VERTEX DATA SCIENCE LIMITED

VERTEX DATA SCIENCE LIMITED

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

    Company NameVERTEX DATA SCIENCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03153391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VERTEX DATA SCIENCE LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is VERTEX DATA SCIENCE LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTEX DATA SCIENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 481 LIMITEDJan 31, 1996Jan 31, 1996

    What are the latest accounts for VERTEX DATA SCIENCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for VERTEX DATA SCIENCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2021
    Next Confirmation Statement DueMar 14, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2020
    OverdueYes

    What are the latest filings for VERTEX DATA SCIENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 03, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2021

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2020

    LRESSP

    Registered office address changed from Office B223 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Dec 16, 2020

    2 pagesAD01

    Statement of capital on Aug 14, 2020

    • Capital: GBP 7,071,579.97
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 14, 2020Clarification The form is a second filing of the SH19 registered on 26/05/2020

    Statement of capital on Jul 08, 2020

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Acknowledgement of previous reduction 26/06/2020
    RES13

    legacy

    1 pagesSH20

    Statement of capital on May 26, 2020

    • Capital: GBP 100,000
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 14, 2020Second Filing A second filed SH19 was registered on 14/08/2020

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Who are the officers of VERTEX DATA SCIENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gavin Keith
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    Secretary
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    174578110001
    JAMES, Gavin Keith, Mr.
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    Director
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    EnglandBritishChief Executive Officer44173560008
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Secretary
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    BritishAssistant Company Secretary25192570001
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    FARMAN, Debbie
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    Secretary
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    170295380001
    RAYNER, Timothy Michael
    Dicklow Cob Farm
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    SK11 9EA Lower Withington
    Cheshire
    British51794370004
    SHEFFIELD, Anne Louise
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    Secretary
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    British85634660002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ADAMS, Andrea
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    Director
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    EnglandBritishH R Director124716290001
    AITCHISON, Duncan James
    24 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    24 Burstead Close
    KT11 2NL Cobham
    Surrey
    EnglandBritishCompany Director117459770001
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Director
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    BritishAssistant Company Secretary25192570001
    BERRINGTON, John
    36 Moorcroft Road
    Allerton
    L18 9UQ Liverpool
    Merseyside
    Director
    36 Moorcroft Road
    Allerton
    L18 9UQ Liverpool
    Merseyside
    BritishDirector48042320001
    CAMPBELL, Hilary Jane
    36 Alexandra Mill
    Mill Street Uppermill
    OL3 6NA Oldham
    Director
    36 Alexandra Mill
    Mill Street Uppermill
    OL3 6NA Oldham
    BritishHr Dir48042560002
    CHARLESWORTH, Edward Mark
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    Director
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    BritishManaging Director, Mortgages77811240002
    CHILD, David Michael
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    Director
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    United KingdomBritishManaging Director112452210001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritishOperations Manager123115670003
    COFFEY, Colm
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    United KingdomBritishChief Hr Officer141779180002
    COLLINS, Peter Nicholas
    The Rookery
    Main Street
    LS22 4BD Sicklinghall
    West Yorkshire
    Director
    The Rookery
    Main Street
    LS22 4BD Sicklinghall
    West Yorkshire
    BritishDirector107989260001
    COX, David Michael
    Ardshiel
    6 Ladythorn Crescent
    SK7 2HA Bramhall
    Cheshire
    Director
    Ardshiel
    6 Ladythorn Crescent
    SK7 2HA Bramhall
    Cheshire
    UkBritishService Delivery Director33300110001
    DESIRA, Andrew Joseph
    23 Alma Lane
    SK9 5EY Wilmslow
    Cheshire
    Director
    23 Alma Lane
    SK9 5EY Wilmslow
    Cheshire
    BritishIt Director96951870001
    DOSSETT, Ian George
    Coppice End Cann Lane
    Appleton
    WA4 5NF Warrington
    Cheshire
    Director
    Coppice End Cann Lane
    Appleton
    WA4 5NF Warrington
    Cheshire
    BritishIt Services Dir48042480001
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/CanadianDirector29701240002
    DUTTON, Andrew Mark
    Mottram Cottage
    Hollies Lane Dean Row
    SK9 2BW Wilmslow
    Cheshire
    Director
    Mottram Cottage
    Hollies Lane Dean Row
    SK9 2BW Wilmslow
    Cheshire
    BritishCustomer Services Manager96951760002
    EDWARDS, David
    Tall Timbers
    Ashley Road Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Tall Timbers
    Ashley Road Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    EnglandBritishCompany Director148464750001
    FISHER, Adrian Bennington
    9 Oakleigh
    WA16 8QW Knutsford
    Cheshire
    Director
    9 Oakleigh
    WA16 8QW Knutsford
    Cheshire
    BritishStrategy & Development Directo27469210001
    GAUR, Keshav Chandra
    Heritage City
    Mehrauli - Gurgaon Road
    Gurgaon
    24/501
    122002
    India
    Director
    Heritage City
    Mehrauli - Gurgaon Road
    Gurgaon
    24/501
    122002
    India
    IndianDirector138771090001
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritishCompany Director164311370001
    GLEESON BUFFAM, Susan
    Glen Road
    CT 06877 Ridgefield
    40
    Usa
    Director
    Glen Road
    CT 06877 Ridgefield
    40
    Usa
    United StatesDirector134824010001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    CanadianManaging Director120665310001
    GREEN, Derek
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    Director
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    United KingdomBritishChartered Surveyor166954440001
    HALL, Albert John
    88 Moore Avenue
    Toronto
    Ontario M4t 1v3
    Canada
    Director
    88 Moore Avenue
    Toronto
    Ontario M4t 1v3
    Canada
    CanadaCanadianClient Director195498150001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritishSales And Marketing Director54503850003
    KINSELLA, Bryan John
    The Elms 3 Elmstead Close
    ST4 8UX Stoke On Trent
    Staffordshire
    Director
    The Elms 3 Elmstead Close
    ST4 8UX Stoke On Trent
    Staffordshire
    EnglandBritishTransition Director43813310001
    LEWIS, Derek
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    Director
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    BritishDirector85153930001
    MARA, Leslie Arthur
    48 The Lexington
    40 City Road
    EC1Y 2AN London
    Director
    48 The Lexington
    40 City Road
    EC1Y 2AN London
    BritishDirector78513370001

    Who are the persons with significant control of VERTEX DATA SCIENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Office B223
    Cheshire
    United Kingdom
    Sep 23, 2016
    The Heath Business & Technical Park
    WA7 4QX Runcorn
    Office B223
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06048945
    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 VERTEX DATA SCIENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory english law security document
    Created On Jun 08, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    English law security document
    Created On Oct 31, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Jun 29, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Security agreement (cash over shares)
    Created On Oct 31, 2011
    Delivered On Nov 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights in respect of the charged debt see image for full details.
    Persons Entitled
    • Guggenheim Corporate Funding Llc as Agent and Trustee for the Lenders
    Transactions
    • Nov 07, 2011Registration of a charge (MG01)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    An english law security document
    Created On Apr 27, 2011
    Delivered On May 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details.
    Persons Entitled
    • Guggenheim Corporate Funding, Llc
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    • Nov 02, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    A mortgage over shares executed outside the united kingdom over property situated there
    Created On Apr 08, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or an obligor to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and new rights see image for full details.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security supplement
    Created On Apr 01, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right, title and interest in, to and under the collateral see image for full details.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Jun 19, 2008
    Delivered On Jun 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated and numbered 0177305 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On May 17, 2007
    Delivered On May 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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 fixtures,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 29, 2007Registration of a charge (395)
    • Sep 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does VERTEX DATA SCIENCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Commencement of winding up
    Oct 28, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London

    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