VCG CATAPULT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVCG CATAPULT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00985370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VCG CATAPULT LTD?

    • Pre-press and pre-media services (18130) / Manufacturing

    Where is VCG CATAPULT LTD located?

    Registered Office Address
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of VCG CATAPULT LTD?

    Previous Company Names
    Company NameFromUntil
    VCG BESPOKE LIMITEDJan 26, 2009Jan 26, 2009
    WYNDEHAM BESPOKE LIMITEDMay 26, 2004May 26, 2004
    RIVERHEAD TYPESETTERS LIMITEDJun 03, 1988Jun 03, 1988
    GAITIQUE LIMITEDJul 23, 1970Jul 23, 1970

    What are the latest accounts for VCG CATAPULT LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for VCG CATAPULT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Statement of capital on Oct 04, 2021

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/dormant resolutionn 13/12/2019
    RES13

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    26 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    7 pagesCS01

    Appointment of Mr Brian Dixon Walters as a director on Jan 13, 2017

    2 pagesAP01

    Appointment of Mr Steven Francis Nicola as a director on Jan 13, 2017

    2 pagesAP01

    Appointment of Mr Joseph Carlo Bartolacci as a director on Jan 13, 2017

    2 pagesAP01

    Termination of appointment of James Mollard as a director on Jan 13, 2017

    1 pagesTM01

    Appointment of Mr Brian Dixon Walters as a secretary on Jan 13, 2017

    2 pagesAP03

    Who are the officers of VCG CATAPULT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTERS, Brian Dixon
    338 -346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    Secretary
    338 -346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    223133020001
    BARTOLACCI, Joseph Carlo
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    Director
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    United StatesAmericanDirector100147500001
    NICOLA, Steven Francis
    338- 346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    Director
    338- 346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    United StatesAmericanDirector193397280001
    WALTERS, Brian Dixon
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    Director
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor, Angel House
    England
    United StatesAmericanDirector193395200001
    GAIT, Albert Richard Leonard
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    Secretary
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    BritishAccountant89379560001
    GAIT, Pamela Anne
    Little Garth
    12 Stallingborough Road, Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Secretary
    Little Garth
    12 Stallingborough Road, Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    British14842710002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    BritishChartered Accountant15201600002
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Secretary
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    BritishFinance Director95602370001
    UTTING, Paul
    3 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Secretary
    3 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    British65550960003
    WRIGHT, Hannah Elizabeth
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    Secretary
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    191594170001
    AMBER, David James
    Croft Way
    CM8 2FN Witham
    1 Europa Park
    Essex
    England
    Director
    Croft Way
    CM8 2FN Witham
    1 Europa Park
    Essex
    England
    United KingdomBritishDirector147225850001
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritishCompany Director18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomChartered Accountant152718990001
    GAIT, Albert Richard Leonard
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    Director
    Tetney Hall Farm
    Holton Road
    DN36 5LR Tetney
    South Humberside
    BritishAccountant89379560001
    GAIT, Albert Michael Rawlings
    Scarborough House Church Lane
    Tetney
    DN36 5JX Grimsby
    North East Lincolnshire
    Director
    Scarborough House Church Lane
    Tetney
    DN36 5JX Grimsby
    North East Lincolnshire
    BritishPrinter22010940002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritishChartered Accountant15201600002
    INGLESON, Sally Janet
    Croft Way
    CM8 2FN Witham
    1 Europa Park
    Essex
    England
    Director
    Croft Way
    CM8 2FN Witham
    1 Europa Park
    Essex
    England
    EnglandBritishDirector169473170001
    LEATHER, Peter John
    4a Utterby Drive
    DN34 4UA Grimsby
    South Humberside
    Director
    4a Utterby Drive
    DN34 4UA Grimsby
    South Humberside
    BritishPrinter4568500001
    MOLLARD, James Ian
    1 Manor Farm Cottage
    Milton
    OX15 4HH Banbury
    Director
    1 Manor Farm Cottage
    Milton
    OX15 4HH Banbury
    United KingdomBritishManaging Director117557040001
    OWEN, Jonathan Spencer
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    Director
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    BritishChartered Accountant92040070002
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Director
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    United KingdomBritishFinance Director95602370001
    REAICH, Michael William
    4 Archer Road
    Waltham
    DN37 0EH Grimsby
    South Humberside
    Director
    4 Archer Road
    Waltham
    DN37 0EH Grimsby
    South Humberside
    BritishTypesetter23043080001
    TOOLEY, Michael John
    25 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    Director
    25 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    EnglandBritishDirector83104490001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Director
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    EnglandBritishDirector65550960004

    Who are the persons with significant control of VCG CATAPULT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Carlo Bartolacci
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    Jan 13, 2017
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Nicola
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    Jan 13, 2017
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Dixon Walters
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    Jan 13, 2017
    1 Europa Park
    Croft Way
    CM8 2FN Witham
    Essex
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VCG CATAPULT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 28, 2010
    Delivered On Jun 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Landsbanki Islands Hf
    Transactions
    • Jun 05, 2010Registration of a charge (MG01)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 09, 2007
    Delivered On Nov 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from te company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Landsbanki Commercial Finance
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 18, 1977
    Delivered On Feb 23, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold and leasehold property present and future including fixtures (and trade fixtures) fixed plant and machinery present and future goodwill and uncalled capital present and future undertaking and all other property and assets, including heritable property and assets in scotland fixed and floating charge (see doc M12).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 23, 1977Registration of a charge

    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