VERTICAP GROUP LIMITED

VERTICAP GROUP LIMITED

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

    Company NameVERTICAP GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04055074
    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 VERTICAP GROUP LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is VERTICAP GROUP LIMITED located?

    Registered Office Address
    2 Burdon Close
    SR6 7SA Cleadon
    Sunderland
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTICAP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTICAP LTDFeb 04, 2011Feb 04, 2011
    NEW MARKET ENTERPRISES LIMITEDApr 09, 2009Apr 09, 2009
    LOCHPROPS LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for VERTICAP GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for VERTICAP GROUP 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
    A70HPEQA

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01
    X6F10Y0Q

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA
    A66R8AGO

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01
    X5FL0J6P

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA
    A5CPAM0P

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1
    SH01
    X4G5R33V

    Accounts for a dormant company made up to Jun 30, 2014

    AA
    A457HW01

    Director's details changed for Mr Lee Graham Hartley on Apr 06, 2015

    2 pagesCH01
    X44QBNM1

    Annual return made up to Sep 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 1
    SH01
    X3H5IQPL

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA
    A3393MQ9

    Registered office address changed from * 160 Bents Park South Shields Tyne and Wear NE33 3NB United Kingdom* on Nov 11, 2013

    1 pagesAD01
    X2KW5KNF

    Annual return made up to Sep 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 1
    SH01
    X2HQ6NNF

    Termination of appointment of Dennis Reed as a secretary

    1 pagesTM02
    X21PCLRC

    Termination of appointment of Alexander Campbell as a director

    1 pagesTM01
    X21PCLQ3

    Appointment of Mr Lee Graham Hartley as a director

    2 pagesAP01
    X21PCLP7

    Registered office address changed from * 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF* on Jan 30, 2013

    1 pagesAD01
    X214K08P

    Current accounting period extended from Jan 31, 2013 to Jun 30, 2013

    1 pagesAA01
    X214JQHV

    Accounts for a dormant company made up to Jan 31, 2012

    8 pagesAA
    A1KPJDH5

    Annual return made up to Sep 01, 2012 with full list of shareholders

    3 pagesAR01
    X1IBP7RV

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

    5 pagesAA
    AQ1OGZ15

    Director's details changed for Alexander Hugh Edward Campbell on Mar 24, 2011

    2 pagesCH01
    X6W9HYUH

    Who are the officers of VERTICAP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Lee Graham
    SR6 7SA Cleadon
    2 Burdon Close
    Sunderland
    United Kingdom
    Director
    SR6 7SA Cleadon
    2 Burdon Close
    Sunderland
    United Kingdom
    EnglandBritishUnited Kingdom219118660001
    RAWLINS, Christopher Stuart
    Great House
    Little Sodbury, Chipping Sodbury
    BS37 6PX Bristol
    South Gloucestershire
    Secretary
    Great House
    Little Sodbury, Chipping Sodbury
    BS37 6PX Bristol
    South Gloucestershire
    British72419810001
    REED, Dennis Lee
    3 Corbiere Close
    SR3 2SP Sunderland
    Tyne & Wear
    Secretary
    3 Corbiere Close
    SR3 2SP Sunderland
    Tyne & Wear
    BritishDirector67175800001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    CAMPBELL, Alexander Hugh Edward
    Bents Park
    NE33 3NB South Shields
    160
    Tyne And Wear
    United Kingdom
    Director
    Bents Park
    NE33 3NB South Shields
    160
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector71708090003
    RAWLINS, Christopher Stuart
    Great House
    Little Sodbury, Chipping Sodbury
    BS37 6PX Bristol
    South Gloucestershire
    Director
    Great House
    Little Sodbury, Chipping Sodbury
    BS37 6PX Bristol
    South Gloucestershire
    BritishRetired Barrister72419810001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of VERTICAP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee Graham Hartley
    SR6 7SA Cleadon
    2 Burdon Close
    Sunderland
    United Kingdom
    Apr 06, 2016
    SR6 7SA Cleadon
    2 Burdon Close
    Sunderland
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    Does VERTICAP GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge by way of deposit
    Created On Oct 20, 2000
    Delivered On Nov 01, 2000
    Satisfied
    Amount secured
    £210,000 due or to become due from the company to the chargee
    Short particulars
    F.h property k/a 112 burnthwaite road london SW6 5BG.
    Persons Entitled
    • Alexander Hugh Edward Campbell
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Mar 29, 2001Statement of satisfaction of a charge in full or part (403a)

    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