VHE EQUIPMENT SERVICES LIMITED

VHE EQUIPMENT SERVICES LIMITED

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

    Company NameVHE EQUIPMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939633
    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 EQUIPMENT SERVICES LIMITED?

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

    Where is VHE EQUIPMENT SERVICES LIMITED located?

    Registered Office Address
    3175 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VHE EQUIPMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAFTON ENGINEERING SERVICES LIMITEDJul 11, 1994Jul 11, 1994
    SOUNDTEST LIMITEDJun 16, 1994Jun 16, 1994

    What are the latest accounts for VHE EQUIPMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for VHE EQUIPMENT SERVICES 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

    5 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £24604 be capitalised 13/07/2023
    RES14

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise sum of £31564 12/07/2023
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 14, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 13, 2023

    • Capital: GBP 24,605
    3 pagesSH01

    Statement of capital on Jul 13, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Jul 12, 2023

    • Capital: GBP 31,565
    3 pagesSH01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Director's details changed for Renew Corporate Director Limited on Oct 01, 2019

    1 pagesCH02

    Secretary's details changed for Renew Nominees Limited on Oct 01, 2019

    1 pagesCH04

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of VHE EQUIPMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number02939633
    41291250014
    SCOTT, Paul
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritish63708460003
    WILSON, Gordon Ian
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    United KingdomBritish263424170001
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number4843611
    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
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Secretary
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British57288230001
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Secretary
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    British10307790002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Director
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Director
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    United KingdomBritish69165360001
    LITTLEHALES, Richard
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    Director
    Aisling Cottage
    Back Church Lane
    LS16 8DW Leeds
    West Yorkshire
    British57288230002
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Director
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    EnglandBritish10307790002
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    British82999480006
    SAMUEL, John William Young Strachan
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    Director
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    EnglandBritish3909060002
    STIFF, Stephen
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    United KingdomBritish111161720001
    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
    British5774340006
    UNDERWOOD, Philip John
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    British59420330011
    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
    GibraltarBritish4324630001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of VHE EQUIPMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    Aug 01, 2016
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1457182
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VHE EQUIPMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 03, 2007
    Delivered On Oct 19, 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
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Mar 23, 2022Satisfaction 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)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 02, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    £237,222 and all other sums due from the company to the chargee on any account whatsoever
    Short particulars
    The items set out in the schedule to form 395 together with all accessories spare parts component parts and all improvements and renewals thereof and all books manuals and handbooks.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1996
    Delivered On Jun 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the east side of engine lane shafton near barnsley south yorks and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 1996Registration of a charge (395)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 21, 1995
    Delivered On Sep 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the plant machinery chattels or other equipment listed in the scedule to the form 395 inclusive of kue ken 114 serial no. M819, kue ken 114 serial no. M4820 and kue ken 120 serial no. M4839 together with any parts thereof and all additions and alterations etc. thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 27, 1995Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 06, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    £584,676 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various goods including all books manuals handbooks technical date drawings etc belonging to the goods as set out in the schedule to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 23, 1994
    Delivered On Oct 06, 1994
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as shafton workshops, shafton, barnsley, south yorkshire t/no SYK44893.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Jul 02, 2009Statement 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