Active - Proposal to Strike off
Company Information for VCG CATAPULT LTD
1 Europa Park, Croft Way, Witham, ESSEX, CM8 2FN,
|
Company Registration Number
00985370
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
VCG CATAPULT LTD | ||||||
Legal Registered Office | ||||||
1 Europa Park Croft Way Witham ESSEX CM8 2FN Other companies in CM8 | ||||||
Previous Names | ||||||
|
Company Number | 00985370 | |
---|---|---|
Company ID Number | 00985370 | |
Date formed | 1970-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/09/2022 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:38:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VCG CATAPULT LA INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DIXON WALTERS |
||
JOSEPH CARLO BARTOLACCI |
||
STEVEN FRANCIS NICOLA |
||
BRIAN DIXON WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH ELIZABETH WRIGHT |
Company Secretary | ||
DAVID JAMES AMBER |
Director | ||
SALLY JANET INGLESON |
Director | ||
JAMES MOLLARD |
Director | ||
MICHAEL JOHN TOOLEY |
Director | ||
JAIPRAKASH PATEL |
Company Secretary | ||
JAIPRAKASH PATEL |
Director | ||
PAUL GEORGE UTTING |
Director | ||
LAWRENCE PATRICK COPPOCK |
Director | ||
JONATHAN SPENCER OWEN |
Director | ||
PAUL STEPHEN HOLLEBONE |
Company Secretary | ||
PAUL UTTING |
Company Secretary | ||
PAUL STEPHEN HOLLEBONE |
Director | ||
BRYAN STANLEY BEDSON |
Director | ||
ALBERT MICHAEL RAWLINGS GAIT |
Director | ||
PETER JOHN LEATHER |
Director | ||
MICHAEL WILLIAM REAICH |
Director | ||
ALBERT RICHARD LEONARD GAIT |
Director | ||
ALBERT RICHARD LEONARD GAIT |
Company Secretary | ||
PAMELA ANNE GAIT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2011-12-30 | CURRENT | 2011-10-27 | Active | |
FURNACE CONSTRUCTION CREMATORS LIMITED | Director | 2010-03-26 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
IN TOUCH REPROGRAPHICS LIMITED | Director | 2004-08-27 | CURRENT | 1992-04-21 | Active - Proposal to Strike off | |
MATTHEWS BRAND SOLUTIONS (UK) LIMITED | Director | 2004-08-27 | CURRENT | 1992-03-12 | Active - Proposal to Strike off | |
PM COLOUR LIMITED | Director | 2004-08-27 | CURRENT | 1998-10-16 | Active - Proposal to Strike off | |
THE INTOUCH GROUP LIMITED | Director | 2004-08-27 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
M3DIA PROJECTS LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
M3DIA LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
EQUATOR (GJ) LIMITED | Director | 2017-03-01 | CURRENT | 2009-06-26 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-10-04 GBP 10 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/09/21 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/17 TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN DIXON WALTERS | |
AP01 | DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA | |
AP01 | DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOLLARD | |
AP03 | Appointment of Mr Brian Dixon Walters as company secretary on 2017-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER | |
TM02 | Termination of appointment of Hannah Elizabeth Wright on 2017-01-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES AMBER | |
AP01 | DIRECTOR APPOINTED MS SALLY JANET INGLESON | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOLEY | |
AP03 | Appointment of Mrs Hannah Elizabeth Wright as company secretary on 2014-10-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 06/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/01/11 FULL LIST | |
RES15 | CHANGE OF NAME 12/10/2010 | |
CERTNM | COMPANY NAME CHANGED VCG BESPOKE LIMITED CERTIFICATE ISSUED ON 12/10/10 | |
RES13 | LOAN AGREEMENT 28/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOOLEY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAIPRAKASH PATEL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOLLARD / 28/01/2010 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WYNDEHAM BESPOKE LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL UTTING | |
288a | DIRECTOR AND SECRETARY APPOINTED JAIPRAKASH PATEL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | RE AGREEMENT 08/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 27/09/07--------- £ SI 189998@1=189998 £ IC 810002/1000000 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/07/07--------- £ SI 150000@1=150000 £ IC 660002/810002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
123 | NC INC ALREADY ADJUSTED 27/10/06 | |
RES04 | NC INC ALREADY ADJUSTED 27/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 27/10/06 | |
RES04 | £ NC 300000/1000000 27/1 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: WYNDEHAM PRESS GROUP PLC AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE | |
RES04 | NC INC ALREADY ADJUSTED 02/10/06 | |
123 | £ NC 100/300000 02/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
RES13 | FACILITY AGREEMENT 20/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LANDSBANKI ISLANDS HF | |
DEBENTURE | Satisfied | LANDSBANKI ISLANDS HF (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) | |
DEBENTURE | Satisfied | LANDSBANKI COMMERCIAL FINANCE | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VCG CATAPULT LTD
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as VCG CATAPULT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |