VICOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVICOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07312575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VICOM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VICOM LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for VICOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 21, 2017

    28 pagesLIQ03

    Registered office address changed from 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Sep 09, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 22, 2016

    LRESEX

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Jul 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ on Apr 15, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Appointment of Mr Paul Roland Bonnet as a secretary on Jul 13, 2010

    2 pagesAP03

    Appointment of Mr Stephen Bladon as a director on Mar 03, 2015

    2 pagesAP01

    Registration of charge 073125750002, created on Jan 05, 2015

    18 pagesMR01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 1St Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA England* on Mar 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Termination of appointment of Barry Papworth as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2012

    4 pagesAA

    Appointment of Mr Barry John Papworth as a director

    2 pagesAP01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    legacy

    6 pagesMG01

    Who are the officers of VICOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONNET, Paul Roland
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    195837290001
    BLADON, Stephen
    Whitehill Road
    TN6 1JP Crowborough
    1 Southdown Cottages
    East Sussex
    England
    Director
    Whitehill Road
    TN6 1JP Crowborough
    1 Southdown Cottages
    East Sussex
    England
    United KingdomBritish195836940001
    BONNET, Paul Roland
    Poundfield Road
    TN6 2BH Crowborough
    Ashurst
    East Sussex
    England
    Director
    Poundfield Road
    TN6 2BH Crowborough
    Ashurst
    East Sussex
    England
    United KingdomBritish53320680005
    PAPWORTH, Barry John
    Floor
    Crowton House The Broadway
    TN6 1DA Crowborough
    1st
    East Sussex
    England
    Director
    Floor
    Crowton House The Broadway
    TN6 1DA Crowborough
    1st
    East Sussex
    England
    United KingdomBritish47463260003

    Who are the persons with significant control of VICOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Roland Bonnet
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Jun 30, 2016
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does VICOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 05, 2015
    Delivered On Jan 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2015Registration of a charge (MR01)
    Debenture
    Created On Nov 16, 2011
    Delivered On Dec 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    The book debts all credit balances and bank deposits and floating charge all the undertaking and all property assets and rights see image for full details.
    Persons Entitled
    • Easypay Services PLC
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)

    Does VICOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2016Commencement of winding up
    Jan 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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