VERTEX LIMITED
Overview
Company Name | VERTEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04809107 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERTEX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VERTEX LIMITED located?
Registered Office Address | Jessop House Jessop Avenue GL50 3SH Cheltenham Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERTEX LIMITED?
Company Name | From | Until |
---|---|---|
MARLBOROUGH STIRLING UK LIMITED | Aug 21, 2003 | Aug 21, 2003 |
OVAL (1874) LIMITED | Jun 24, 2003 | Jun 24, 2003 |
What are the latest accounts for VERTEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for VERTEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gavin Keith James on Feb 12, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Gavin Keith James as a secretary on Dec 31, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Hawke Collins as a secretary on Dec 31, 2012 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 13 pages | MG01 | ||||||||||
Registered office address changed from 6th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on May 28, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Terence Sweeny as a director on Mar 13, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Bailey as a director on Mar 13, 2012 | 2 pages | AP01 | ||||||||||
legacy | 13 pages | MG01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 27, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Richard Hawke Collins as a secretary on Sep 01, 2011 | 2 pages | AP03 | ||||||||||
Who are the officers of VERTEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Gavin Keith | Secretary | Bradcutts Lane SL6 9AA Cookham Dean Camelford Berkshire United Kingdom | 174674400001 | |||||||
BAILEY, Stephen Mark | Director | Cavendish Road Heaton Mersey SK4 3DN Stockport 32 England And Wales United Kingdom | United Kingdom | British | Financial Controller | 167700380001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Director | 44173560008 | ||||
BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | Accountant | 99698140001 | |||||
COLLINS, Richard Hawke | Secretary | Halland Road GL53 0DJ Cheltenham 5 Gloucestershire United Kingdom | 163027480001 | |||||||
FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | Director | 79149580001 | |||||
SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||
THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | Director | 62452090001 | ||||
CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | Operations Manager | 123115670003 | ||||
DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | Director | 29701240002 | ||||
FRITCHIE, Andrew Peel | Director | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | England | British | Director | 79149580001 | ||||
GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | Director | 164311370001 | ||||
GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | Managing Director | 120665310001 | |||||
HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | Director | 54503850003 | ||||
SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | Finance Director | 124135650001 | |||||
SWEENY, Paul Terence | Director | A Idar Court CT 06830 Greenwich 2 Connecticut Usa | United States | British | Chief Executive Officer | 140303320003 | ||||
THOMAS, Stephen Jeremy | Director | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does VERTEX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Fixed and floating security document | Created On May 17, 2007 Delivered On May 29, 2007 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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