VISTAGE COMPANY (UK) LIMITED

VISTAGE COMPANY (UK) LIMITED

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

    Company NameVISTAGE COMPANY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03832097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VISTAGE COMPANY (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VISTAGE COMPANY (UK) LIMITED located?

    Registered Office Address
    Vanbrugh House
    Grange Drive
    SO30 2AF Hedge End
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VISTAGE COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEC GROUP WORLDWIDE LIMITEDSep 30, 1999Sep 30, 1999
    HACKREMCO (NO.1545) LIMITEDAug 26, 1999Aug 26, 1999

    What are the latest accounts for VISTAGE COMPANY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for VISTAGE COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

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

    7 pagesLIQ03

    Previous accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 04, 2022

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 09, 2021

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Carol-Teigue Jean Thomas on Feb 02, 2020

    2 pagesCH01

    Director's details changed for Samuel Reese on Feb 01, 2020

    2 pagesCH01

    Director's details changed for Carol-Teigue Jean Thomas on Feb 01, 2020

    2 pagesCH01

    Director's details changed for Samuel Reese on Feb 02, 2020

    2 pagesCH01

    Director's details changed for Carol-Teigue Jean Thomas on Feb 01, 2020

    2 pagesCH01

    Director's details changed for Mr Elias Eduardo Olmeta on Feb 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Termination of appointment of Michael Beau Paradowski as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Elias Eduardo Olmeta as a director on Aug 26, 2019

    2 pagesAP01

    Confirmation statement made on Aug 26, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF

    1 pagesAD04

    Who are the officers of VISTAGE COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLMETA, Elias Eduardo
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    Director
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    United StatesAmerican263721750001
    REESE, Samuel
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    Director
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    United StatesAmerican215259480001
    THOMAS, Carol-Teigue Jean
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    Director
    4840 Eastgate Mall
    CA92121 San Diego
    Vistage Worldwide Inc
    California
    United States
    United StatesAmerican243088040001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BOSHEARS, Jeffrey Lee
    616 Prospect \ 15
    La Jolla
    Californai 92037
    Usa
    Director
    616 Prospect \ 15
    La Jolla
    Californai 92037
    Usa
    Us Citizen87938320001
    CARR JR, Richard Leroy
    1579 Gascony Road
    Encinitas
    Ca 92024
    Usa
    Director
    1579 Gascony Road
    Encinitas
    Ca 92024
    Usa
    American97345230001
    DREW, Robert Stefan
    Manor Barn
    Charvil Lane, Sonning
    RG4 6TH Reading
    Berkshire
    Director
    Manor Barn
    Charvil Lane, Sonning
    RG4 6TH Reading
    Berkshire
    United KingdomBritish60167210002
    FRANCO, John
    30 Forest Avenue
    Old Greenwich
    Connecticut 06870
    Usa
    Director
    30 Forest Avenue
    Old Greenwich
    Connecticut 06870
    Usa
    Us Citizen87938430001
    HAMLET, Kenneth Bruce
    7098 Via Monalex
    Rancho Sante Fe
    California
    Usa
    Director
    7098 Via Monalex
    Rancho Sante Fe
    California
    Usa
    Usa69538190001
    JACOBSEN, Brian
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Usa/CalifornianAmerican174486510001
    JACOBSON, Kenneth
    2 Edenbridge Close
    CW2 5QU Crewe
    Director
    2 Edenbridge Close
    CW2 5QU Crewe
    United KingdomBritish112728480001
    NELSON, Travis
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Usa CaliforniaAmerican176009090001
    PARADOWSKI, Michael Beau
    11452 El Camino Real
    Suite 400
    92130 San Diego
    C/O Vistage Worldwide, Inc.
    California
    United States
    Director
    11452 El Camino Real
    Suite 400
    92130 San Diego
    C/O Vistage Worldwide, Inc.
    California
    United States
    United StatesAmerican243088090001
    PASTOR, Rafael
    PO BOX 89
    Rancho Santa Fe
    California 92067
    Usa
    Director
    PO BOX 89
    Rancho Santa Fe
    California 92067
    Usa
    American101423700001
    RANDALL, Ruby Lee
    El Camino Real
    Suite 400
    CA 92130 San Diego
    11452
    California
    United States Of America
    Director
    El Camino Real
    Suite 400
    CA 92130 San Diego
    11452
    California
    United States Of America
    United States Of AmericaAmerican152178860001
    SACKS, Ian
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    UsaAmerican174861790001
    SAYCOCIE, Vina
    12445 Figtree St
    San Diego
    FOREIGN California 92131
    Usa
    Director
    12445 Figtree St
    San Diego
    FOREIGN California 92131
    Usa
    Usa69538060001
    SCHNEIDER, Jerry Alan
    17112 Via De La Valle
    Rancho Santa Fe
    California 92079
    Usa
    Director
    17112 Via De La Valle
    Rancho Santa Fe
    California 92079
    Usa
    American101423800001
    SHAPIRO, Leon
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Stamford Connecticut UsaAmerican128326160002
    WILLIAMS, William Evans
    3100 Lasimbra
    Fullerton 92835
    California
    Usa
    Director
    3100 Lasimbra
    Fullerton 92835
    California
    Usa
    American69239540001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of VISTAGE COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05687025
    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 VISTAGE COMPANY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jan 04, 2022Commencement of winding up
    Jul 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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