VCH INTERNATIONAL LIMITED

VCH INTERNATIONAL LIMITED

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

    Company NameVCH INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108430
    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 VCH INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VCH INTERNATIONAL LIMITED located?

    Registered Office Address
    Cardinal House
    46 St Nicholas Street
    IP1 1TT Ipswich
    Undeliverable Registered Office AddressNo

    What were the previous names of VCH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRASECTOR LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for VCH INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for VCH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB England on Oct 30, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2012

    LRESSP

    Auditor's resignation

    2 pagesAUD

    Appointment of Mary Isabel Anne Adam as a director on Oct 04, 2012

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2012

    Statement of capital on Jul 12, 2012

    • Capital: GBP 518,669
    SH01

    Termination of appointment of Ernesto Antolin as a director on May 11, 2012

    2 pagesTM01

    Appointment of Christopher Stanley Pritchard as a director on May 01, 2012

    3 pagesAP01

    Appointment of Ernesto Antolin as a director on Jan 10, 2012

    3 pagesAP01

    Termination of appointment of William Drexler as a director on Jan 10, 2012

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 04, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Beetons Way Bury St Edmunds Suffolk IP32 6RA on Nov 10, 2010

    1 pagesAD01

    Director's details changed for Mr William Drexler on Nov 10, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Auditors resignation notice section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of VCH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINGWAY, Michael Arthur
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    Secretary
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    BritishDirector42475000001
    ADAM, Mary Isabel Anne
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    United Kingdom
    Director
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    United Kingdom
    United KingdomBritishDirector172724790001
    HEMINGWAY, Michael Arthur
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    Director
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    EnglandBritishManaging Director42475000001
    PRITCHARD, Christopher Stanley
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    Uk
    Director
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    Uk
    EnglandBritishAccountant169222670001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Secretary
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    British17397690001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Secretary
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    British17397690001
    HARE, Maurice Barrington
    York House The Green
    Beyton
    IP30 9AD Bury St Edmunds
    Suffolk
    Secretary
    York House The Green
    Beyton
    IP30 9AD Bury St Edmunds
    Suffolk
    BritishCompany Chief Executive4607070001
    HARE, Simon Mark Barrington
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Secretary
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    British58288820002
    ANTOLIN, Ernesto
    E09007 Burgos
    Ctra. Madrid-Irun, Km.244,8
    Spain
    Director
    E09007 Burgos
    Ctra. Madrid-Irun, Km.244,8
    Spain
    SpainSpanishCompany Director62289820002
    BOOKER, John Albert
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    Director
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    BritishBusiness Consultant5944410001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Director
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    BritishCompany Director17397690001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Director
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    BritishCompany Secretary17397690001
    CLARKE, Richard Steven
    17 Norman Road
    IP32 6BU Bury St. Edmunds
    Suffolk
    Director
    17 Norman Road
    IP32 6BU Bury St. Edmunds
    Suffolk
    EnglandBritishDirector52201760003
    COLE, James Robert
    Flaxmans
    Bradfield St Clare
    IP30 0ED Bury St Edmunds
    Suffolk
    Director
    Flaxmans
    Bradfield St Clare
    IP30 0ED Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director117866910001
    DREXLER, William
    Athena Court
    10541 Mahopac
    25
    New York 10541
    U S A
    Director
    Athena Court
    10541 Mahopac
    25
    New York 10541
    U S A
    UsaAmericanC F O122701540002
    HARE, Maurice Barrington
    Barton House The Park
    Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Director
    Barton House The Park
    Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    BritishCompany Chairman4607070002
    HARE, Simon Mark Barrington
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Director
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    BritishAccountant58288820002
    HEMINGWAY, Michael Arthur
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    Director
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    EnglandBritishManufacturing Director42475000001
    IBRAHIM, Zahir
    147, Central Avenue
    FOREIGN Hackensack
    New Jersey 07601
    Usa
    Director
    147, Central Avenue
    FOREIGN Hackensack
    New Jersey 07601
    Usa
    BritishCfo118515370001
    JAMES, Philip Alan
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    Director
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    BritishManaging Director42593110001
    KURITA, Ryunosuke
    Otsu 219-44
    794 Niya Imabari
    Japan
    Director
    Otsu 219-44
    794 Niya Imabari
    Japan
    JapaneseCompany Director45124450001
    MAEJIMA, Natsuhiko
    1-5-17 Higashimon-Cho
    Imabari City Ehime Pref
    FOREIGN Japan 794
    Director
    1-5-17 Higashimon-Cho
    Imabari City Ehime Pref
    FOREIGN Japan 794
    JapaneseExecutive57355760001
    TSUKAHARA, Junichi
    3-3-2
    794 Misuga-Cho
    Imabari-City
    Japan
    Director
    3-3-2
    794 Misuga-Cho
    Imabari-City
    Japan
    JapaneseCompany Director45124530001
    WARD, Francis
    27 Elm Street
    Canton
    02021
    Ma
    United States
    Director
    27 Elm Street
    Canton
    02021
    Ma
    United States
    AmericanCompany Director59683640001
    WEHRENBERG, Donald Otto
    417 Atwater Avenue
    FOREIGN Elmhurst
    Illinois 60126
    Usa
    Director
    417 Atwater Avenue
    FOREIGN Elmhurst
    Illinois 60126
    Usa
    AmericanManaging Director17405120001

    Does VCH INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Keyman insurance assignment
    Created On Sep 01, 1995
    Delivered On Sep 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined)
    Short particulars
    All title guarantees/interest to the policies of insurance and proceeds thereof in: (I) maurice barrington hare,policy dated 25/5/93 for £100,000; policy/no.38232 (Ii) james robert cole,policy dated 25/5/93 for £100,000;policy/no.38233.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 01, 1995
    Delivered On Sep 11, 1995
    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
    • Sep 11, 1995Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 10, 1987
    Delivered On Jul 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from general instrument lamps LTD and vch inc to the chargee on any account whatsoever.
    Short particulars
    F/H land and buildings at ashridge bottom, ashridge road, chesham, buckinghamshire stock-in-trade, work-in-progregg, pre-payments, stock exchange investments & cash.. 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
    • Investors in Industry PLC
    Transactions
    • Jul 15, 1987Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 1987
    Delivered On Jul 15, 1987
    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
    • Charterhouse Bank Limited
    Transactions
    • Jul 15, 1987Registration of a charge

    Does VCH INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2012Commencement of winding up
    Feb 28, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Upton
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich
    practitioner
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich

    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