VIKOMA HOLDINGS LIMITED

VIKOMA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVIKOMA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01601822
    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 VIKOMA HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VIKOMA HOLDINGS LIMITED located?

    Registered Office Address
    Kingston Works
    Kingston Road
    PO32 6JS East Cowes
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIKOMA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for VIKOMA HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIKOMA HOLDINGS LIMITED?

    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

    3 pagesDS01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 401,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Aug 19, 2015

    1 pagesTM02

    Appointment of Karen Lucus as a director on Jul 10, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 07, 2015Part Rectified DIRECTOR'S APPOINTMENT DATE AND COUNTRY/STATE OF RESIDENCE WERE REMOVED FROM THE AP01 ON 07/12/2015 AS THEY WERE INVALID

    Appointment of Paul Francis Herbert as a director on Jul 10, 2015

    4 pagesAP01
    Annotations
    DateAnnotation
    Dec 07, 2015Part Rectified DIRECTOR'S DETAILS WERE REMOVED FROM THE AP01 ON 07/12/2015 AS THEY WERE INVALID

    Appointment of Mr Paul Francis Herbert as a director on Jul 28, 2015

    2 pagesAP01

    Appointment of Mrs Karen Lucas as a director on Jul 28, 2015

    2 pagesAP01

    Termination of appointment of Robert Rooney as a director on Jul 10, 2015

    2 pagesTM01

    Termination of appointment of Peter Scholes as a director on Jul 10, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 401,000
    SH01

    Director's details changed for Mr Peter Scholes on Dec 09, 2014

    2 pagesCH01

    Annual return made up to Dec 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 401,000
    SH01

    Director's details changed for Mr Peter Scholes on Dec 07, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Rooney on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Peter Scholes on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Who are the officers of VIKOMA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Paul Francis
    Kingston Road
    PO32 6JS East Cowes
    Kingston Works
    Isle Of Wight
    Director
    Kingston Road
    PO32 6JS East Cowes
    Kingston Works
    Isle Of Wight
    EnglandBritishDirector149059230001
    LUCAS, Karen
    Kingston Road
    PO32 6JS East Cowes
    Kingston Works
    Isle Of Wight
    Director
    Kingston Road
    PO32 6JS East Cowes
    Kingston Works
    Isle Of Wight
    EnglandBritishManaging Director199743230001
    BEMMENT, Alan
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    Secretary
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    BritishCompany Director82745090001
    DIXON, William John
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    Secretary
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    BritishCompany Director61353480001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    ROONEY, Robert
    16a St Swithin Street
    AB10 6XD Aberdeen
    Secretary
    16a St Swithin Street
    AB10 6XD Aberdeen
    BritishCompany Director79702110002
    VARNEY, Andrew Jonathan
    Biernfels
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    Secretary
    Biernfels
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    BritishDirector82498210001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    BEMMENT, Alan
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    Director
    16 Singleton Way
    Hazel Farm Totton
    SO40 8XW Southampton
    Hampshire
    EnglandBritishCompany Director82745090001
    BROWN, Albert
    2 Broadstraik Place
    Elrick
    AB32 6DB Westhill
    Aberdeenshire
    Director
    2 Broadstraik Place
    Elrick
    AB32 6DB Westhill
    Aberdeenshire
    BritishDirector64723600001
    DIXON, William John
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    Director
    Wyndham House
    Llandogo
    NP5 4TN Monmouthshire
    BritishCompany Director61353480001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritishCompany Secretary66121750001
    HUMPHRIES, Glyn Andrew
    9 Grayshott Laurels
    Lindford
    GU35 0QB Bordon
    Hampshire
    Director
    9 Grayshott Laurels
    Lindford
    GU35 0QB Bordon
    Hampshire
    United KingdomBritishDirector32037300001
    ROONEY, Robert
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    United KingdomBritishCompany Director79702110002
    SCHOLES, Peter
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    UkBritishCompany Director89775490005
    VARNEY, Andrew Jonathan
    Biernfels
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    Director
    Biernfels
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    United KingdomBritishDirector82498210001
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritishCompany Solicitor113233140001
    WALTERS, Brian
    6 Stephenson Terrace
    WR1 3EA Worcester
    Director
    6 Stephenson Terrace
    WR1 3EA Worcester
    BritishDirector39622420001

    Does VIKOMA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any credit balance in any currency in any account. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 16, 2000
    Delivered On Oct 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2000Registration of a charge (395)
    • May 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 05, 1982
    Delivered On Mar 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from vikoma international limited to the chargee under the terms of a charge dated 5/3/82
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Christian Salvesen Limited.
    Transactions
    • Mar 09, 1982Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)

    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