V B COMMUNICATIONS LIMITED

V B COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameV B COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02811609
    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 V B COMMUNICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is V B COMMUNICATIONS LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate,
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for V B COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for V B COMMUNICATIONS 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
    A7KR7PE0

    legacy

    1 pagesSH20
    A7J9E66P

    Statement of capital on Nov 26, 2018

    • Capital: GBP 1
    5 pagesSH19
    A7J9E66H

    legacy

    1 pagesCAP-SS
    S7J9FG5F

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 15/11/2018
    RES13

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01
    X744AFG9

    Satisfaction of charge 12 in full

    2 pagesMR04
    X6JU4LE1

    Satisfaction of charge 11 in full

    2 pagesMR04
    X6JU4D23

    Satisfaction of charge 10 in full

    2 pagesMR04
    X6JU498B

    Satisfaction of charge 8 in full

    2 pagesMR04
    X6JQY2XK

    Satisfaction of charge 9 in full

    2 pagesMR04
    X6JQY4H4

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA
    A6CB2JC9

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01
    X64T6QQX

    Termination of appointment of Helen Mary Bramall as a secretary on Dec 31, 2016

    1 pagesTM02
    X5XFYRDN

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA
    A5G1W480

    Appointment of Mr Neil Garth Jones as a director on Sep 08, 2016

    2 pagesAP01
    X5F2T6MB

    Annual return made up to Apr 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 12,600
    SH01
    X5862VV7

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on May 31, 2016

    1 pagesAD01
    X5862VUZ

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    L4GH2RKP

    Appointment of Mrs Helen Mary Bramall as a secretary on Jun 13, 2015

    2 pagesAP03
    X4FXTUO1

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01
    X4AW0Q28

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jul 03, 2015

    1 pagesAD01
    X4AW0PYO

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 12,600
    SH01
    X48F934O

    Who are the officers of V B COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    United KingdomBritishChartered Accountant167225950001
    BRAMALL, Helen Mary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    200923970001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Secretary
    Huntsworth Mews
    NW1 6DD London
    15-17
    British105342600002
    HAMMOND, Shirley Margaret
    14 Highfield Lane
    SL6 3AW Maidenhead
    Berkshire
    Secretary
    14 Highfield Lane
    SL6 3AW Maidenhead
    Berkshire
    British10055280001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    JACKMAN, Mark Thomas
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    Secretary
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    British10055300001
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Secretary
    15-17 Huntsworth Mews
    London
    NW1 6DD
    158641350001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BELL, James Martin Graham
    10b Solesbridge Close
    Chorleywood
    WD3 5SP Rickmansworth
    Hertfordshire
    Director
    10b Solesbridge Close
    Chorleywood
    WD3 5SP Rickmansworth
    Hertfordshire
    United KingdomBritishAccountant172361430001
    BOOT, Alexander
    27 Ranelagh Mansions
    New Kings Road
    SW6 4RH London
    Director
    27 Ranelagh Mansions
    New Kings Road
    SW6 4RH London
    BritishAdvertising Executive79896070001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishCompany Director93418210001
    CONAGHAN, Daniel
    60 Corbins Lane
    HA2 8EJ South Harrow
    Middlesex
    Director
    60 Corbins Lane
    HA2 8EJ South Harrow
    Middlesex
    BritishMd Advertising33930170001
    DIXON, Michael Neil
    6 Stoneylands Road
    TW20 9QR Egham
    Surrey
    Director
    6 Stoneylands Road
    TW20 9QR Egham
    Surrey
    EnglandBritishDirector Of Pr127517880001
    EASON, David John
    41 Sunbury Lane
    Battersea
    SW11 3NP London
    Director
    41 Sunbury Lane
    Battersea
    SW11 3NP London
    BritishCreative Director10055350001
    JACKMAN, Mark Thomas
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    Director
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    BritishCompany Director10055300001
    JAY, Felix Jonathan
    Cress Cottage
    Upper Slaughter
    GL54 2JP Cheltenham
    Gloucestershire
    Director
    Cress Cottage
    Upper Slaughter
    GL54 2JP Cheltenham
    Gloucestershire
    BritishDirector33930150001
    JONES, Nigel Christopher
    East End Cottage 20 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    Director
    East End Cottage 20 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    BritishCompany Director62611260001
    ROWLEY, David Alan
    24 Lock Road
    SL7 1QW Marlow
    Buckinghamshire
    Director
    24 Lock Road
    SL7 1QW Marlow
    Buckinghamshire
    EnglandBritishCompany Director68033390004
    TENNANT, Stuart William
    Reddings
    8 Green Lane
    HP6 5LN Chesham Bois
    Buckinghamshire
    Director
    Reddings
    8 Green Lane
    HP6 5LN Chesham Bois
    Buckinghamshire
    United KingdomEnglishCompany Director36222830001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishGroup Finance Director109428260052

    Who are the persons with significant control of V B COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Healthcare Group Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number05143203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does V B COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off
    Created On Apr 19, 2010
    Delivered On Apr 22, 2010
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Mar 31, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off (27 july 2007)
    Created On Apr 06, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Mar 31, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
    Created On Oct 27, 2009
    Delivered On Nov 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    • Mar 21, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On Sep 22, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the companies or any of them to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Mar 21, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    An omnibus letter of set-off
    Created On Jul 27, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Mar 21, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Apr 24, 2007
    Delivered On May 15, 2007
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Dec 21, 2006
    Delivered On Jan 03, 2007
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Aug 12, 2005
    Delivered On Aug 26, 2005
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Jul 27, 2005
    Delivered On Aug 04, 2005
    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
    Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Oct 18, 2004
    Delivered On Oct 19, 2004
    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
    Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 18, 1993
    Delivered On Jun 04, 1993
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Jul 02, 2004Statement 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