VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED
Overview
Company Name | VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06303413 |
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 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 Address | No |
What are the latest accounts for VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?
Annual Return |
|
---|
What are the latest filings for VGH ACQUISITIONS (HOLDINGS) (2007) 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 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Martin Wright as a secretary on Jun 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Miller as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Martin Wright as a director on Jun 10, 2015 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Miller as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Adrian Lamb as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Adrian Lamb as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Adrian Lamb as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Adrian Geoffrey Lamb as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Miller as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Attrill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Attrill as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Paul Martin | Secretary | Folds Road Bolton BL1 2TX Lancashire | 198405920001 | |||||||
MILLER, Matthew Kerr | Director | Folds Road Bolton BL1 2TX Lancashire | United Kingdom | British | Director | 179720330001 | ||||
WRIGHT, Paul Martin | Director | Folds Road Bolton BL1 2TX Lancashire | United Kingdom | British | Director | 189121640001 | ||||
ATTRILL, Christopher Richard | Secretary | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | British | Director | 93024670001 | |||||
LAMB, Adrian | Secretary | Folds Road Bolton BL1 2TX Lancashire | 179721570001 | |||||||
MILLER, Matthew | Secretary | Folds Road Bolton BL1 2TX Lancashire | 186738290001 | |||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | Director | 93024670001 | ||||
HASLAM, Linda Karen | Director | Chapel House Barn High Street BL7 0EW Turton Lancashire | England | British | Director | 126428360001 | ||||
LAMB, Adrian Geoffrey | Director | Folds Road Bolton BL1 2TX Lancashire | England | British | Director | 41255800002 | ||||
PARFREY, Joanne | Director | 241b Putney Bridge Road Putney SW15 2PU London | British | Investment Manager | 93310210002 | |||||
PRIESTLEY, William De Bretton | Director | Middle Barn Goose Green Farm TN11 0JJ Hadlow Kent | British | Venture Capitalist | 90108640001 | |||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Does VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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