VERTEX ADMINISTRATION LIMITED
Vue d'ensemble
| Nom de la société | VERTEX ADMINISTRATION LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02138853 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe VERTEX ADMINISTRATION LIMITED ?
| Adresse du siège social | 31st Floor 40 Bank Street E14 5NR London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de VERTEX ADMINISTRATION LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2015 |
Quels sont les derniers dépôts pour VERTEX ADMINISTRATION LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Déclaration de biens vacants | 1 pages | BONA | ||||||||||
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des créanciers | 17 pages | LIQ14 | ||||||||||
Déclaration des affaires avec le formulaire 4.19 attaché | 6 pages | 4.20 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom à 31st Floor 40 Bank Street London E14 5NR le 05 févr. 2016 | 1 pages | AD01 | ||||||||||
Nomination de Kenneth Alan Tointon en tant qu'administrateur le 15 janv. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Steven James Barker en tant que secrétaire le 21 déc. 2015 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Chris Thompson en tant que directeur le 21 déc. 2015 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mars 2015 | 14 pages | AA | ||||||||||
Changement d'adresse du siège social de Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH à 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE le 14 juil. 2015 | 1 pages | AD01 | ||||||||||
Les registres ont été transférés à l'adresse du siège social enregistré 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE | 1 pages | AD04 | ||||||||||
Modification des coordonnées du secrétaire Mr Steven James Barker le 12 juin 2015 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Gavin Keith James le 09 juin 2015 | 2 pages | CH01 | ||||||||||
Déclaration annuelle jusqu'au 15 mars 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Steven James Barker en tant que secrétaire le 20 août 2014 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Stephen Bailey en tant que secrétaire le 20 août 2014 | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 31 mars 2014 | 20 pages | AA | ||||||||||
Nomination de Stephen Bailey en tant que secrétaire | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Stephen Gledhill en tant que secrétaire | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 15 mars 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction de la charge 7 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 6 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 4 pages | MR04 | ||||||||||
Qui sont les dirigeants de VERTEX ADMINISTRATION LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gavin Keith, Mr. | Administrateur | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | Director | 44173560008 | ||||
| TOINTON, Kenneth Alan | Administrateur | Daresbury Park, Cinnibar Court Daresbury WA4 4GE Warrington 5300 United Kingdom | United Kingdom | British | Accountant | 104528310001 | ||||
| BAILEY, Stephen | Secrétaire | Cavendish Road Heaton Mersey SK4 3DN Stockport 32 England And Wales United Kingdom | 188590210001 | |||||||
| BARKER, Steven James | Secrétaire | Daresbury Park, Cinnibar Court Daresbury WA4 4GE Warrington 5300 United Kingdom | 190322740001 | |||||||
| BIRKETT, Timothy Lloyd | Secrétaire | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | Accountant | 99698140001 | |||||
| COLLINS, Richard Hawke | Secrétaire | Halland Road GL53 0DJ Cheltenham 5 Gloucestershire United Kingdom | 152998570001 | |||||||
| FRITCHIE, Andrew Peel | Secrétaire | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | 79149580001 | ||||||
| GLEDHILL, Stephen | Secrétaire | Knighton Drive Four Oaks B74 4QP Sutton Coldfield 18 West Midlands United Kingdom | 174673920001 | |||||||
| HAYFIELD, Colin John | Secrétaire | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | 60766060001 | ||||||
| KIRBY, Jonathan Francis | Secrétaire | 61 North Street Winchcombe GL54 5PS Cheltenham Gloucestershire | British | Solicitor | 32916230002 | |||||
| PRENTICE, Ruby | Secrétaire | 21 Podsmead Road GL1 5PB Gloucester Gloucestershire | British | 11842360001 | ||||||
| SHEFFIELD, Anne Louise | Secrétaire | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||
| THOMAS, Stephen Jeremy | Secrétaire | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | Solicitor | 97303290001 | |||||
| UU SECRETARIAT LIMITED | Secrétaire | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| ADAMS, Andrea | Administrateur | 9 Beech Drive Whalley BB7 9RA Clitheroe Lancashire | England | British | H R Director | 124716290001 | ||||
| BEVERIDGE, Robert James | Administrateur | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | Accounant | 62452090001 | ||||
| CHARLESWORTH, Edward Mark | Administrateur | 11 Lambridge Place Larkhall BA1 6RU Bath Somerset | British | Director | 77811240002 | |||||
| CHILD, David Michael | Administrateur | Woodleigh Staplow H28 1MP Ledbury Herefordshire | United Kingdom | British | Managing Director | 112452210001 | ||||
| CHITTENDEN, Jeffrey George John | Administrateur | 11 Sheldon Square W2 6DQ London Apartment 68 United Kingdom | United Kingdom | British | Operations Manager | 123115670003 | ||||
| CHITTENDEN, Jeffrey George John | Administrateur | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | Operations Manager | 123115670003 | ||||
| COLEMAN, David | Administrateur | West View Cottage Worthing Road RH13 9BH Southwater West Sussex | British | Financial Services | 123508560001 | |||||
| COLVIN, Andrew James | Administrateur | 12 Ifield Close RH1 6SW Redhill Surrey | British | Managing Director | 112969670001 | |||||
| COXELL, Graham | Administrateur | Greka Noverton Avenue, Prestbury GL52 5DB Cheltenham Gloucestershire | United Kingdom | British | Managing Director | 73332850002 | ||||
| COYLE, Robert Charles | Administrateur | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | Director | 160497630001 | ||||
| DRURY, Thomas Waterworth | Administrateur | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | Company Director | 29701240002 | ||||
| EVANS, Huw Dewi | Administrateur | Brecon House Charlton Hill GL53 9NE Cheltenham Gloucestershire | England | British | Company Director | 8307600004 | ||||
| FORSTER, Stephan Dewi | Administrateur | 3 Chambon Close SN16 9QE Minety Wiltshire | British | Director | 121261220001 | |||||
| FRITCHIE, Andrew Peel | Administrateur | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | England | British | Director | 79149580001 | ||||
| GALES, David Robert | Administrateur | 4 The Pavillions End GU15 2LD Camberley Surrey | British | Company Director | 22498240002 | |||||
| GITTINS, John Anthony | Administrateur | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | Company Director | 164311370001 | ||||
| GRAHAM, Richard Halton | Administrateur | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | Managing Director | 120665310001 | |||||
| GREENSLADE, Stuart Leslie | Administrateur | Fox Warren Tower Road GU26 6SL Hindhead Surrey | British | Company Director | 22498250001 | |||||
| HARKNESS, John | Administrateur | Gretton Hill Farm Winchcombe GL54 5EW Cheltenham Gloucestershire | England | British | Chartered Accountant | 64624190001 | ||||
| HUNT, Andrew James | Administrateur | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | Director | 54503850003 | ||||
| LYONS, Ian Robert | Administrateur | 7 Fairleigh Rise Kington Langley SN15 5QF Chippenham Wiltshire | British | Company Director | 73718750001 |
VERTEX ADMINISTRATION LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Confirmatory english law security document | Créé le 08 juin 2012 Livré le 15 juin 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| English law security document | Créé le 31 oct. 2011 Livré le 08 nov. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An english law security document | Créé le 27 avr. 2011 Livré le 11 mai 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating security document | Créé le 17 mai 2007 Livré le 29 mai 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed charge | Créé le 02 mars 2002 Livré le 22 mars 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 5,000,100 ordinary shares of £1.00 each in the capital of sun life of canada (UK) group services limited (being the entire issued capital of sun life of canada (UK) group services limited as at the date of creation of the fixed charge) and any other shares in the capital of sun life of canada (UK) group services limited which may thereafter be registered in the name of or beneficially owned by the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 30 déc. 1999 Livré le 07 janv. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 15 avr. 1988 Livré le 22 avr. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
VERTEX ADMINISTRATION LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0