Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED
Company Information for

V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED

EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1,
Company Registration Number
02824277
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About V.i.p.s. (vector International Processing Systems) Ltd
V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED was founded on 1993-06-04 and had its registered office in Emperor Way Exeter Business Park. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED
 
Legal Registered Office
EMPEROR WAY EXETER BUSINESS PARK
EXETER
 
Filing Information
Company Number 02824277
Date formed 1993-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-15
Type of accounts DORMANT
Last Datalog update: 2018-01-29 13:23:04
Primary Source:Companies House
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 V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
DAVID MARSH
Director 2012-08-13
SIMON SMOKER
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DROY MOORE
Company Secretary 2007-04-02 2015-12-31
PAULINE DROY MOORE
Director 2009-05-01 2015-12-31
REBECCA HELEN MARTIN
Director 2008-10-09 2012-08-13
ALAN JOHN GOLDBY
Director 2007-04-02 2009-12-31
NEIL RAY
Director 2007-04-02 2009-05-01
STEPHEN HOPE
Company Secretary 1998-09-01 2007-04-02
NIKOLAOS CONSTANTINOS KOUTSABELOULIS
Director 1993-06-04 2007-04-02
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1993-06-04 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SCHLUMBERGER HOUSE BUCKINGHAM GATE GATWICK AIRPORT WEST SUSSEX RH6 ONZ
2016-10-124.70DECLARATION OF SOLVENCY
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0104/06/16 FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY MOORE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY MOORE
2016-01-06AP03SECRETARY APPOINTED MR SIMON SMOKER
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 30/12/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0104/06/15 FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0104/06/14 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0104/06/13 FULL LIST
2012-12-03RES01ADOPT ARTICLES 31/10/2012
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED MR DAVID MARSH
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN
2012-06-14AR0104/06/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0104/06/11 FULL LIST
2010-06-08AR0104/06/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED PAULINE DROY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL RAY
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-10-24288aDIRECTOR APPOINTED SIMON SMOKER
2008-10-24288aDIRECTOR APPOINTED REBECCA HELEN MARTIN
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25ELRESS386 DISP APP AUDS 11/05/07
2007-05-25ELRESS366A DISP HOLDING AGM 11/05/07
2007-05-16MISCSECTION 394
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 10 THE COURTYARD, EASTERN ROAD BRACKNELL BERKSHIRE RG12 2XB
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/05
2005-06-20363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-10363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: ELM LODGE NORTH STREET, WINKFIELD WINDSOR BERKSHIRE SL4 4TE
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-06-02363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-06
Appointment of Liquidators2016-10-06
Notices to Creditors2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED
Trademarks
We have not found any records of V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) 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 (62020 - Information technology consultancy activities) as V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyV.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITEDEvent Date2016-09-23
At a General Meeting of the above-named Company, convened, and held at Schlumberger Plc, Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ, on 23 September 2016 , at 10.35 am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact Luke Venner, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyV.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITEDEvent Date2016-09-23
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS . : For further details contact Luke Venner, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyV.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITEDEvent Date2016-09-23
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 03 November 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Jonathan Mark Williams, Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. NOTE: This notice is purely formal and all Creditors have been, or will be, paid in full. Date of Appointment: 23 September 2016 . Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS . For further details contact Luke Venner, Tel: 01392 448800, Fax: 01392 365536, Email: exinsolvency@bishopfleming.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) 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 V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) 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.