Company Information for VECTORCOMMAND LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03815604
Private Limited Company
Liquidation |
Company Name | |
---|---|
VECTORCOMMAND LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in PO9 | |
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY ALTY |
||
MICHAEL PHILIP GRIFFIN |
||
BERNARD CHARLES HEWITT |
||
JOHN TOLMIE HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MCIVER SHANNON |
Director | ||
NIELS RING ANDERSEN |
Director | ||
ROGER MORRISON |
Director | ||
RODERICK DAVID BRYCE STAFFORD |
Director | ||
JAMES ALLAN LIVINGSTON |
Director | ||
JEREMY DAVID ASHLEY AZIS |
Director | ||
MOYA ANN YEMM |
Company Secretary | ||
ANDREW JASON PAGE |
Director | ||
JOHN FINBAR O'MAHONY |
Company Secretary | ||
GAVIN BROWN |
Company Secretary | ||
MOYA ANN YEMM |
Company Secretary | ||
JOHN DUNCAN PRICE |
Company Secretary | ||
JOHN DUNCAN PRICE |
Director | ||
JEREMY MORGAN |
Director | ||
NICHOLAS JOHN TEASDALE |
Director | ||
DAVID FRANCIS ABEL SMITH |
Director | ||
BONDLAW SECRETARIES LIMITED |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN IMAGING GROUP LIMITED | Director | 2017-12-08 | CURRENT | 1976-04-20 | Active | |
SYNSEER LIMITED | Director | 2017-03-29 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
WAREHOUSE EXPRESS GROUP LTD | Director | 2011-02-07 | CURRENT | 2005-06-29 | Dissolved 2018-04-17 | |
WAREHOUSE EXPRESS LIMITED | Director | 2011-02-07 | CURRENT | 1997-05-08 | Active | |
WEX PHOTOGRAPHIC LIMITED | Director | 2011-02-07 | CURRENT | 2008-08-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-03 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.2 | |
2.24B | Administrator's progress report to 2016-10-04 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM The Coach House Stansted Park Rowland's Castle Hampshire PO9 6DX | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 4337460 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038156040002 | |
AP01 | DIRECTOR APPOINTED MR. HENRY ALTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCIVER SHANNON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 4337460 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Mciver Shannon on 2014-04-28 | |
CH01 | Director's details changed for Mr John Tolmie Hunter on 2014-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM 2Nd Floor Stansted House Stansted Park Rowlands Castle Hants PO9 6DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIELS ANDERSEN | |
AP01 | DIRECTOR APPOINTED MR JOHN TOLMIE HUNTER | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BRYCE STAFFORD | |
AR01 | 28/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES MCIVER / 08/02/2012 | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JAMES MCIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON | |
AP01 | DIRECTOR APPOINTED MR. RODERICK DAVID BRYCE STAFFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 03/01/2012 | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 28/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORRISON / 28/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY AZIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 23/08/2010 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PHILIP GRIFFIN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOYA YEMM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES13 | SUB DIVISION AND DIVISION 07/05/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY AZIS / 01/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PAGE | |
288a | DIRECTOR APPOINTED JAMES LIVINGSTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notice of | 2017-10-17 |
Notice of | 2017-06-02 |
Notices to Creditors | 2016-10-11 |
Appointment of Liquidators | 2016-10-11 |
Appointment of Administrators | 2016-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTORCOMMAND LIMITED
VECTORCOMMAND LIMITED owns 1 domain names.
vectorcommand.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Cornwall Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Norfolk County Council | |
|
|
Cornwall Council | |
|
|
Kent County Council | |
|
Consultants |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Norfolk County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Cumbria County Council | |
|
|
Kent County Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VECTORCOMMAND LIMITED | Event Date | 2017-10-17 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | VECTORCOMMAND LIMITED | Event Date | 2016-10-06 |
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 Type | Appointment of Liquidators | |
Defending party | VECTORCOMMAND LIMITED | Event Date | 2016-10-04 |
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 Type | Notice of Intended Dividends | |
Defending party | VECTORCOMMAND LIMITED | Event Date | 2016-10-04 |
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 Type | Appointment of Administrators | |
Defending party | VECTORCOMMAND LIMITED | Event Date | 2016-05-03 |
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 : | |||
Category | 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.
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. |