VHE HOLDINGS LIMITED

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

    Company NameVHE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478386
    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 VHE HOLDINGS LIMITED?

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

    Where is VHE HOLDINGS LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VHE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VHE HOLDINGS PLCSep 06, 1993Sep 06, 1993
    VHE (HOLDINGS) LIMITEDMar 27, 1990Mar 27, 1990
    SOVSHELFCO (NO. 57) LIMITEDMar 07, 1990Mar 07, 1990

    What are the latest accounts for VHE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for VHE 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 Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Stiff as a director on Jan 22, 2015

    2 pagesTM01

    Termination of appointment of Brian Ward May as a director on Jan 22, 2015

    2 pagesTM01

    Appointment of Mr John William Young Strachan Samuel as a director on Jan 22, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Mar 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 09/08/2013
    RES13

    Appointment of Brian Ward May as a director

    4 pagesAP01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Statement of capital on Oct 24, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Who are the officers of VHE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    England
    EnglandBritishChartered Accountant3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Secretary
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Secretary
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    British69165360001
    LITTLEHALES, Richard
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    Secretary
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    BritishFinance Director57288230002
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Secretary
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    British10307790002
    THOMSON, Brian Malcolm
    Manor House Bawtry Road
    Hatfield Woodhouse
    Doncaster
    South Yorkshire
    Secretary
    Manor House Bawtry Road
    Hatfield Woodhouse
    Doncaster
    South Yorkshire
    British5774340002
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Director
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    BritishAccountant59419910001
    BROADHEAD, Roy
    13 Crayburn Close
    HP8 4NZ Chalfont St Giles
    Buckinghamshire
    Director
    13 Crayburn Close
    HP8 4NZ Chalfont St Giles
    Buckinghamshire
    BritishRetired Engineer9110780001
    COOMBE, Andrew Jackson
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Director
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    United KingdomBritishSolicitor33999960001
    DAWES, John Brian
    Holly Lodge
    Arkleby
    CA7 2BT Wigton
    Cumbria
    Director
    Holly Lodge
    Arkleby
    CA7 2BT Wigton
    Cumbria
    EnglandBritishEngineer10253750001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    GERRARD, Paul Daniel
    Highwood Bryants Bottom Road
    HP16 0JT Great Missenden
    Buckinghamshire
    Director
    Highwood Bryants Bottom Road
    HP16 0JT Great Missenden
    Buckinghamshire
    United KingdomBritishEngineer41702130001
    GERRARD, Paul Daniel
    Highwood Bryants Bottom Road
    HP16 0JT Great Missenden
    Buckinghamshire
    Director
    Highwood Bryants Bottom Road
    HP16 0JT Great Missenden
    Buckinghamshire
    United KingdomBritishEngineer41702130001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Director
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    United KingdomBritishFinance Director69165360001
    KING, Richard Anthony
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    Director
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    United KingdomBritishDirector10844450001
    LAYCOCK, Michael
    33 Conniscliffe Road
    TS26 0BT Hartlepool
    Cleveland
    Director
    33 Conniscliffe Road
    TS26 0BT Hartlepool
    Cleveland
    BritishEngineer520680001
    LITTLEHALES, Richard
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    Director
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    BritishFinance Director57288230002
    MAY, Brian Ward
    Topcliffe
    YO7 3PB Thirsk
    Church Garth
    North Yorkshire
    United Kingdom
    Director
    Topcliffe
    YO7 3PB Thirsk
    Church Garth
    North Yorkshire
    United Kingdom
    EnglandBritishCivil Engineer78419090001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritishChartered Accountant1571200001
    PARKINSON, John
    Larch Wood
    Scarcroft
    LS14 3BW Leeds
    West Yorkshire
    Director
    Larch Wood
    Scarcroft
    LS14 3BW Leeds
    West Yorkshire
    BritishDirector10307790003
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    BritishCompany Director82999480006
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishManaging Director50761250001
    STIFF, Stephen
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    Director
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    United KingdomBritishManaging Director111161720001
    THOMSON, Brian Malcolm
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    Director
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    BritishDirector5774340006
    TOPPING, Geoffrey Austen
    3 Blyton Close
    HP9 2LX Beaconsfield
    Buckinghamshire
    Director
    3 Blyton Close
    HP9 2LX Beaconsfield
    Buckinghamshire
    BritishChartered Civil Engineer21525990001
    UNDERWOOD, Philip John
    3 Derry Hill
    Menston
    LS29 6NE Ilkley
    West Yorkshire
    Director
    3 Derry Hill
    Menston
    LS29 6NE Ilkley
    West Yorkshire
    BritishEngineer59420330008
    WALDRON, Brian Geoffrey
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    Director
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    GibraltarBritishDirector/Chairman4324630001

    Does VHE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 23, 2011
    Delivered On Feb 25, 2011
    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 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
    • Hsbc Bank PLC
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    • Jan 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2005
    Delivered On Jan 20, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On Nov 19, 1998
    Delivered On Nov 21, 1998
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 1998Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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