VHC SUB-HOLDINGS (UK)
Overview
Company Name | VHC SUB-HOLDINGS (UK) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02494621 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VHC SUB-HOLDINGS (UK)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VHC SUB-HOLDINGS (UK) located?
Registered Office Address | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VHC SUB-HOLDINGS (UK)?
Company Name | From | Until |
---|---|---|
TELSAMON LIMITED | Apr 20, 1990 | Apr 20, 1990 |
What are the latest accounts for VHC SUB-HOLDINGS (UK)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VHC SUB-HOLDINGS (UK)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stefan Fesser as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2016 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2015 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2014 | 25 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2013 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2012 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2011 | 24 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Mar 26, 2010 | 23 pages | RP04AR01 | ||||||||||
Confirmation statement made on Mar 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gm Holdings Uk No. 3 Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of David Borland as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Norman as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton LU1 3YT on Aug 21, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Thexton as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of VHC SUB-HOLDINGS (UK)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAGI, Rabiya Sultana | Secretary | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 England | British | Solicitor | 29667260003 | |||||
HIGHNAM, James Charles | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 England | France | British | Finance Director | 203514510001 | ||||
HOPE, Peter Thomas | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 England | England | British | Director | 191426120001 | ||||
NORMAN, Stephen | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 England | France | French | Director | 243325520001 | ||||
WRIGHT, Michael | Director | Osborne Road LU1 3YT Luton Griffin House Uk 1-101-135 Bedfordshire England | England | British | Director | 169818050001 | ||||
BENJAMIN, David John | Secretary | 205 Lauderdale Mansions Lauderdale Road W9 1LZ London | British | Solicitor | 54205850001 | |||||
BENJAMIN, Keith John | Secretary | 77 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Solicitor | 34539180005 | |||||
BENJAMIN, Keith John | Secretary | 205 Lauderdale Mansions Lauderdale Road W9 1LZ London | British | 34539180001 | ||||||
GALVIN, Lesley | Secretary | 49 Bradbourne Vale Road TN13 3QG Sevenoaks Kent | British | 84807040001 | ||||||
MCCRUM, David | Secretary | 50 Rylett Road W12 9ST London | British | 24283060003 | ||||||
ALDRED, Duncan Neil | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Director | 148250160001 | ||||
BENJAMIN, Keith John | Director | 77 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | United Kingdom | British | Solicitor | 34539180005 | ||||
BORLAND, David | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire England | England | British | Director | 181024620001 | ||||
BRANSTON, Giles Winthorpe | Director | Brookfield Highgate West Hill N6 6AT London 35 | United Kingdom | British | Solicitor | 136881450001 | ||||
BURKUTEAN, Harry Gunther | Director | 20c Douglas Road AL5 2EW Harpenden Hertfordshire | German | Director Of Finance | 74805050001 | |||||
CRAY, Martyn | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | United Kingdom | British | Director | 94376250001 | ||||
EBBERT, William Andrew | Director | Griffin House Osbourne Road LU1 3YT Luton Beds | American | Company Executive | 47601510002 | |||||
FELDSTEIN, Eric | Director | General Motors Co-Ordination Centre Nv FOREIGN Regional Treasury Ctr Neerveldstraat 107b-1200 Belgium | American | Company Executive | 26515840001 | |||||
FESSER, Stefan | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire | England | German | Director | 185749240001 | ||||
FRAGOSO, Miguel | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | Chief Engineer | 138074880002 | ||||
FRANCAVILLA, Antonio | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | Uk | American Canadian | Plant Manager Director | 150485030001 | ||||
FULCHER, John Robert | Director | 101-135 Osborne Road LU1 3YT Luton Griffin House Uk1 Bedfordshire England | England | British | Director Of Finance | 76025290001 | ||||
GALVIN, Lesley | Director | 49 Bradbourne Vale Road TN13 3QG Sevenoaks Kent | British | Solicitor | 84807040001 | |||||
GILSON, Andrew Robert | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Custiomer Experience & Corp Strategy Director | 153325350001 | ||||
GOLDEN, Charles | Director | Griffin House Osborne Road LU1 3YT Luton | British | Chairman And Managing Director | 38950280001 | |||||
HARVEY, Rory Vincent | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 England | Germany | British | Chairman And Managing Director | 202453920001 | ||||
HENSON, Gary Leonard | Director | Griffin House Osborne Road LU1 3YT Luton Beds | American | Company Executive | 8886420001 | |||||
JAMES, Mark Neville | Director | 9 Arden Grove AL5 4SJ Harpenden Hertfordshire | British | Finance Director | 74597070002 | |||||
JUNG, Werner Heinrich | Director | 28 St Stephens Avenue AL3 4AD St Albans Hertfordshire | German | Company Director | 59090000003 | |||||
KIBE, Alfred Kamanja | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | American | Director | 201392050001 | ||||
KLAGES, Hennig A W | Director | Griffin House Osborne Road LU1 3YT Luton Beds | German | 23380350001 | ||||||
MILLWARD, Philip | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Hr Director | 84519620002 | ||||
MOLYNEUX, Richard John | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | United Kingdom | British | Finance Director | 310811830001 | ||||
PARFITT, Christopher William | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Director | 77006150003 | ||||
REILLY, David Nicholas | Director | Crowholt George Street Woburn MK17 9PX Milton Keynes | British | Managing Director | 51668350005 |
Who are the persons with significant control of VHC SUB-HOLDINGS (UK)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holdings Uk No.3 Limited | Apr 06, 2016 | Osborne Road LU1 3YT Luton Uk1-101-135, Griffin House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VHC SUB-HOLDINGS (UK) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Jul 07, 2009 Delivered On Jul 15, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Shares in general motor UK limited and dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 21, 1992 Delivered On Dec 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to clause 5 (b) of the option agreement dated 6/10/92 and to which the company has acceded by virtue of a deed of adherence dated 17/12/92 | |
Short particulars First legal mortgage the bonds, the secondary coupons and the talons including all its right title and interest in and to the above and further including all voting and other rights benefits and advantages whatsoever (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 18, 1991 Delivered On Dec 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to clause 5 (b) of a call agreement dated 5/11/91 (as amended by an agreement dated 13/11/91 and to which the company has acceded by virtue of a deed of adherence dated 4/12/91 | |
Short particulars By way of first legal mortgage, the bonds, the secondary coupons and the talons including all its right title and interest in an to the bonds secondary coupons and talons see 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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