VCG CATAPULT LTD
Overview
Company Name | VCG CATAPULT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00985370 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VCG CATAPULT LTD?
Company Name | From | Until |
---|---|---|
VCG BESPOKE LIMITED | Jan 26, 2009 | Jan 26, 2009 |
WYNDEHAM BESPOKE LIMITED | May 26, 2004 | May 26, 2004 |
RIVERHEAD TYPESETTERS LIMITED | Jun 03, 1988 | Jun 03, 1988 |
GAITIQUE LIMITED | Jul 23, 1970 | Jul 23, 1970 |
What are the latest accounts for VCG CATAPULT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for VCG CATAPULT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 04, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Brian Dixon Walters as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Francis Nicola as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Carlo Bartolacci as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mollard as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Dixon Walters as a secretary on Jan 13, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of VCG CATAPULT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTERS, Brian Dixon | Secretary | 338 -346 Goswell Road EC1V 7LQ London Second Floor, Angel House England | 223133020001 | |||||||
BARTOLACCI, Joseph Carlo | Director | 338-346 Goswell Road EC1V 7LQ London Second Floor, Angel House England | United States | American | Director | 100147500001 | ||||
NICOLA, Steven Francis | Director | 338- 346 Goswell Road EC1V 7LQ London Second Floor, Angel House England | United States | American | Director | 193397280001 | ||||
WALTERS, Brian Dixon | Director | 338-346 Goswell Road EC1V 7LQ London Second Floor, Angel House England | United States | American | Director | 193395200001 | ||||
GAIT, Albert Richard Leonard | Secretary | Tetney Hall Farm Holton Road DN36 5LR Tetney South Humberside | British | Accountant | 89379560001 | |||||
GAIT, Pamela Anne | Secretary | Little Garth 12 Stallingborough Road, Healing DN41 7QN Grimsby North East Lincolnshire | British | 14842710002 | ||||||
HOLLEBONE, Paul Stephen | Secretary | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | Chartered Accountant | 15201600002 | |||||
PATEL, Jaiprakash | Secretary | 119 Falmouth Gardens Redbridge IG4 5JL Ilford Essex | British | Finance Director | 95602370001 | |||||
UTTING, Paul | Secretary | 3 Lebanon Park TW1 3DE Twickenham Middlesex | British | 65550960003 | ||||||
WRIGHT, Hannah Elizabeth | Secretary | 1 Europa Park Croft Way CM8 2FN Witham Essex | 191594170001 | |||||||
AMBER, David James | Director | Croft Way CM8 2FN Witham 1 Europa Park Essex England | United Kingdom | British | Director | 147225850001 | ||||
BEDSON, Bryan Stanley | Director | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | Company Director | 18576770001 | ||||
COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Chartered Accountant | 152718990001 | ||||
GAIT, Albert Richard Leonard | Director | Tetney Hall Farm Holton Road DN36 5LR Tetney South Humberside | British | Accountant | 89379560001 | |||||
GAIT, Albert Michael Rawlings | Director | Scarborough House Church Lane Tetney DN36 5JX Grimsby North East Lincolnshire | British | Printer | 22010940002 | |||||
HOLLEBONE, Paul Stephen | Director | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | Chartered Accountant | 15201600002 | ||||
INGLESON, Sally Janet | Director | Croft Way CM8 2FN Witham 1 Europa Park Essex England | England | British | Director | 169473170001 | ||||
LEATHER, Peter John | Director | 4a Utterby Drive DN34 4UA Grimsby South Humberside | British | Printer | 4568500001 | |||||
MOLLARD, James Ian | Director | 1 Manor Farm Cottage Milton OX15 4HH Banbury | United Kingdom | British | Managing Director | 117557040001 | ||||
OWEN, Jonathan Spencer | Director | 42 Woodland Avenue BN3 6BL Hove East Sussex | British | Chartered Accountant | 92040070002 | |||||
PATEL, Jaiprakash | Director | 119 Falmouth Gardens Redbridge IG4 5JL Ilford Essex | United Kingdom | British | Finance Director | 95602370001 | ||||
REAICH, Michael William | Director | 4 Archer Road Waltham DN37 0EH Grimsby South Humberside | British | Typesetter | 23043080001 | |||||
TOOLEY, Michael John | Director | 25 Grange Hill Coggeshall CO6 1RE Colchester Essex | England | British | Director | 83104490001 | ||||
UTTING, Paul George | Director | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | England | British | Director | 65550960004 |
Who are the persons with significant control of VCG CATAPULT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph Carlo Bartolacci | Jan 13, 2017 | 1 Europa Park Croft Way CM8 2FN Witham Essex | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Steven Nicola | Jan 13, 2017 | 1 Europa Park Croft Way CM8 2FN Witham Essex | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Brian Dixon Walters | Jan 13, 2017 | 1 Europa Park Croft Way CM8 2FN Witham Essex | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Does VCG CATAPULT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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