VSD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVSD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561927
    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 VSD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VSD LIMITED located?

    Registered Office Address
    No. 1 Thellow Heath Park Northwich Road
    Antrobus
    CW9 6JB Northwich
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VSD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for VSD 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

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 100
    SH01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Michael James Newton as a director on May 31, 2016

    2 pagesAP01

    Termination of appointment of Pauline Anne Norstrom as a director on Apr 18, 2016

    1 pagesTM01

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Apr 17, 2016

    1 pagesTM01

    Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on Apr 17, 2016

    1 pagesTM02

    Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on Mar 12, 2016

    1 pagesAD01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 28, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on Jan 28, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/10/2011
    RES13

    Who are the officers of VSD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Michael James
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish24712770003
    BENTLEY-BUCHANAN, Sarah
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    Secretary
    Strines Road
    Strines
    SK6 7GA Stockport
    180
    Cheshire
    United Kingdom
    British135492410001
    DOROSZKIEWICZ, Helen Pamela
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Secretary
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    163732900001
    HEADLAND, Anthony Thomas Paget
    The Chestnuts Little London Road
    RG7 2PR Silchester
    Hampshire
    Secretary
    The Chestnuts Little London Road
    RG7 2PR Silchester
    Hampshire
    British6264600002
    MCCOMBE, David Walter
    The Woodlands
    Westcott Street
    RH4 3NU Westcott
    Surrey
    Secretary
    The Woodlands
    Westcott Street
    RH4 3NU Westcott
    Surrey
    British80583660001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AIRD, Robert Frederick
    Old Cedars
    Peper Harow Park Peper Harow
    GU8 6BG Godalming
    Surrey
    Director
    Old Cedars
    Peper Harow Park Peper Harow
    GU8 6BG Godalming
    Surrey
    EnglandBritish146034230001
    FINN, Andrew Patrick
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    Director
    Treetops
    241 Bramhall Moor Road
    SK7 5JL Hazel Grove Stockport
    Cheshire
    EnglandBritish169499300001
    NORSTROM, Pauline Anne
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    EnglandBritish148506110001
    PETRIE, Nigel Fredrick Thomas Hugh
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    Director
    Northwich Road
    Antrobus
    CW9 6JB Northwich
    No. 1 Thellow Heath Park
    Cheshire
    England
    United KingdomBritish51578980003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does VSD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 18, 2011
    Delivered On Oct 22, 2011
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Oct 18, 2011
    Delivered On Oct 21, 2011
    Outstanding
    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
    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.
    Persons Entitled
    • Michael James Newton
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)

    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