VERTEX INDIA LIMITED

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

    Company NameVERTEX INDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04361020
    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 VERTEX INDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VERTEX INDIA LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VERTEX INDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    7C INDIA LIMITEDApr 26, 2002Apr 26, 2002
    HAMSARD 2488 LIMITEDJan 25, 2002Jan 25, 2002

    What are the latest accounts for VERTEX INDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for VERTEX INDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Feb 28, 2017

    13 pages4.68

    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 Feb 29, 2016

    LRESSP

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    • Capital: USD 1,000
    SH01

    Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on Feb 09, 2016

    1 pagesAD01

    Director's details changed for Gavin Keith James on Oct 01, 2015

    2 pagesCH01

    Secretary's details changed for Gavin Keith James on Oct 01, 2015

    1 pagesCH03

    Director's details changed for Stephen Bailey on Oct 13, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on Jul 15, 2015

    1 pagesAD01

    Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE

    1 pagesAD04

    Director's details changed for Stephen Bailey on Jun 09, 2015

    2 pagesCH01

    Secretary's details changed for Gavin Keith James on Jun 09, 2015

    1 pagesCH03

    Director's details changed for Gavin Keith James on Jun 09, 2015

    2 pagesCH01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    • Capital: USD 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Statement of capital on Apr 15, 2014

    • Capital: GBP 1
    • Capital: USD 1,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 22, 2014 with full list of shareholders

    7 pagesAR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of VERTEX INDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gavin Keith
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    174578120001
    BAILEY, Stephen Mark
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    United KingdomBritish167700380001
    JAMES, Gavin Keith, Mr.
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritish44173560008
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    EDELSTYN, Paul
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    Secretary
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    British75860830005
    FARMAN, Debbie
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    Secretary
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    170304130001
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Secretary
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    British164311370001
    SHEFFIELD, Anne Louise
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    Secretary
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    British85634660002
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023720001
    BHASIN, Pramod
    Qutab Stud Farms
    Vill Gadiapur Tehsil Mehrauli
    Dehli
    India
    Director
    Qutab Stud Farms
    Vill Gadiapur Tehsil Mehrauli
    Dehli
    India
    Indian82572010001
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Director
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritish123115670003
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/Canadian29701240002
    DUTTON, Andrew Mark
    Mottram Cottage
    Hollies Lane Dean Row
    SK9 2BW Wilmslow
    Cheshire
    Director
    Mottram Cottage
    Hollies Lane Dean Row
    SK9 2BW Wilmslow
    Cheshire
    British96951760002
    EZEKIEL, Stephen Joseph
    3-B Comfort Mansion
    59-61 Wong Nai Chung Road
    FOREIGN Happy Valley
    Hong Kong
    Director
    3-B Comfort Mansion
    59-61 Wong Nai Chung Road
    FOREIGN Happy Valley
    Hong Kong
    Australian94695340001
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritish34604480002
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritish164311370001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Canadian120665310001
    HALL, Albert John
    88 Moore Avenue
    Toronto
    Ontario M4t 1v3
    Canada
    Director
    88 Moore Avenue
    Toronto
    Ontario M4t 1v3
    Canada
    CanadaCanadian195498150001
    HOLDEN, Philip John
    44 Sunnymere Drive
    BB3 1RH Darwen
    Lancashire
    Director
    44 Sunnymere Drive
    BB3 1RH Darwen
    Lancashire
    British44825780001
    LEWY, Zachary Jason
    85a Providence Square
    SE1 2EB London
    Director
    85a Providence Square
    SE1 2EB London
    American59058510002
    ROYALS, Robin Coit
    7214 Noland,
    Shawnee
    Kansas 66216
    Usa
    Director
    7214 Noland,
    Shawnee
    Kansas 66216
    Usa
    American120665810001
    SWEENY, Paul Terence
    A Idar Court
    Greenwich
    2
    Connecticut Ct 06830
    Usa
    Director
    A Idar Court
    Greenwich
    2
    Connecticut Ct 06830
    Usa
    United StatesBritish140303320003
    WILKES, Duncan Stewart
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Director
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    EnglandBritish75861610001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023710001

    Does VERTEX INDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory english law security document
    Created On Jun 08, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured 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 see image for full details.
    Persons Entitled
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    English law security document
    Created On Oct 31, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured 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 see image for full details.
    Persons Entitled
    • Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    An english law security document
    Created On Apr 27, 2011
    Delivered On May 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details.
    Persons Entitled
    • Guggenheim Corporate Funding, Llc
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction of a charge (MR04)

    Does VERTEX INDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Dissolved on
    Feb 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR 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