled
    • First Nationa Bank of Chicago
    Transactions
    • Apr 04, 1975Registration of a charge
    • Aug 24, 1998Statement of satisfaction of a charge in full or part (403a)

    Does VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2011Dissolved on
    Sep 29, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Helen Timothe Phillips
    21-23 Station Road
    Gerrards Cross
    SL9 8ES Bucks
    practitioner
    21-23 Station Road
    Gerrards Cross
    SL9 8ES Bucks

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0