VCH INTERNATIONAL LIMITED
Overview
Company Name | VCH INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02108430 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VCH INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
EXTRASECTOR LIMITED | Mar 10, 1987 | Mar 10, 1987 |
What are the latest accounts for VCH INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VCH INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB England on Oct 30, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mary Isabel Anne Adam as a director on Oct 04, 2012 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ernesto Antolin as a director on May 11, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Christopher Stanley Pritchard as a director on May 01, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Ernesto Antolin as a director on Jan 10, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of William Drexler as a director on Jan 10, 2012 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Beetons Way Bury St Edmunds Suffolk IP32 6RA on Nov 10, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr William Drexler on Nov 10, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Auditors resignation notice section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of VCH INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMINGWAY, Michael Arthur | Secretary | Southgate Croft 15 Beech Rise IP33 2QE Bury St Edmunds Suffolk | British | Director | 42475000001 | |||||
ADAM, Mary Isabel Anne | Director | Eastern Way IP32 7AB Bury St Edmunds 69-70 Suffolk United Kingdom | United Kingdom | British | Director | 172724790001 | ||||
HEMINGWAY, Michael Arthur | Director | Southgate Croft 15 Beech Rise IP33 2QE Bury St Edmunds Suffolk | England | British | Managing Director | 42475000001 | ||||
PRITCHARD, Christopher Stanley | Director | Eastern Way IP32 7AB Bury St Edmunds 69-70 Suffolk Uk | England | British | Accountant | 169222670001 | ||||
BROOKS, Alan Tempest | Secretary | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | 17397690001 | ||||||
BROOKS, Alan Tempest | Secretary | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | 17397690001 | ||||||
HARE, Maurice Barrington | Secretary | York House The Green Beyton IP30 9AD Bury St Edmunds Suffolk | British | Company Chief Executive | 4607070001 | |||||
HARE, Simon Mark Barrington | Secretary | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | 58288820002 | ||||||
ANTOLIN, Ernesto | Director | E09007 Burgos Ctra. Madrid-Irun, Km.244,8 Spain | Spain | Spanish | Company Director | 62289820002 | ||||
BOOKER, John Albert | Director | Ivy House 43 Church Street Buckden PE18 9TP Huntingdon Cambridgeshire | British | Business Consultant | 5944410001 | |||||
BROOKS, Alan Tempest | Director | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | Company Director | 17397690001 | |||||
BROOKS, Alan Tempest | Director | 7 Southgate Street IP33 2AF Bury St Edmunds Suffolk | British | Company Secretary | 17397690001 | |||||
CLARKE, Richard Steven | Director | 17 Norman Road IP32 6BU Bury St. Edmunds Suffolk | England | British | Director | 52201760003 | ||||
COLE, James Robert | Director | Flaxmans Bradfield St Clare IP30 0ED Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 117866910001 | ||||
DREXLER, William | Director | Athena Court 10541 Mahopac 25 New York 10541 U S A | Usa | American | C F O | 122701540002 | ||||
HARE, Maurice Barrington | Director | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | Company Chairman | 4607070002 | |||||
HARE, Simon Mark Barrington | Director | Barton House The Park Great Barton IP31 2SU Bury St Edmunds Suffolk | British | Accountant | 58288820002 | |||||
HEMINGWAY, Michael Arthur | Director | Southgate Croft 15 Beech Rise IP33 2QE Bury St Edmunds Suffolk | England | British | Manufacturing Director | 42475000001 | ||||
IBRAHIM, Zahir | Director | 147, Central Avenue FOREIGN Hackensack New Jersey 07601 Usa | British | Cfo | 118515370001 | |||||
JAMES, Philip Alan | Director | Knavesmire 2(B) Poplar Avenue NR4 7LB Norwich Norfolk | British | Managing Director | 42593110001 | |||||
KURITA, Ryunosuke | Director | Otsu 219-44 794 Niya Imabari Japan | Japanese | Company Director | 45124450001 | |||||
MAEJIMA, Natsuhiko | Director | 1-5-17 Higashimon-Cho Imabari City Ehime Pref FOREIGN Japan 794 | Japanese | Executive | 57355760001 | |||||
TSUKAHARA, Junichi | Director | 3-3-2 794 Misuga-Cho Imabari-City Japan | Japanese | Company Director | 45124530001 | |||||
WARD, Francis | Director | 27 Elm Street Canton 02021 Ma United States | American | Company Director | 59683640001 | |||||
WEHRENBERG, Donald Otto | Director | 417 Atwater Avenue FOREIGN Elmhurst Illinois 60126 Usa | American | Managing Director | 17405120001 |
Does VCH INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VCH INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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