VERTEX LIMITED

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

    Company NameVERTEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04809107
    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 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 AddressNo

    What were the previous names of VERTEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARLBOROUGH STIRLING UK LIMITEDAug 21, 2003Aug 21, 2003
    OVAL (1874) LIMITEDJun 24, 2003Jun 24, 2003

    What are the latest accounts for VERTEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for VERTEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Gavin Keith James on Feb 12, 2013

    2 pagesCH01

    Appointment of Gavin Keith James as a secretary on Dec 31, 2012

    2 pagesAP03

    Termination of appointment of Richard Hawke Collins as a secretary on Dec 31, 2012

    1 pagesTM02

    Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England

    1 pagesAD02

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    13 pagesMG01

    Registered office address changed from 6th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on May 28, 2012

    1 pagesAD01

    Termination of appointment of Paul Terence Sweeny as a director on Mar 13, 2012

    1 pagesTM01

    Appointment of Stephen Bailey as a director on Mar 13, 2012

    2 pagesAP01

    legacy

    13 pagesMG01

    legacy

    1 pagesSH20

    Statement of capital on Oct 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Appointment of Richard Hawke Collins as a secretary on Sep 01, 2011

    2 pagesAP03

    Who are the officers of VERTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gavin Keith
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Camelford
    Berkshire
    United Kingdom
    Secretary
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Camelford
    Berkshire
    United Kingdom
    174674400001
    BAILEY, Stephen Mark
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    Director
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    United KingdomBritishFinancial Controller167700380001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishDirector44173560008
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    BritishAccountant99698140001
    COLLINS, Richard Hawke
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    Secretary
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    163027480001
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Secretary
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    BritishDirector79149580001
    SHEFFIELD, Anne Louise
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    Secretary
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    British85634660002
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishDirector62452090001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritishOperations Manager123115670003
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/CanadianDirector29701240002
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Director
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    EnglandBritishDirector79149580001
    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 KingdomBritishDirector164311370001
    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
    CanadianManaging Director120665310001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritishDirector54503850003
    SHEPHERD, Dale Stanley
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    Director
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    AmericanFinance Director124135650001
    SWEENY, Paul Terence
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    Director
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    United StatesBritishChief Executive Officer140303320003
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Director
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does VERTEX 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)
    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
    • Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 29, 2007Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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