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

VECTORCOMMAND LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03815604
Private Limited Company
Liquidation

Company Overview

About Vectorcommand Ltd
VECTORCOMMAND LIMITED was founded on 1999-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Vectorcommand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VECTORCOMMAND LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PO9
 
Filing Information
Company Number 03815604
Company ID Number 03815604
Date formed 1999-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2019-12-16 12:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTORCOMMAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 VECTORCOMMAND LIMITED

Current Directors
Officer Role Date Appointed
HENRY ALTY
Director 2015-01-13
MICHAEL PHILIP GRIFFIN
Director 1999-07-28
BERNARD CHARLES HEWITT
Director 2002-09-23
JOHN TOLMIE HUNTER
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MCIVER SHANNON
Director 2012-02-08 2015-01-13
NIELS RING ANDERSEN
Director 2007-06-07 2013-11-19
ROGER MORRISON
Director 1999-09-22 2013-11-19
RODERICK DAVID BRYCE STAFFORD
Director 2012-01-02 2012-09-04
JAMES ALLAN LIVINGSTON
Director 2008-03-14 2012-02-08
JEREMY DAVID ASHLEY AZIS
Director 1999-07-28 2010-12-31
MOYA ANN YEMM
Company Secretary 2007-08-21 2010-07-01
ANDREW JASON PAGE
Director 2003-11-10 2008-03-14
JOHN FINBAR O'MAHONY
Company Secretary 2006-12-01 2007-08-21
GAVIN BROWN
Company Secretary 2006-03-30 2006-11-30
MOYA ANN YEMM
Company Secretary 2005-09-27 2006-03-30
JOHN DUNCAN PRICE
Company Secretary 1999-09-22 2005-09-27
JOHN DUNCAN PRICE
Director 1999-09-22 2005-09-27
JEREMY MORGAN
Director 1999-09-22 2005-06-06
NICHOLAS JOHN TEASDALE
Director 1999-09-22 2003-11-10
DAVID FRANCIS ABEL SMITH
Director 1999-12-21 2002-05-09
BONDLAW SECRETARIES LIMITED
Company Secretary 1999-08-26 1999-10-04
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-07-28 1999-07-28
BOURSE NOMINEES LIMITED
Nominated Director 1999-07-28 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD CHARLES HEWITT EUROPEAN IMAGING GROUP LIMITED Director 2017-12-08 CURRENT 1976-04-20 Active
BERNARD CHARLES HEWITT SYNSEER LIMITED Director 2017-03-29 CURRENT 2015-05-05 Active - Proposal to Strike off
BERNARD CHARLES HEWITT WAREHOUSE EXPRESS GROUP LTD Director 2011-02-07 CURRENT 2005-06-29 Dissolved 2018-04-17
BERNARD CHARLES HEWITT WAREHOUSE EXPRESS LIMITED Director 2011-02-07 CURRENT 1997-05-08 Active
BERNARD CHARLES HEWITT WEX PHOTOGRAPHIC LIMITED Director 2011-02-07 CURRENT 2008-08-15 Active - Proposal to Strike off

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
2019-11-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-03
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.2
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.2
2016-10-242.24BAdministrator's progress report to 2016-10-04
2016-10-19600Appointment of a voluntary liquidator
2016-10-042.34BNotice of move from Administration to creditors voluntary liquidation
2016-07-072.16BStatement of affairs with form 2.14B
2016-06-172.23BResult of meeting of creditors
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM The Coach House Stansted Park Rowland's Castle Hampshire PO9 6DX
2016-05-192.17BStatement of administrator's proposal
2016-05-132.12BAppointment of an administrator
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 4337460
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038156040002
2015-02-02AP01DIRECTOR APPOINTED MR. HENRY ALTY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCIVER SHANNON
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4337460
2014-07-15AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Andrew James Mciver Shannon on 2014-04-28
2014-03-26CH01Director's details changed for Mr John Tolmie Hunter on 2014-03-21
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM 2Nd Floor Stansted House Stansted Park Rowlands Castle Hants PO9 6DX
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISON
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ANDERSEN
2013-10-23AP01DIRECTOR APPOINTED MR JOHN TOLMIE HUNTER
2013-07-01AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BRYCE STAFFORD
2012-08-13AR0128/07/12 FULL LIST
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES MCIVER / 08/02/2012
2012-02-10AP01DIRECTOR APPOINTED MR. ANDREW JAMES MCIVER
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON
2012-02-06AP01DIRECTOR APPOINTED MR. RODERICK DAVID BRYCE STAFFORD
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 03/01/2012
2011-08-03AR0128/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 28/07/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORRISON / 28/07/2011
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY AZIS
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21RES01ADOPT ARTICLES 14/09/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 23/08/2010
2010-08-04AR0128/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 01/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/07/2010
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY MOYA YEMM
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-02122S-DIV
2009-08-02RES13SUB DIVISION AND DIVISION 07/05/2009
2009-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/09/2008
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PAGE
2008-03-19288aDIRECTOR APPOINTED JAMES LIVINGSTON
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-09-18288bSECRETARY RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2005-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VECTORCOMMAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-17
Notice of 2017-06-02
Notices to Creditors2016-10-11
Appointment of Liquidators2016-10-11
Appointment of Administrators2016-05-06
Fines / Sanctions
No fines or sanctions have been issued against VECTORCOMMAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 VECTORCOMMAND LIMITED

Intangible Assets
Patents
We have not found any records of VECTORCOMMAND LIMITED registering or being granted any patents
Domain Names

VECTORCOMMAND LIMITED owns 1 domain names.

vectorcommand.co.uk  

Trademarks
We have not found any records of VECTORCOMMAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VECTORCOMMAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11-14 GBP £21,675
Norfolk County Council 2014-11-14 GBP £30,000
Norfolk County Council 2014-11-14 GBP £55,000
Norfolk County Council 2014-06-27 GBP £10,000
Cornwall Council 2014-06-10 GBP £9,000
Cumbria County Council 2014-01-14 GBP £58,835
Cumbria County Council 2014-01-14 GBP £70
Cumbria County Council 2014-01-14 GBP £1,715
Cumbria County Council 2013-10-11 GBP £9,750
Norfolk County Council 2013-05-21 GBP £15,000
Cornwall Council 2013-04-23 GBP £9,000
Kent County Council 2013-03-28 GBP £8,000 Consultants
Cumbria County Council 2012-12-12 GBP £5,850
Cumbria County Council 2012-11-08 GBP £9,750
Norfolk County Council 2012-04-27 GBP £15,000
Cumbria County Council 2012-04-16 GBP £48,500
Cumbria County Council 2012-04-16 GBP £20,000
Kent County Council 2011-12-23 GBP £8,000 Specialists Fees
Cumbria County Council 2011-11-14 GBP £9,750
Kent County Council 2011-04-20 GBP £1,575 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VECTORCOMMAND 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 TypeNotice of
Defending partyVECTORCOMMAND LIMITEDEvent Date2017-10-17
 
Initiating party Event TypeNotices to Creditors
Defending partyVECTORCOMMAND LIMITEDEvent Date2016-10-06
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rule 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 November 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debt/claims are proved. Date of Appointment: 4 October 2016. Office Holder details: Philip Lewis Armstrong and Philip James Watkins (IP Nos. 9397 and 009626) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: Email: CP.london@frpadvisory.com Tel: 020 3005 4264. Alternative contact: Alistair Holt-Thomas
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVECTORCOMMAND LIMITEDEvent Date2016-10-04
Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: Email: CP.london@frpadvisory.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVECTORCOMMAND LIMITEDEvent Date2016-10-04
Notice is hereby given that I, Philip Armstrong, the Joint Liquidator of the above named Company, appointed on 4 October 2016 , intend to declare and distribute an interim dividend within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 26 June 2017 which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder Details: Philip Armstrong (IP No. 9397 ) and Philip Watkins (IP No. 9626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Administrators, Tel: 0203 005 4000 . Ag IF21775
 
Initiating party Event TypeAppointment of Administrators
Defending partyVECTORCOMMAND LIMITEDEvent Date2016-05-03
In the High Court of Justice, Chancery Division Companies Court case number 2362 Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and 009626 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Tel: 020 3005 4264 :
 
Government Grants / Awards
Technology Strategy Board Awards
VECTORCOMMAND LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,000

CategoryAward Date Award/Grant
CommandLink : Regional Development Agency 2010-05-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VECTORCOMMAND 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.