VEGA LIMITED

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

    Company NameVEGA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01624247
    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 VEGA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VEGA LIMITED located?

    Registered Office Address
    C/O Kaba Ltd Lower Moor Way
    Tiverton Business Park
    EX16 6SS Tiverton
    Devon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VEGA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAROG LIMITEDMay 19, 1982May 19, 1982
    PUSHPULL LIMITEDMar 24, 1982Mar 24, 1982

    What are the latest accounts for VEGA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for VEGA 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

    Total exemption full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2012

    Statement of capital on Aug 17, 2012

    • Capital: GBP 405,000
    SH01

    Termination of appointment of Peter Faerber as a director on Dec 09, 2011

    1 pagesTM01

    Termination of appointment of Werner Stadelmann as a director on Dec 09, 2011

    1 pagesTM01

    Appointment of Mr Stephen Alfred Bewick as a director on Feb 14, 2012

    2 pagesAP01

    Appointment of Mr Stephen Charalambos Anoyrkatis as a secretary on Feb 14, 2012

    2 pagesAP03

    Termination of appointment of Nigel Homer as a secretary on Feb 14, 2012

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Unit 9 Eagle Park Eagle Park Drive Warrington Cheshire WA2 8JA on Jun 22, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    18 pagesAA

    Appointment of Mr Kurt Niederhauser as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nigel Homer as a secretary

    1 pagesAP03

    Termination of appointment of David Ratcliffe as a director

    1 pagesTM01

    Termination of appointment of David Ratcliffe as a secretary

    1 pagesTM02

    Termination of appointment of Paul Andrews as a director

    1 pagesTM01

    Termination of appointment of Paul Andrews as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2009

    17 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Who are the officers of VEGA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANOYRKATIS, Stephen Charalambos
    Lower Moor Way
    EX16 6SS Tiverton
    C/O Kaba Ltd
    United Kingdom
    Secretary
    Lower Moor Way
    EX16 6SS Tiverton
    C/O Kaba Ltd
    United Kingdom
    168676820001
    BEWICK, Stephen Alfred
    Lower Moor Way
    Tiverton Business Park
    EX16 6SS Tiverton
    C/O Kaba Ltd
    Devon
    England
    Director
    Lower Moor Way
    Tiverton Business Park
    EX16 6SS Tiverton
    C/O Kaba Ltd
    Devon
    England
    EnglandBritish122982330001
    NIEDERHAUSER, Kurt
    c/o Kaba Holding Ag
    Hofwisenstrasse 24
    8153 Rumlang
    24
    Switzerland
    Director
    c/o Kaba Holding Ag
    Hofwisenstrasse 24
    8153 Rumlang
    24
    Switzerland
    SwitzerlandSwiss153389790001
    ANDREWS, Paul
    15 The Knotches
    Seifton Batch
    SY7 9LQ Craven Arms
    Shropshire
    Secretary
    15 The Knotches
    Seifton Batch
    SY7 9LQ Craven Arms
    Shropshire
    British111433100002
    BRINDLEY, Peter Henry
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    Secretary
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    British11552730001
    FARMER, Owen Michael
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    Secretary
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    British57247560001
    HOMER, Nigel
    Lower Moor Way
    Tiverton Business Park
    EX16 6SS Tiverton
    C/O Kaba Ltd
    Devon
    England
    Secretary
    Lower Moor Way
    Tiverton Business Park
    EX16 6SS Tiverton
    C/O Kaba Ltd
    Devon
    England
    153563800001
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Secretary
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    British96568110001
    KINSEY, David William
    7 Nares Close
    Old Hall
    WA5 5QT Warrington
    Cheshire
    Secretary
    7 Nares Close
    Old Hall
    WA5 5QT Warrington
    Cheshire
    British16572780001
    MCGORRIGAN, John
    16 Reedfield
    Bamber Bridge
    PR5 8HT Preston
    Lancashire
    Secretary
    16 Reedfield
    Bamber Bridge
    PR5 8HT Preston
    Lancashire
    British17615910001
    RATCLIFFE, David Morley
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    Secretary
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    British15520590001
    ANDREWS, Paul
    15 The Knotches
    Seifton Batch
    SY7 9LQ Craven Arms
    Shropshire
    Director
    15 The Knotches
    Seifton Batch
    SY7 9LQ Craven Arms
    Shropshire
    EnglandBritish111433100002
    BANDIXEN, Sonke
    Langweidstr 2
    8620 Wetzikon
    Zh
    Switzerland
    Director
    Langweidstr 2
    8620 Wetzikon
    Zh
    Switzerland
    SwitzerlandSwiss51681380001
    COYNE, Anthony Edward
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    Director
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    United KingdomBritish68413490001
    DAVIES, David
    Ribendell
    39 Woodlands Drive
    CW4 8JH Goostrey
    Cheshire
    Director
    Ribendell
    39 Woodlands Drive
    CW4 8JH Goostrey
    Cheshire
    British72615990001
    DELF, Peter James
    Park View
    Winchmore Hill
    N21 1QX London
    16
    Director
    Park View
    Winchmore Hill
    N21 1QX London
    16
    United KingdomBritish2616750001
    FAERBER, Peter
    Huntsmans Close
    WV16 5BE Bridgnorth
    13
    Shropshire
    United Kingdom
    Director
    Huntsmans Close
    WV16 5BE Bridgnorth
    13
    Shropshire
    United Kingdom
    United KingdomSwiss95312870002
    FARMER, Owen Michael
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    Director
    17 Kingsclear Park
    GU15 2LS Camberley
    Surrey
    EnglandBritish57247560001
    GIDDINGS, Barry Stephen
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    Director
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    United KingdomBritish36687570001
    HARRISON, Kenneth Arthur
    156 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    Director
    156 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    EnglandBritish69700001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritish66183100001
    IRWIN, John David
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    EnglandBritish59361420001
    JOWICZ, John Peter
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    Director
    5 Rushes Mill Foxglove Meadows
    Pelsall
    WS3 4QU Walsall
    West Midlands
    British74250200001
    KEABLE, Alan James
    1 Heron Avenue
    SK16 5QB Dukinfield
    Cheshire
    Director
    1 Heron Avenue
    SK16 5QB Dukinfield
    Cheshire
    EnglandBritish53512330001
    KERRISON, Bernard Edward
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    Director
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    British7387900001
    KINSEY, David William
    7 Nares Close
    Old Hall
    WA5 5QT Warrington
    Cheshire
    Director
    7 Nares Close
    Old Hall
    WA5 5QT Warrington
    Cheshire
    British16572780001
    MCGORRIGAN, John
    16 Reedfield
    Bamber Bridge
    PR5 8HT Preston
    Lancashire
    Director
    16 Reedfield
    Bamber Bridge
    PR5 8HT Preston
    Lancashire
    British17615910001
    MOORE, David Donald
    67 Vincent Close
    Old Hall
    WA5 5TB Warrington
    Cheshire
    Director
    67 Vincent Close
    Old Hall
    WA5 5TB Warrington
    Cheshire
    British47469350001
    RATCLIFFE, David Morley
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    Director
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    United KingdomBritish15520590001
    ROGERS, David
    Rose Cottage
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    Director
    Rose Cottage
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    United KingdomBritish34813700001
    RYECROFT, Gary Andrew
    81 Low Ash Drive
    BD18 1JQ Shipley
    West Yorkshire
    Director
    81 Low Ash Drive
    BD18 1JQ Shipley
    West Yorkshire
    British62623380001
    STADELMANN, Werner, Dr
    Solar Strasse 7
    Schindellegi
    Ch 8834
    Switzerland
    Director
    Solar Strasse 7
    Schindellegi
    Ch 8834
    Switzerland
    SwitzerlandSwiss65301010001
    SWALLOW, Jake Brangwyn Sheridan
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    EnglandBritish1483180001
    WHITTLES, Peter Thomas
    58 Woodlands Drive
    Thelwall
    WA4 2JL Warrington
    Cheshire
    Director
    58 Woodlands Drive
    Thelwall
    WA4 2JL Warrington
    Cheshire
    British53512100001

    Does VEGA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the chargor kaba holdings ag as the parent and the security agent
    Created On Apr 09, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All moneys and liabilities due owing or incurred to the secured parties (or any of them) (as defined) by the obligors (as defined) under the finance documents (or any of them) (as defined) on any account whatsoever pursuant to any of the finance documents
    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
    • Ubs Ag Zurich as Security Agent and Trustee for Itself and the Othersecured Parties (The Security Agent)
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Nov 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 08, 1999
    Delivered On Jul 16, 1999
    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
    • Jul 16, 1999Registration of a charge (395)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 30, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    £25,500.00 due from the company to the chargee
    Short particulars
    L/Hold premises known as land/blds at leacroft rd,birchwood,warrington WA3 6PJ.
    Persons Entitled
    • Concord PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Jan 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    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
    Short particulars
    All monies now or at any time standing to the credit of the companys account with the bank of whatever nature and in whatever currency and lien on all securities and any other property of the company held by the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1991
    Delivered On Jul 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 (ref 449) for full details.. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1991Registration of a charge
    • Aug 26, 1998Statement 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