VEEBEAM LIMITED

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

    Company NameVEEBEAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04536694
    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 VEEBEAM LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is VEEBEAM LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VEEBEAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    STACCATO COMMUNICATIONS LIMITEDApr 15, 2009Apr 15, 2009
    ARTIMI LTDSep 17, 2002Sep 17, 2002

    What are the latest accounts for VEEBEAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for VEEBEAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 13, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 13, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Nov 13, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 13, 2014

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Betjeman House 104 Hills Road Cambridge Cambridgeshire CB2 1LQ* on Oct 24, 2013

    1 pagesAD01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 161,635.38
    SH01

    Accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2011

    23 pagesAA

    Termination of appointment of James Newman as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Annual return made up to Sep 17, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    23 pagesAA

    Who are the officers of VEEBEAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LORAINE, Jeremy Edwin
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    EnglandBritish140719980001
    CARTER, Michael Shaun
    50 Margravine Gardens
    W6 8RJ London
    Secretary
    50 Margravine Gardens
    W6 8RJ London
    British10670030001
    DELLABARCA, Richard Paul
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    Secretary
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    New Zealander85695100002
    MOORE, Mark
    7 George Street
    CB4 1AL Cambridge
    Secretary
    7 George Street
    CB4 1AL Cambridge
    British84613820001
    NEWMAN, James
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    Secretary
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    British140720120001
    BUSINESSLEGAL SECRETARIES LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Nominee Secretary
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    900022030001
    BAKER, David
    29 Weavers Field
    Girton
    CB3 0XB Cambridge
    Cambridgeshire
    Director
    29 Weavers Field
    Girton
    CB3 0XB Cambridge
    Cambridgeshire
    British84613780001
    CASTOR, Jon Stuart
    2160 Stockbridge Avenue
    Woodside
    California 94062
    Usa
    Director
    2160 Stockbridge Avenue
    Woodside
    California 94062
    Usa
    Usa104518060001
    COLOMBATTO, Martin
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    Director
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    UsaUnited States137688830001
    COOPER, Thomas Joseph
    1325 Howard Avenue 438
    Burlingame
    California 94010
    U S A
    Director
    1325 Howard Avenue 438
    Burlingame
    California 94010
    U S A
    U S A100383640001
    DELLABARCA, Richard Paul
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    Director
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    New Zealander85695100002
    DELLABARCA, Richard Paul
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    Director
    6 Charles Street
    CB1 3LZ Cambridge
    Cambridgeshire
    New Zealander85695100002
    HAUSER, Hermann Maria
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    Director
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    EnglandAustrian12152120001
    JACKSON, Martin Kirk
    Wakelands Farm
    Finchingfield Road Steeple Bumpstead
    CB9 7EL Haverhill
    Suffolk
    Director
    Wakelands Farm
    Finchingfield Road Steeple Bumpstead
    CB9 7EL Haverhill
    Suffolk
    United KingdomBritish117560420001
    LANG, Jack Arnold
    Main Street
    Caldecote
    CB23 7NU Cambridge
    Mitchell Wood House
    Cambs
    Director
    Main Street
    Caldecote
    CB23 7NU Cambridge
    Mitchell Wood House
    Cambs
    United KingdomBritish40465920002
    MACNAB, Colin L M
    16268 Camellia Terrace
    Los Gatos
    California 95032
    Usa
    Director
    16268 Camellia Terrace
    Los Gatos
    California 95032
    Usa
    Uk Us105587620001
    MOORE, Mark
    7 George Street
    CB4 1AL Cambridge
    Director
    7 George Street
    CB4 1AL Cambridge
    British84613820001
    RELANDER, Kaj Erik
    16 Saint Jamess Street
    SW1A 1ER London
    Director
    16 Saint Jamess Street
    SW1A 1ER London
    Finnish80281600002
    VOUGHT, Andrew Mark
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    Director
    Betjeman House
    104 Hills Road
    CB2 1LQ Cambridge
    Cambridgeshire
    UsaUsa56725620001
    VOUGHT, Andrew Mark
    1499 Edgewood Drive
    Palo Alto
    California 94301-3118
    Usa
    Director
    1499 Edgewood Drive
    Palo Alto
    California 94301-3118
    Usa
    UsaUsa56725620001
    ZOCCO, Giuseppe
    Ch. De Chantecoucou 61
    Veyrier
    1255
    Switzerland
    Director
    Ch. De Chantecoucou 61
    Veyrier
    1255
    Switzerland
    Italian100576290001
    BUSINESSLEGAL LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Nominee Director
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    900022020001

    Does VEEBEAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2008
    Delivered On Sep 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the note purchasers up to a maximum principal amount of $2,080,631 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
    • The Note Purchasers (Please Refer to Form 395 for Further Details of the Note Purchasers
    Transactions
    • Sep 16, 2008Registration of a charge (395)
    • Jun 21, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 08, 2008
    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 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
    • Noble Venture Finance Ii Sa
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • Jul 01, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 23, 2005
    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
    All plant and machinery, the right title and interest in the contracts, by way of floating charge the undertaking and all its property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Leasing (UK) Limited
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Apr 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Second rent deposit deed
    Created On Nov 10, 2005
    Delivered On Nov 26, 2005
    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
    Interest in the separate designated interest-bearing deposit account and all monies standing to the credit of such account. See the mortgage charge document for full details.
    Persons Entitled
    • Logicacmg UK Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 10, 2005
    Delivered On Nov 26, 2005
    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
    Interest in the separate designated interest-bearing deposit account and all monies standing to the credit of such account. See the mortgage charge document for full details.
    Persons Entitled
    • Logicacmg UK Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 24, 2005
    Delivered On Apr 05, 2005
    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
    Interest in the bank account and the amount from time to time standing to the credit of such account.
    Persons Entitled
    • Logicagmc UK Limited
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Nov 20, 2013Satisfaction of a charge (MR04)

    Does VEEBEAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2013Commencement of winding up
    Jun 23, 2018Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge

    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