VC WORLD LIMITED

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

    Company NameVC WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03920909
    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 VC WORLD LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is VC WORLD LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VC WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for VC WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2016

    11 pages4.68

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Jul 07, 2016

    12 pages4.68

    Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on Jul 21, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2015

    LRESSP

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 24/06/2014
    RES13

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Termination of appointment of Simon Porter as a secretary

    1 pagesTM02

    Termination of appointment of Simon Porter as a director

    1 pagesTM01

    Appointment of Mr John Allen as a director

    2 pagesAP01

    Annual return made up to Jul 15, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jul 04, 2012

    12 pagesAA

    Who are the officers of VC WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishCompany Director182527790001
    COOK, Edward Charles Peregrine Phelps
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector52906920005
    MORGAN, Anthony
    Smallacres
    Ditchley Road
    OX7 3QT Charlbury
    Oxfordshire
    Secretary
    Smallacres
    Ditchley Road
    OX7 3QT Charlbury
    Oxfordshire
    BritishInterim Manager99904380001
    PORTER, Simon Neil
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Secretary
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    159312480001
    SELBY, Daniel
    84 Temple Fortune Lane
    NW11 7TX London
    Secretary
    84 Temple Fortune Lane
    NW11 7TX London
    BritishFinance Director51588390003
    SOMERS, Harold Arnold
    57 Berrylands Road
    KT5 8PB Surbiton
    Surrey
    Secretary
    57 Berrylands Road
    KT5 8PB Surbiton
    Surrey
    British34828300001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    CAVE, Terrence William
    32 Carroll Avenue
    BH22 8BP Ferndown
    Dorset
    Director
    32 Carroll Avenue
    BH22 8BP Ferndown
    Dorset
    EnglandEnglishDirector73014640001
    KNOX, Frederick Samuel, Mr.
    32 Fitzroy Road
    NW1 8TY London
    Director
    32 Fitzroy Road
    NW1 8TY London
    United KingdomBritishAssociate Director125723370002
    MACFARLANE, Bruce Ferguson
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    Director
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    EnglandBritishDirector55760240001
    MACPHERSON, Alexander Blake
    Old Lodge Place
    TW1 1RQ Twickenham
    1
    United Kingdom
    Director
    Old Lodge Place
    TW1 1RQ Twickenham
    1
    United Kingdom
    United KingdomBritishDirector51955440001
    MORGAN, Anthony
    Smallacres
    Ditchley Road
    OX7 3QT Charlbury
    Oxfordshire
    Director
    Smallacres
    Ditchley Road
    OX7 3QT Charlbury
    Oxfordshire
    BritishInterim Manager99904380001
    NOVELLI, George Albert
    18 Crofters Close
    GU16 6GH Deepcut
    Surrey
    Director
    18 Crofters Close
    GU16 6GH Deepcut
    Surrey
    BritishDirector74182160005
    PORTER, Simon Neil
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    EnglandUnited KingdomDirector55262300006
    SELBY, Daniel
    84 Temple Fortune Lane
    NW11 7TX London
    Director
    84 Temple Fortune Lane
    NW11 7TX London
    United KingdomBritishFinance Director51588390003
    SOMERS, Daniel Peter
    Flat 1 129 Saint Georges Road
    SE1 6HY London
    Director
    Flat 1 129 Saint Georges Road
    SE1 6HY London
    EnglandBritishManaging Director67888460003
    STERE, James
    2 Chainhurst Farm Cottages
    Hunton Road
    TN12 9TA Chainhurst
    Kent
    Director
    2 Chainhurst Farm Cottages
    Hunton Road
    TN12 9TA Chainhurst
    Kent
    United KingdomBritishSales Director124241250001
    WADE, Christopher John
    Old Lodge Place
    TW1 1RQ Twickenham
    1
    United Kingdom
    Director
    Old Lodge Place
    TW1 1RQ Twickenham
    1
    United Kingdom
    United KingdomBritishCompany Chairman61432110001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Does VC WORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Jul 04, 2012
    Delivered On Jul 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or any of them to any finance 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.
    Persons Entitled
    • Indigo Capital V Sarl (The Chargee)
    Transactions
    • Jul 11, 2012Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jun 26, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 27, 2007
    Delivered On May 03, 2007
    Satisfied
    Amount secured
    £15,795.00 and all other monies due or to become due
    Short particulars
    Cash deposit made pursuant to the said rent deposit deed. See the mortgage charge document for full details.
    Persons Entitled
    • Davy Property Holdings Limited, B.J. Walsh and F.M. O'donovan T/a Owm Properties
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Mar 12, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 30, 2004
    Delivered On Dec 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 charge all f/h and l/h property, all fixtures and fittings, all plant machinery and other equipment, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital, all amounts realised and non-vesting debts. Floating charge on all other debts and the property assets and rights and on the remainder of the undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 22, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 44632363 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 20, 2004
    Delivered On Jan 22, 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 charge all rights, title, interest and benefit in all sums from time to time due under all sale or supply contracts.
    Persons Entitled
    • Dan Somers and Graham Pay
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does VC WORLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2015Commencement of winding up
    Dec 26, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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