VYKE COMMUNICATIONS (UK) LIMITED

VYKE COMMUNICATIONS (UK) LIMITED

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

    Company NameVYKE COMMUNICATIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03790880
    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 VYKE COMMUNICATIONS (UK) LIMITED?

    • (6420) /

    Where is VYKE COMMUNICATIONS (UK) LIMITED located?

    Registered Office Address
    52 Brook Street
    W1K 5DS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VYKE COMMUNICATIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLSERVE COMMUNICATIONS LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for VYKE COMMUNICATIONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for VYKE COMMUNICATIONS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VYKE COMMUNICATIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jan 18, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2013

    10 pages4.68

    Administrator's progress report to Jan 18, 2012

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 12, 2011

    11 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    49 pages2.17B

    Registered office address changed from * 1 Harbour Exchange Square London E14 9GE United Kingdom* on May 12, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Appointment of Mr Mohammad Asif as a director

    2 pagesAP01

    Termination of appointment of Tommy Jensen as a director

    1 pagesTM01

    Annual return made up to Jun 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 346,992
    SH01

    Termination of appointment of Kim Berknov as a director

    1 pagesTM01

    Registered office address changed from * 10 Dover Street London W1S 4LQ* on Dec 09, 2009

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Kjetil Bohn as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of VYKE COMMUNICATIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZANDEGIACOMO, Florio Rodolfo
    Shrewsbury Road
    RH1 6BH Redhill
    7
    Surrey
    Secretary
    Shrewsbury Road
    RH1 6BH Redhill
    7
    Surrey
    British133799200001
    ASIF, Mohammad
    Brook Street
    W1K 5DS London
    52
    United Kingdom
    Director
    Brook Street
    W1K 5DS London
    52
    United Kingdom
    UsaAmerican155095150001
    BACCHUS, Malcolm Graham
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    Director
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    EnglandBritish53857330001
    BACCHUS, Malcolm Graham
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    Secretary
    92 Jerningham Road
    Telegraph Hill
    SE14 5NW London
    British53857330001
    FERGUSON, Katherine Jane
    Stephendale Road
    Fulham
    SW6 2PH London
    110
    Secretary
    Stephendale Road
    Fulham
    SW6 2PH London
    110
    British194527100001
    HENWOOD, Jeremy
    18 Gannet Close
    RG22 5QN Basingstoke
    Hampshire
    Secretary
    18 Gannet Close
    RG22 5QN Basingstoke
    Hampshire
    British75590330001
    KUTTNER, Richard Clive
    77 Deodar Road
    SW15 2NU London
    Secretary
    77 Deodar Road
    SW15 2NU London
    British6851110002
    KUTTNER, Richard Clive
    77 Deodar Road
    SW15 2NU London
    Secretary
    77 Deodar Road
    SW15 2NU London
    British6851110002
    NEWTON, Simon
    103 Edith Road
    W14 0TJ London
    Secretary
    103 Edith Road
    W14 0TJ London
    British71522630001
    PALMER, Neil Richard
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    Secretary
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    British69100110003
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    British138774840001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    AHMED, Ajaz
    18 Wheathouse Road
    Birkby
    HD2 2UN Huddersfield
    Yorkshire
    Director
    18 Wheathouse Road
    Birkby
    HD2 2UN Huddersfield
    Yorkshire
    EnglandBritish52850040001
    BEATON, Andrew Laurie
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    Director
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    United KingdomBritish18079130002
    BERKNOV, Kim
    19 Enmore Gardens
    East Sheen
    SW14 8RF London
    Director
    19 Enmore Gardens
    East Sheen
    SW14 8RF London
    United KingdomDanish106297960001
    BOHN, Kjetil Langland
    Emanuelvei 14
    FOREIGN Oslo
    0167
    Norway
    Director
    Emanuelvei 14
    FOREIGN Oslo
    0167
    Norway
    Norwegian123273530001
    BRADLEY, Daniel Thomas
    188 Elsley Road
    SW11 5LQ London
    Director
    188 Elsley Road
    SW11 5LQ London
    United KingdomBritish149950480001
    COOK, Simon Christopher
    The Thatched Barn
    Heydon Lane, Heydon
    SG8 8QB Royston
    Hertfordshire
    Director
    The Thatched Barn
    Heydon Lane, Heydon
    SG8 8QB Royston
    Hertfordshire
    EnglandBritish79137930001
    CROSS, Fiona Marianne
    98 Clifden Court
    Clifden Road
    TW1 4LR Twickenham
    Middlesex
    Director
    98 Clifden Court
    Clifden Road
    TW1 4LR Twickenham
    Middlesex
    British56042890002
    DUFFY, Paul
    69 Anchorage Point
    Cuba Street
    E14 8NF London
    Director
    69 Anchorage Point
    Cuba Street
    E14 8NF London
    British65626530002
    FERGUSON, Katherine Jane
    Stephendale Road
    Fulham
    SW6 2PH London
    110
    Director
    Stephendale Road
    Fulham
    SW6 2PH London
    110
    EnglandBritish194527100001
    HOWSHIP, Simon Barrie
    The Old Coach House
    8 The Drive
    BD13 4DY Long Causeway
    West Yorkshire
    Director
    The Old Coach House
    8 The Drive
    BD13 4DY Long Causeway
    West Yorkshire
    EnglandBritish138245410001
    JENSEN, Tommy Boserup
    Stjernveien 24b 0779
    FOREIGN Oslo
    Norway
    Director
    Stjernveien 24b 0779
    FOREIGN Oslo
    Norway
    NorwayDanish106297740001
    KUTTNER, Richard Clive
    77 Deodar Road
    SW15 2NU London
    Director
    77 Deodar Road
    SW15 2NU London
    EnglandBritish6851110002
    KUTTNER, Richard Clive
    77 Deodar Road
    SW15 2NU London
    Director
    77 Deodar Road
    SW15 2NU London
    EnglandBritish6851110002
    MACECHERN, Gavin Macalister
    34-36 Gertrude Street
    SW10 0JG London
    Director
    34-36 Gertrude Street
    SW10 0JG London
    British67172770001
    NEWTON, Simon
    103 Edith Road
    W14 0TJ London
    Director
    103 Edith Road
    W14 0TJ London
    British71522630001
    PALMER, Neil Richard
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    Director
    9 Blue House Lane
    RH8 0AA Oxted
    Surrey
    United KingdomBritish69100110003
    PIPE, Sharon Louise Elizabeth
    Summers Farm
    RG29 1TQ Long Sutton
    Hampshire
    Director
    Summers Farm
    RG29 1TQ Long Sutton
    Hampshire
    United KingdomBritish70239330005
    SNOW, Alexander Charles Wallace
    6-7 Vicarage Gate
    W8 6QT London
    Director
    6-7 Vicarage Gate
    W8 6QT London
    British76001930001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    TAYLOR, Nigel Mark
    35 Vine Street
    EC3N 2PX London
    Director
    35 Vine Street
    EC3N 2PX London
    British67856660002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WEINSTEIN, Adam K.
    642 Ibis Drive
    Delray Beach 33444
    FOREIGN Florida
    Usa
    Director
    642 Ibis Drive
    Delray Beach 33444
    FOREIGN Florida
    Usa
    Usa69313550001
    WHENT, Peter John
    Chapel Lane
    SP11 8JP Grateley
    Grateley Lodge
    Hampshire
    Director
    Chapel Lane
    SP11 8JP Grateley
    Grateley Lodge
    Hampshire
    United KingdomBritish131769110001

    Does VYKE COMMUNICATIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 19, 2004
    Delivered On Aug 24, 2004
    Satisfied
    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
    All property, assets, undertakings, subject to the agreement between the company and each holder of the loan notes, which provides inter alia for the distribution of any funds realised by the enforcem. 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
    • John P Greenwood
    Transactions
    • Aug 24, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2004
    Delivered On Aug 11, 2004
    Satisfied
    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
    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
    • Greenwood Nominees Limited
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 2004
    Delivered On Jun 15, 2004
    Satisfied
    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
    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
    • Gavin M Macechern
    Transactions
    • Jun 15, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    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
    • Kbc Peel Hunt Limited
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    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
    • Neville David Buch
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2004
    Delivered On Apr 24, 2004
    Satisfied
    Amount secured
    Notes and 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
    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
    • Richard C Kuttner
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 2004
    Delivered On Apr 05, 2004
    Satisfied
    Amount secured
    Notes and 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
    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
    • Paul Stuart Kuttner
    Transactions
    • Apr 05, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 2004
    Delivered On Mar 31, 2004
    Satisfied
    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
    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
    • Timothy J Davies
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 2004
    Delivered On Mar 31, 2004
    Satisfied
    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
    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
    • Southwind Limited
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 2004
    Delivered On Mar 31, 2004
    Satisfied
    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
    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
    • Bigport Limited
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 2004
    Delivered On Mar 31, 2004
    Satisfied
    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
    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
    • Warren a Furneaux
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 2003
    Delivered On Oct 28, 2003
    Satisfied
    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
    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
    • Glenn Williams
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Jeremy Henwood
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Steven Davies
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Warren a Furneaux
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Bigport Limited
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Timothy J Davies
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    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
    • Kbc Peel Hunt Limited
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2003
    Delivered On Jun 18, 2003
    Satisfied
    Amount secured
    £4,553,333 convertible secured loan notes 2004 and 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
    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
    • Th Lee Putnam Nominee Limited
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2003
    Delivered On Mar 14, 2003
    Satisfied
    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
    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
    • Gavin Macechern
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2003
    Delivered On Mar 14, 2003
    Satisfied
    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
    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
    • John Paul Greenwood
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 2003
    Delivered On Mar 08, 2003
    Satisfied
    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
    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
    • Greenwood Nominees Limited
    Transactions
    • Mar 08, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Satisfied
    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
    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
    • Alexander Charles Wallace Snow
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Satisfied
    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
    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
    • T H Lee Putnam Nominee Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Satisfied
    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
    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
    • Groundlinks Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does VYKE COMMUNICATIONS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2011Administration started
    Jan 19, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    2
    DateType
    Jan 19, 2012Commencement of winding up
    Aug 16, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS 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