VETCO INTERNATIONAL LIMITED
Overview
Company Name | VETCO INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04825478 |
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 VETCO INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VETCO INTERNATIONAL LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VETCO INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PIXIEGROVE LIMITED | Jul 08, 2003 | Jul 08, 2003 |
What are the latest accounts for VETCO INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VETCO INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 18, 2019 | 2 pages | AP04 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 03, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2018
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of General Electric Company as a person with significant control on May 16, 2017 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 17, 2018 | 2 pages | PSC09 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Alasdair Murray Campbell Sloan as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Thomas Peter Budge as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of VETCO INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BUDGE, Andrew Thomas Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 182363660001 | ||||||||
MATHUR, Akhlesh Prasad | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 199428980002 | ||||||||
BAKSHOV, Alex | Secretary | 20 Melina Court Grove End Road NW8 9SB London | British | 119684250001 | ||||||||||
GUNDERSON, James Loren | Secretary | 16 Hudson Street Apt 2c New York New York 10013 Usa | American | General Counsel | 75350790001 | |||||||||
KENNEDY, John | Secretary | Farlands Nightingale Lane HP8 4SQ Chalfont St Giles Buckinghamshire | Irish | Executive Vice President | 88256490001 | |||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
ACKHURST, Trent Braden | Director | Hollyhurst Hepscott NE61 6LX Morpeth Northumberland | United Kingdom | British | Pii Product Manager | 120742460001 | ||||||||
APPS, Conrad Joseph | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | British Maltese | Company Director | 164989040001 | ||||||||
ARNEY, John | Director | 5 Malvern Terrace N1 1HR London | British | Venture Capitalist | 77863710002 | |||||||||
BAKHSHOV, Alex | Director | 20 Melina Court Grove End Road NW8 9SB London | British | Lawyer | 119476030001 | |||||||||
CAMPORI, Antonio | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | Italian | Company Director | 168352450001 | ||||||||
CHAVKIN, Arnold | Director | 789 West End Avenue Apt 8c New York 10025-5431 | American | Director | 99229370001 | |||||||||
CORBIN, Matthew William John | Director | 18 Irvine Place AB10 6HB Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 127961480001 | ||||||||
DEIGHAN, Colm Martin | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | Irish | Company Director | 183978640001 | ||||||||
DICKINSON, Mark Simon | Director | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | United Kingdom | British | Director | 127789570001 | ||||||||
GOODE, Peter Allan | Director | 11 St John's Wood Road NW8 8RB London | Australian | Chief Executive Officer | 100251640001 | |||||||||
GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | Managing Director | 66370740003 | ||||||||
HANG, David Randall | Director | 130 W 15th Street Apt 9r New York Ny 10011 Usa | Usa | Associate | 107268370001 | |||||||||
HEARNE, Graham James, Sir | Director | 5 Crescent Place SW3 2EA London | United Kingdom | British | Director | 30614130003 | ||||||||
HOFFMANN, Stephanie | Director | Claymore Drive AB23 8GD Aberdeen Silverburn House Aberdeenshire | Scotland | German | Finance Manager | 151675990001 | ||||||||
HOUSTON, John Joseph | Director | 3 Kinmundy Avenue AB32 6TG Westhill Aberdeenshire | Scotland | British | Finance Manager | 81041240001 | ||||||||
KENNEDY, John William | Director | 5 South Eaton Place SW1W 9ES London | United Kingdom | Irish | Executive Vice President | 88256490002 | ||||||||
KENNEDY, Patrick John | Director | 13 Gladwell Road N8 9AA London | United Kingdom | British | Director | 99128330001 | ||||||||
LARSSEN, Davis Marc | Director | 8 Springdale Road Bieldside AB15 9FA Aberdeen Aberdeenshire | United Kingdom | British | Finance Director | 103413910001 | ||||||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
LOYD JR, Paul Blalock | Director | 108 Shasta Drive Houston Texas Tx 77024-6912 | American | Director | 99228990001 | |||||||||
MARTIN, Bryan | Director | 22 Walnut Avenue Pd Larchmont New York 10538 4159 America | American | Director | 99278620001 | |||||||||
MOCK, James Michael | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | American | Company Director | 192819210001 | ||||||||
MYKLEBUST, Egil | Director | Thomas Heftyesgt. 38 FOREIGN Oslo 0262 Norway | Norwegian | Consultant | 99705050001 | |||||||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||||||
SLOAN, Alasdair Murray Campbell | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | Scotland | British | Company Director | 192687280001 | ||||||||
SPENCE, Stuart Andrew | Director | 2730 Garden Falls Drive Manville Texas 77578 Usa | British | Director | 109651580001 | |||||||||
STUEK, William | Director | 17 Overbrook Lane Darien Ct. Connecticut 06820 U.S.A. | American | Consulting Partner | 113030750001 | |||||||||
SWORD, Graeme David | Director | Dellwood 2a Milltimber Brae AB13 0DY Aberdeen Aberdeenshire | British | Director | 99229070002 |
Who are the persons with significant control of VETCO INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
General Electric Company | May 16, 2017 | Farnsworth Street 02210 Boston 41 Massachusetts United States | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for VETCO INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 08, 2016 | Jul 16, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does VETCO INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 16, 2004 Delivered On Jan 29, 2004 | Outstanding | Amount secured All monies due or to become due from the chargors to any finance party 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 buildings fixtures fixed plant and machinery. 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