VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED

VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVGH ACQUISITIONS (HOLDINGS) (2007) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06303413
    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 VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?

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

    Where is VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED located?

    Registered Office Address
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Paul Martin Wright as a secretary on Jun 10, 2015

    2 pagesAP03

    Termination of appointment of Matthew Miller as a secretary on Jun 10, 2015

    1 pagesTM02

    Appointment of Mr Paul Martin Wright as a director on Jun 10, 2015

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 257,500
    SH01

    Appointment of Mr Matthew Miller as a secretary

    2 pagesAP03

    Termination of appointment of Adrian Lamb as a secretary

    1 pagesTM02

    Termination of appointment of Adrian Lamb as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Appointment of Mr Adrian Lamb as a secretary

    1 pagesAP03

    Appointment of Mr Adrian Geoffrey Lamb as a director

    2 pagesAP01

    Appointment of Mr Matthew Miller as a director

    2 pagesAP01

    Termination of appointment of Christopher Attrill as a director

    1 pagesTM01

    Termination of appointment of Christopher Attrill as a secretary

    1 pagesTM02

    Who are the officers of VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Paul Martin
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    198405920001
    MILLER, Matthew Kerr
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    United KingdomBritishDirector179720330001
    WRIGHT, Paul Martin
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    United KingdomBritishDirector189121640001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    BritishDirector93024670001
    LAMB, Adrian
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    179721570001
    MILLER, Matthew
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    186738290001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishDirector93024670001
    HASLAM, Linda Karen
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    Director
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    EnglandBritishDirector126428360001
    LAMB, Adrian Geoffrey
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    EnglandBritishDirector41255800002
    PARFREY, Joanne
    241b Putney Bridge Road
    Putney
    SW15 2PU London
    Director
    241b Putney Bridge Road
    Putney
    SW15 2PU London
    BritishInvestment Manager93310210002
    PRIESTLEY, William De Bretton
    Middle Barn Goose Green Farm
    TN11 0JJ Hadlow
    Kent
    Director
    Middle Barn Goose Green Farm
    TN11 0JJ Hadlow
    Kent
    BritishVenture Capitalist90108640001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Director
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    105169370001

    Does VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 02, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the compant to the security beneficiaries (or any of them) 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Oct 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and the mezzanine finance parties or any of them 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)

    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