VHE EQUIPMENT SERVICES LIMITED
Overview
| Company Name | VHE EQUIPMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02939633 |
| 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 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 Address | No |
What were the previous names of VHE EQUIPMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAFTON ENGINEERING SERVICES LIMITED | Jul 11, 1994 | Jul 11, 1994 |
| SOUNDTEST LIMITED | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for VHE EQUIPMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for VHE EQUIPMENT SERVICES LIMITED?
| 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 | 5 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Jul 14, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Jul 13, 2023
| 5 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||||||||||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of VHE EQUIPMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| SCOTT, Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | England | British | 63708460003 | |||||||||
| WILSON, Gordon Ian | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 263424170001 | |||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 | ||||||||||
| BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| GREASLEY, Antony Frederick | Secretary | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | British | 69165360001 | ||||||||||
| LITTLEHALES, Richard | Secretary | 10 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | 57288230001 | ||||||||||
| PARKINSON, John | Secretary | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | British | 10307790002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||||||
| GREASLEY, Antony Frederick | Director | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | United Kingdom | British | 69165360001 | |||||||||
| LITTLEHALES, Richard | Director | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | 57288230002 | ||||||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||||||
| PARKINSON, John | Director | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | England | British | 10307790002 | |||||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||||||
| SAMUEL, John William Young Strachan | Director | Charnwood Easby Drive LS29 9AZ Ilkley West Yorkshire | England | British | 3909060002 | |||||||||
| STIFF, Stephen | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | 111161720001 | |||||||||
| THOMSON, Brian Malcolm | Director | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | 5774340006 | ||||||||||
| UNDERWOOD, Philip John | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | 59420330011 | ||||||||||
| WALDRON, Brian Geoffrey | Director | Fir Tree Cottage 4 Chapel Lane Billingley S72 0HZ Barnsley South Yorkshire | Gibraltar | British | 4324630001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of VHE EQUIPMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| V.H.E. Construction Plc | Aug 01, 2016 | Main Street North LS25 3AA Aberford Yew Trees West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VHE EQUIPMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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