VIPRE-UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIPRE-UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03738664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VIPRE-UK LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is VIPRE-UK LIMITED located?

    Registered Office Address
    39 Pilgrims Way
    Bisley
    GU24 9DQ Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of VIPRE-UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAC NO. 153 LIMITEDMar 23, 1999Mar 23, 1999

    What are the latest accounts for VIPRE-UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for VIPRE-UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIPRE-UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Mar 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    4 pagesAR01

    Notice of completion of voluntary arrangement

    16 pages1.4

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 22, 2012

    19 pages1.3

    Annual return made up to Mar 23, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 23, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 22, 2011

    10 pages1.3

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 22, 2010

    9 pages1.3

    Annual return made up to Mar 23, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    14 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288c

    legacy

    1 pages287

    legacy

    1 pages190

    Who are the officers of VIPRE-UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEERE, Lynn Mary
    39 Pilgrims Way
    Bisley
    GU24 9DQ Woking
    Surrey
    Secretary
    39 Pilgrims Way
    Bisley
    GU24 9DQ Woking
    Surrey
    British78187830002
    CASWELL, Timothy
    5 Bluebell Court
    GU22 0HQ Woking
    Surrey
    Director
    5 Bluebell Court
    GU22 0HQ Woking
    Surrey
    United KingdomBritish126287870001
    DIXON, Susan Elizabeth
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    Secretary
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    British61237180004
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    GRASSA, Michelle
    18684 Cielia
    48036 Clinton Township
    Michigan
    Usa
    Director
    18684 Cielia
    48036 Clinton Township
    Michigan
    Usa
    American63989000001
    HENNING, Roland
    5761 Woodwind Drive
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    5761 Woodwind Drive
    48301 Bloomfield Hills
    Michigan
    Usa
    American63987500001
    MCLOUGHLIN, Paul Terence
    1 Mount Symon Close
    IRISH Clonsilla
    Dublin 15
    Ireland
    Director
    1 Mount Symon Close
    IRISH Clonsilla
    Dublin 15
    Ireland
    Irish96508160001
    NORVELL, Michael Britton
    Zuidwerfplein 1
    Den Haag
    2594ct
    Netherlands
    Director
    Zuidwerfplein 1
    Den Haag
    2594ct
    Netherlands
    American63989150001
    PINKARD, David John
    Mill Lane
    EH6 6TJ Edinburgh
    16-8
    Director
    Mill Lane
    EH6 6TJ Edinburgh
    16-8
    Australian138209530001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    Does VIPRE-UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 15, 2005
    Delivered On Sep 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £2,392.50 rent deposit monies plus other amounts payable under rent deposit deed.
    Persons Entitled
    • Hutley Investments LTD
    Transactions
    • Sep 24, 2005Registration of a charge (395)

    Does VIPRE-UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2009Date of meeting to approve CVA
    May 15, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher John Brown
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    practitioner
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    2
    DateType
    Feb 25, 2015Conclusion of winding up
    Jun 11, 2013Petition date
    Sep 03, 2013Commencement of winding up
    Jun 13, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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