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

VATREC LIMITED

LONDON, SE1P,
Company Registration Number
03019355
Private Limited Company
Dissolved

Dissolved 2016-09-21

Company Overview

About Vatrec Ltd
VATREC LIMITED was founded on 1995-02-08 and had its registered office in London. The company was dissolved on the 2016-09-21 and is no longer trading or active.

Key Data
Company Name
VATREC LIMITED
 
Legal Registered Office
LONDON
SE1P
Other companies in SE1P
 
Filing Information
Company Number 03019355
Date formed 1995-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-09-21
Type of accounts DORMANT
Last Datalog update: 2016-10-20 02:03:28
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 VATREC LIMITED

Current Directors
Officer Role Date Appointed
ANNE-MARIE HURLEY
Company Secretary 1998-11-20
KEVIN JAMES DAVID ELLIS
Director 2013-09-27
WARWICK EAN HUNT
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA ANNE ELMS
Director 2004-05-07 2013-09-30
KEITH TILSON
Director 2006-10-01 2013-09-30
OWEN RICHARD JONATHAN
Director 2004-05-07 2012-12-31
KIERAN CHARLES POYNTER
Director 2000-03-30 2008-12-12
JOHN ROBERT LLOYD BERRIMAN
Director 2000-07-14 2006-09-30
PAUL BOORMAN
Director 2000-07-14 2004-05-07
PATRICK ADAM FERNESLEY FIGGIS
Director 2000-03-30 2004-05-07
JOHN EDWARD KITSON SMITH
Director 2002-08-14 2004-05-07
GORDON CHRISTOPHER HORSFIELD
Director 1998-10-31 2002-06-30
ANTHONY STEVEN ALLEN
Director 2000-03-30 2001-10-17
PETER FRANK HAZELL
Director 2000-03-30 2000-06-30
MICHAEL JOHN FOUNTAIN
Director 1995-02-17 2000-03-30
WILLIAM FREDERICK ROOKE
Director 1995-02-17 2000-03-30
JOHN ANTHONY WOOD
Company Secretary 1995-02-17 1998-11-20
PETER ROBERT SIDDONS
Director 1995-02-17 1998-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-02-08 1995-02-17
COMBINED NOMINEES LIMITED
Nominated Director 1995-02-08 1995-02-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-02-08 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE-MARIE HURLEY COBA GROUP LIMITED Company Secretary 2001-04-12 CURRENT 1999-01-05 Dissolved 2016-09-28
ANNE-MARIE HURLEY AWARDGUIDE LIMITED Company Secretary 2001-04-10 CURRENT 2001-03-09 Dissolved 2016-09-28
ANNE-MARIE HURLEY EUROPEAN BUSINESS FORUM LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Dissolved 2016-09-28
ANNE-MARIE HURLEY HARBRIDGE HOUSE CONSULTANTS LIMITED Company Secretary 1998-11-20 CURRENT 1993-08-24 Dissolved 2014-05-06
ANNE-MARIE HURLEY HARBRIDGE HOUSE LIMITED Company Secretary 1998-11-20 CURRENT 1984-08-31 Dissolved 2014-05-06
ANNE-MARIE HURLEY HARBRIDGE CONSULTING GROUP LIMITED Company Secretary 1998-11-20 CURRENT 1994-09-22 Dissolved 2014-05-06
ANNE-MARIE HURLEY CROSSDEGREE LIMITED Company Secretary 1998-11-20 CURRENT 1996-04-02 Dissolved 2015-12-29
ANNE-MARIE HURLEY COOPERS & LYBRAND LEASING LIMITED Company Secretary 1998-11-20 CURRENT 1995-07-18 Dissolved 2015-12-29
ANNE-MARIE HURLEY C & L LIMITED Company Secretary 1998-11-20 CURRENT 1994-01-12 Dissolved 2015-12-29
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS UK LIMITED Company Secretary 1998-11-20 CURRENT 1998-06-12 Dissolved 2015-12-29
ANNE-MARIE HURLEY COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Company Secretary 1998-11-20 CURRENT 1957-12-31 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Company Secretary 1998-11-20 CURRENT 1994-09-19 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Company Secretary 1998-11-20 CURRENT 1996-03-27 Dissolved 2016-09-21
ANNE-MARIE HURLEY COOPERS & LYBRAND (SERVICES) Company Secretary 1998-11-20 CURRENT 1958-04-03 Dissolved 2016-09-28
ANNE-MARIE HURLEY STS NOMINEES NO. 35 LTD Company Secretary 1998-11-20 CURRENT 1993-02-25 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Company Secretary 1998-11-20 CURRENT 1986-12-10 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Company Secretary 1998-11-20 CURRENT 1996-03-27 Dissolved 2016-09-28
ANNE-MARIE HURLEY COOPERS & LYBRAND OVERSEAS Company Secretary 1998-11-20 CURRENT 1964-04-17 Dissolved 2016-09-28
ANNE-MARIE HURLEY STS NOMINEES NO.36 LIMITED Company Secretary 1998-11-20 CURRENT 1986-05-16 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS (REGISTRATION) Company Secretary 1998-11-20 CURRENT 1958-04-03 Dissolved 2016-11-01
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Company Secretary 1998-11-20 CURRENT 1962-04-19 Dissolved 2017-02-23
ANNE-MARIE HURLEY GAAP UK LIMITED Company Secretary 1998-10-13 CURRENT 1985-10-01 Dissolved 2015-12-29
ANNE-MARIE HURLEY GAAS UK LIMITED Company Secretary 1998-10-13 CURRENT 1986-08-05 Dissolved 2015-12-29
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Company Secretary 1998-10-13 CURRENT 1990-06-06 Dissolved 2015-12-29
ANNE-MARIE HURLEY PETERSHILL PROPERTIES LIMITED Company Secretary 1998-10-13 CURRENT 1987-09-04 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Company Secretary 1998-01-01 CURRENT 1996-02-27 Dissolved 2016-09-28
ANNE-MARIE HURLEY INVEMERE LIMITED Company Secretary 1998-01-01 CURRENT 1970-05-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PWC EMEA LIMITED Director 2016-07-01 CURRENT 2015-08-13 Active
KEVIN JAMES DAVID ELLIS PWC HOLDINGS UK NO.1 LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS THE PWC FOUNDATION Director 2013-09-30 CURRENT 2011-04-12 Active
KEVIN JAMES DAVID ELLIS GAAP UK LIMITED Director 2013-09-27 CURRENT 1985-10-01 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS GAAS UK LIMITED Director 2013-09-27 CURRENT 1986-08-05 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS CROSSDEGREE LIMITED Director 2013-09-27 CURRENT 1996-04-02 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND LEASING LIMITED Director 2013-09-27 CURRENT 1995-07-18 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS C & L LIMITED Director 2013-09-27 CURRENT 1994-01-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Director 2013-09-27 CURRENT 1990-06-06 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS UK LIMITED Director 2013-09-27 CURRENT 1998-06-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.4 Director 2013-09-27 CURRENT 1997-12-17 Dissolved 2016-03-08
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Director 2013-09-27 CURRENT 1957-12-31 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Director 2013-09-27 CURRENT 1994-09-19 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (SERVICES) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Director 2013-09-27 CURRENT 1996-02-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS STS NOMINEES NO. 35 LTD Director 2013-09-27 CURRENT 1993-02-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1986-12-10 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS INVEMERE LIMITED Director 2013-09-27 CURRENT 1970-05-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PETERSHILL PROPERTIES LIMITED Director 2013-09-27 CURRENT 1987-09-04 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND OVERSEAS Director 2013-09-27 CURRENT 1964-04-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS (REGISTRATION) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-11-01
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Director 2013-09-27 CURRENT 1962-04-19 Dissolved 2017-02-23
KEVIN JAMES DAVID ELLIS SCHOOL SOLUTIONS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS COBA GROUP LIMITED Director 2013-06-18 CURRENT 1999-01-05 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS AWARDGUIDE LIMITED Director 2013-06-10 CURRENT 2001-03-09 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE CONSULTANTS LIMITED Director 2013-06-01 CURRENT 1993-08-24 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE LIMITED Director 2013-06-01 CURRENT 1984-08-31 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE CONSULTING GROUP LIMITED Director 2013-06-01 CURRENT 1994-09-22 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.36 LIMITED Director 2013-06-01 CURRENT 1986-05-16 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS EUROPEAN BUSINESS FORUM LIMITED Director 2013-01-01 CURRENT 2000-03-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS LOGAN TOD & COMPANY LIMITED Director 2012-04-01 CURRENT 2003-03-19 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING (UK) LIMITED Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS PARAGON PLACEMENTS LTD Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING GROUP LTD Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS SERVICES LIMITED Director 2008-09-30 CURRENT 1962-06-29 Active
WARWICK EAN HUNT PWC DIGITAL SERVICES (UK) LIMITED Director 2017-12-15 CURRENT 2009-06-01 Active
WARWICK EAN HUNT PWC CHANGE MANAGEMENT LIMITED Director 2017-09-06 CURRENT 2013-10-10 Active
WARWICK EAN HUNT PWC CHANGE MANAGEMENT HOLDINGS LIMITED Director 2017-09-06 CURRENT 2014-01-10 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CONSULTING SERVICES UK LIMITED Director 2017-08-01 CURRENT 1988-11-21 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS IT SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
WARWICK EAN HUNT PWC INFORMATION TECHNOLOGY SERVICES LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASSURANCE UK LIMITED Director 2016-01-22 CURRENT 2008-08-29 Active
WARWICK EAN HUNT REGNOLOGY TIR UK LTD. Director 2015-08-31 CURRENT 1988-04-27 Active
WARWICK EAN HUNT PWC STRATEGY& SERVICES (UK) LIMITED Director 2015-07-07 CURRENT 2005-03-14 Active
WARWICK EAN HUNT PWC STRATEGY& (UK) LTD. Director 2015-07-01 CURRENT 1981-12-02 Active
WARWICK EAN HUNT PWC HOLDINGS UK NO.1 LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-06-13
WARWICK EAN HUNT PWC HOLDINGS (UK) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED Director 2014-03-05 CURRENT 2014-03-04 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS BUSINESS ADVISORY SERVICES LIMITED Director 2013-10-14 CURRENT 2002-08-05 Active
WARWICK EAN HUNT GAAP UK LIMITED Director 2013-10-01 CURRENT 1985-10-01 Dissolved 2015-12-29
WARWICK EAN HUNT GAAS UK LIMITED Director 2013-10-01 CURRENT 1986-08-05 Dissolved 2015-12-29
WARWICK EAN HUNT CROSSDEGREE LIMITED Director 2013-10-01 CURRENT 1996-04-02 Dissolved 2015-12-29
WARWICK EAN HUNT COOPERS & LYBRAND LEASING LIMITED Director 2013-10-01 CURRENT 1995-07-18 Dissolved 2015-12-29
WARWICK EAN HUNT C & L LIMITED Director 2013-10-01 CURRENT 1994-01-12 Dissolved 2015-12-29
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Director 2013-10-01 CURRENT 1990-06-06 Dissolved 2015-12-29
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS UK LIMITED Director 2013-10-01 CURRENT 1998-06-12 Dissolved 2015-12-29
WARWICK EAN HUNT STS NOMINEES NO.4 Director 2013-10-01 CURRENT 1997-12-17 Dissolved 2016-03-08
WARWICK EAN HUNT AWARDGUIDE LIMITED Director 2013-10-01 CURRENT 2001-03-09 Dissolved 2016-09-28
WARWICK EAN HUNT PARAGON CONSULTING HOLDINGS LIMITED Director 2013-10-01 CURRENT 2004-06-25 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Director 2013-10-01 CURRENT 1957-12-31 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Director 2013-10-01 CURRENT 1994-09-19 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Director 2013-10-01 CURRENT 1996-03-27 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND (SERVICES) Director 2013-10-01 CURRENT 1958-04-03 Dissolved 2016-09-28
WARWICK EAN HUNT PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Director 2013-10-01 CURRENT 1996-02-27 Dissolved 2016-09-28
WARWICK EAN HUNT STS NOMINEES NO. 35 LTD Director 2013-10-01 CURRENT 1993-02-25 Dissolved 2016-09-21
WARWICK EAN HUNT PARAGON CONSULTING GROUP LTD Director 2013-10-01 CURRENT 1999-02-23 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Director 2013-10-01 CURRENT 1986-12-10 Dissolved 2016-09-21
WARWICK EAN HUNT COBA GROUP LIMITED Director 2013-10-01 CURRENT 1999-01-05 Dissolved 2016-09-28
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Director 2013-10-01 CURRENT 1996-03-27 Dissolved 2016-09-28
WARWICK EAN HUNT INVEMERE LIMITED Director 2013-10-01 CURRENT 1970-05-27 Dissolved 2016-09-28
WARWICK EAN HUNT PETERSHILL PROPERTIES LIMITED Director 2013-10-01 CURRENT 1987-09-04 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND OVERSEAS Director 2013-10-01 CURRENT 1964-04-17 Dissolved 2016-09-28
WARWICK EAN HUNT LOGAN TOD & COMPANY LIMITED Director 2013-10-01 CURRENT 2003-03-19 Dissolved 2016-09-28
WARWICK EAN HUNT STS NOMINEES NO.36 LIMITED Director 2013-10-01 CURRENT 1986-05-16 Dissolved 2016-09-21
WARWICK EAN HUNT EUROPEAN BUSINESS FORUM LIMITED Director 2013-10-01 CURRENT 2000-03-17 Dissolved 2016-09-28
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS (REGISTRATION) Director 2013-10-01 CURRENT 1958-04-03 Dissolved 2016-11-01
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Director 2013-10-01 CURRENT 1962-04-19 Dissolved 2017-02-23
WARWICK EAN HUNT FREDERICK'S PLACE NOMINEES LIMITED Director 2013-10-01 CURRENT 1968-01-25 Active
WARWICK EAN HUNT BEYOND FOOD COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2011-02-25 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED Director 2013-10-01 CURRENT 1998-06-09 Active
WARWICK EAN HUNT SUSTAINABLE FINANCE LIMITED Director 2013-10-01 CURRENT 2003-10-09 Active
WARWICK EAN HUNT SUSTAINABLE FINANCE HOLDINGS LIMITED Director 2013-10-01 CURRENT 2006-02-07 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS (NO.3) LIMITED Director 2013-10-01 CURRENT 2012-11-29 Liquidation
WARWICK EAN HUNT PRICE WATERHOUSE LIMITED Director 2013-10-01 CURRENT 1979-09-05 Active
WARWICK EAN HUNT COOPERS & LYBRAND LIMITED Director 2013-10-01 CURRENT 1985-09-09 Active
WARWICK EAN HUNT BARBINDER FREEHOLD Director 2013-10-01 CURRENT 1920-11-30 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS (RESOURCES) LIMITED Director 2013-10-01 CURRENT 1993-09-15 Liquidation
WARWICK EAN HUNT PWC LONDON BRIDGE LIMITED Director 2013-10-01 CURRENT 1996-04-29 Active
WARWICK EAN HUNT PWSP LIMITED Director 2013-10-01 CURRENT 1996-06-10 Active
WARWICK EAN HUNT PRICE WATERHOUSE MCS UK HOLDING COMPANY Director 2013-10-01 CURRENT 1996-06-27 Liquidation
WARWICK EAN HUNT PWC CONSULTING ASSOCIATES LIMITED Director 2013-10-01 CURRENT 1998-05-06 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS OVERSEAS LIMITED Director 2013-10-01 CURRENT 1998-05-29 Active
WARWICK EAN HUNT AIMS HOLDINGS NO. 2 LIMITED Director 2013-10-01 CURRENT 1998-06-09 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASM LIMITED Director 2013-10-01 CURRENT 2005-10-31 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS LIMITED Director 2013-10-01 CURRENT 2008-08-12 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS (NO.2) LIMITED Director 2013-10-01 CURRENT 2008-12-16 Liquidation
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS SERVICES LIMITED Director 2013-10-01 CURRENT 1962-06-29 Active
WARWICK EAN HUNT COOPER BROTHERS & CO. LIMITED Director 2013-10-01 CURRENT 1961-10-06 Active
WARWICK EAN HUNT AIMS HOLDINGS NO. 1 LIMITED Director 2013-10-01 CURRENT 1998-05-29 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CFR LIMITED Director 2013-10-01 CURRENT 2003-04-11 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
2016-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-094.70DECLARATION OF SOLVENCY
2015-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0130/06/14 FULL LIST
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-08AP01DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA ELMS
2013-12-06AP01DIRECTOR APPOINTED WARWICK EAN HUNT
2013-08-16RES15CHANGE OF NAME 14/08/2013
2013-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01AR0130/06/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-31AR0130/06/12 FULL LIST
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-07-29AR0130/06/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-03AR0130/06/10 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-11363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR KIERAN POYNTER
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-25363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-08-04363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-10363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-12363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-07-30363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-08288bDIRECTOR RESIGNED
2002-06-25288cDIRECTOR'S PARTICULARS CHANGED
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-31288bDIRECTOR RESIGNED
2001-08-02363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-14(W)ELRESS369(4) SHT NOTICE MEET 01/08/00
2000-08-14(W)ELRESS80A AUTH TO ALLOT SEC 01/08/00
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-07363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VATREC 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 VATREC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VATREC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VATREC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VATREC LIMITED
Trademarks
We have not found any records of VATREC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VATREC 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 (74990 - Non-trading company) as VATREC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VATREC 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 Type
Defending partyVATREC LIMITEDEvent Date
Laura Waters and Tim Walsh were appointed liquidators of the above companies on 26 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 25 May 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 24 May 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477, Tim Walsh: 8371 Re company in liquidation: Registered office address: PO Box 67238 10-18 Union Street, London, SE1P 4DL Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VATREC 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 VATREC 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.