Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VCG KESTREL LIMITED
Company Information for

VCG KESTREL LIMITED

1 Europa Park, Croft Way, Witham, ESSEX, CM8 2FN,
Company Registration Number
02588351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vcg Kestrel Ltd
VCG KESTREL LIMITED was founded on 1991-03-05 and has its registered office in Witham. The organisation's status is listed as "Active - Proposal to Strike off". Vcg Kestrel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VCG KESTREL LIMITED
 
Legal Registered Office
1 Europa Park
Croft Way
Witham
ESSEX
CM8 2FN
Other companies in CM8
 
Previous Names
WYNDEHAM KESTREL LIMITED26/01/2009
KESTREL DIGITAL COLOUR LIMITED10/08/2004
Filing Information
Company Number 02588351
Company ID Number 02588351
Date formed 1991-03-05
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 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 08:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCG KESTREL LIMITED
Is this data useful to you?
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.

Company Officers of VCG KESTREL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-01-13
JOSEPH CARLO BARTOLACCI
Director 2017-01-13
STEVEN FRANCIS NICOLA
Director 2017-01-13
BRIAN DIXON WALTERS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH WRIGHT
Company Secretary 2014-10-01 2017-01-13
MARK ADDISON
Director 2015-02-23 2017-01-13
DAVID JAMES AMBER
Director 2015-02-16 2017-01-13
GARY CURTIS
Director 1991-03-11 2017-01-13
GEOFF HANSON
Director 2015-02-23 2017-01-13
LOUISE HUNT
Director 2015-02-23 2017-01-13
SALLY JANET INGLESON
Director 2015-02-16 2017-01-13
JAMES HUGH MCCORMACK
Director 2005-11-15 2017-01-13
KEITH DEREK PARKER
Director 2000-06-01 2017-01-13
JAIPRAKASH PATEL
Company Secretary 2008-10-07 2014-10-01
JAIPRAKASH PATEL
Director 2008-10-07 2014-10-01
JAMES NORRIS
Director 2008-02-07 2011-02-28
JOHN GODFREY
Director 2007-11-08 2010-05-14
ALEXANDER STEPHEN MILES
Director 1996-10-04 2009-10-27
PAUL GEORGE UTTING
Company Secretary 2006-11-16 2008-10-07
LAWRENCE PATRICK COPPOCK
Director 2006-11-29 2007-11-08
PAUL STEPHEN HOLLEBONE
Company Secretary 2004-03-22 2006-11-16
PAUL STEPHEN HOLLEBONE
Director 2004-03-22 2006-11-16
GAVIN CHARLES HOLMES
Director 1996-12-05 2006-09-29
BRYAN STANLEY BEDSON
Director 2004-03-22 2006-06-04
HARJEET SINGH SADHEURA
Company Secretary 2003-06-02 2004-03-22
IAN JONATHEN HAGEMAN
Director 1999-07-01 2003-10-08
DECLAN JORDON
Company Secretary 2002-09-25 2003-06-02
DECLAN JORDON
Director 2002-09-25 2003-06-02
MAUREEN MARTHA ALLEN
Company Secretary 1998-07-01 2002-09-30
BARRY IVAN GANDER
Company Secretary 1996-12-05 1999-09-30
BARRY IVAN GANDER
Director 1996-12-05 1998-07-01
GARY CURTIS
Company Secretary 1991-03-11 1996-12-05
DEREK ALAN HART
Director 1991-03-11 1992-10-01
JD NOMINEES LIMITED
Director 1991-03-05 1991-03-11
JD SECRETARIAT LIMITED
Nominated Secretary 1991-03-05 1991-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-04SH19Statement of capital on 2021-10-04 GBP 9.71
2021-10-04SH20Statement by Directors
2021-10-04CAP-SSSolvency Statement dated 08/09/21
2021-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-14RES13Resolutions passed:
  • Company business/dormant resolution 13/12/2019
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-11DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-28AUDAUDITOR'S RESIGNATION
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-27AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 97125
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCORMACK
2017-01-26AP01DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2017-01-26AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF HANSON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNT
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY CURTIS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADDISON
2017-01-24AP03Appointment of Mr Brian Dixon Walters as company secretary on 2017-01-13
2017-01-24TM02Termination of appointment of Hannah Elizabeth Wright on 2017-01-13
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 97125
2016-03-01AR0125/02/16 FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 97125
2015-03-19AR0125/02/15 FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MS SALLY JANET INGLESON
2015-02-25AP01DIRECTOR APPOINTED MR DAVID JAMES AMBER
2015-02-25AP01DIRECTOR APPOINTED MR GEOFF HANSON
2015-02-25AP01DIRECTOR APPOINTED MS LOUISE HUNT
2015-02-24AP01DIRECTOR APPOINTED MR MARK ADDISON
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOOLEY
2014-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-07AP03SECRETARY APPOINTED MRS HANNAH ELIZABETH WRIGHT
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 97125
2014-03-20AR0125/02/14 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0125/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOLEY / 25/02/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK PARKER / 25/02/2013
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0125/02/12 FULL LIST
2011-04-13AR0125/02/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORRIS
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-09RES13LOAN AGREEMENT 28/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-26RES12VARYING SHARE RIGHTS AND NAMES
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY
2010-03-26AR0125/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CURTIS / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK PARKER / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORRIS / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH MCCORMACK / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GODFREY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK PARKER / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORRIS / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH MCCORMACK / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GODFREY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CURTIS / 25/03/2010
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL UTTING
2009-03-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-23CERTNMCOMPANY NAME CHANGED WYNDEHAM KESTREL LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY PAUL UTTING
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED JAIPRAKASH PATEL
2008-08-08363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15RES13RE SELL FREEHOLD PROP 08/11/07
2007-11-15RES13RE SELL FREEHOLD PROP 08/11/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-15RES13RE AGREEMENT 08/11/07
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VCG KESTREL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VCG KESTREL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-06-05 Satisfied LANDSBANKI ISLANDS HF
DEBENTURE 2007-11-23 Satisfied LANDSBANKI ISLANDS HF (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 2006-12-01 Satisfied LANDSBANKI COMMERCIAL FINANCE
DEBENTURE 1996-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of VCG KESTREL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VCG KESTREL LIMITED
Trademarks
We have not found any records of VCG KESTREL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCG KESTREL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VCG KESTREL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VCG KESTREL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCG KESTREL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VCG KESTREL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.