VCHARGE UK LTD
Overview
Company Name | VCHARGE UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC490706 |
Jurisdiction | Scotland |
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 VCHARGE UK LTD?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VCHARGE UK LTD located?
Registered Office Address | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VCHARGE UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VCHARGE UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Christopher Paul Houghton as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC4907060001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Intelligent Energy Technology Ltd as a person with significant control on Oct 05, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 06, 2018 | 2 pages | PSC09 | ||||||||||
All of the property or undertaking has been released from charge SC4907060001 | 1 pages | MR05 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 1 Masterton Park South Castle Drive Dunfermline KY11 8NX on Jun 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Appointment of Mr Vincent Francis Casey as a director on Jan 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jessica Millar as a director on Jan 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Pierce Baker as a director on Jan 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Paul Houghton as a director on Jan 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Fitzpatrick as a director on Jan 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Murphy as a director on Jan 28, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to 15 Atholl Crescent Edinburgh EH3 8HA on Feb 22, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of VCHARGE UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASEY, Vincent Francis | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | England | British | Corporate Finance Director | 178791810001 | ||||
FITZPATRICK, Stephen James | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | England | British | Director | 184560260001 | ||||
MURPHY, Stephen Thomas | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | Director | 225300640001 | ||||
BAKER, George Pierce | Director | Satellite Park Macmerry EH33 1RY East Lothian 1 Scotland | Usa | American | Company Director | 192434720001 | ||||
HOUGHTON, Christopher Paul | Director | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | United Kingdom | British | Director | 136706650003 | ||||
MILLAR, Jessica | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | United Kingdom | American | Businesswoman | 199599810001 |
Who are the persons with significant control of VCHARGE UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intelligent Energy Technology Ltd | Oct 05, 2018 | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VCHARGE UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Nov 06, 2016 | Oct 05, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VCHARGE UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 23, 2016 Delivered On Oct 05, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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