Administrative Receiver
Company Information for VOX GENERATION LIMITED
FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
03937784
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
VOX GENERATION LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in EC4A | |
Company Number | 03937784 | |
---|---|---|
Company ID Number | 03937784 | |
Date formed | 2000-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-01 23:20:11 |
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 |
---|---|---|
LEGAL CLARITY LIMITED |
||
ROBERT INGALLS |
||
SIMON PETER LOOPUIT |
||
KERRY WAYNE ROBINSON |
||
PHILIP ARTHUR GEORGE SEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEGAL CLARITY LIMITED |
Director | ||
HELEN VERITY WHITTAKER |
Company Secretary | ||
PAULO RENUCCI |
Director | ||
TIMOTHY JOHN CRAWFORD MORGAN |
Director | ||
RUPERT JAMES MUSSEN |
Company Secretary | ||
PETER COLALUCA |
Director | ||
CLIVE WESTON |
Company Secretary | ||
MICHAEL JOHN BELL GADD |
Director | ||
PIERRE VALENTIN |
Company Secretary | ||
CHRISTOPHER ANTHONY MATHIAS |
Director | ||
CHAFIC NAJIA |
Director | ||
PAUL MALCOLM FIRTH |
Company Secretary | ||
PAUL MALCOLM FIRTH |
Director | ||
PETER JULIAN BOYLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTCOMES (U.K.) LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2012-10-26 | Active | |
KEYSTONE LAW LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2003-01-29 | Active | |
EXTENDMYLEASE LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2011-01-07 | Active | |
VOXGEN INTERNATIONAL LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT INGALLS | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom | |
AM01 | Appointment of an administrator | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER LOOPUIT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEGAL CLARITY LIMITED on 2018-12-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 11431.417 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Company Secretary 16th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Company Secretary 7.2.1 the Leather Market the Leather Market, Weston Street London SE1 3ER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039377840003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM 90 Fetter Lane London EC4A 1EQ England | |
AP01 | DIRECTOR APPOINTED MR ROBERT INGALLS | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kerry Wayne Robinson on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM 60 Fetter Lane London EC4A 1JP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 11431.417 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Company Secretary 11Th Floor West Centre Point Tower 101-103 New Oxford Street London WC1A 1DD England to C/O Company Secretary 16Th Floor, Marble Arch Tower 55 Bryanston Street London W1H 7AA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 16TH FLOOR, MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 05/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY WAYNE ROBINSON / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOOPUIT / 01/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 90 FETTER LANE LONDON EC4A 1JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP04 | CORPORATE SECRETARY APPOINTED LEGAL CLARITY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEGAL CLARITY LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED LEGAL CLARITY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN WHITTAKER | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 11431.417 | |
AR01 | 25/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULO RENUCCI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR KERRY WAYNE ROBINSON | |
AP03 | SECRETARY APPOINTED MS HELEN VERITY WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM MORGAN | |
AR01 | 25/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT MUSSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COLALUCA | |
AP01 | DIRECTOR APPOINTED MR PAUL RENUCCI | |
RES13 | RE-APPOINT OFFICERS 19/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 25/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MORGAN / 25/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 25/02/2012 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8806.612 | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 8806.612 | |
RES13 | RE ELCT OFFICERS, RE APPT AUDITOR ADOPT FINANCIAL STATMENTS 23/11/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER COLALUCA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES01 | ALTER ARTICLES 16/03/2011 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 8806.612 | |
AR01 | 25/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY MANOR HOUSE 21 SOHO SQUARE LONDON W1D 3QP | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH19 | 03/06/10 STATEMENT OF CAPITAL GBP 8803.915 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCE SHARE PREM./APPROVE ACCOUNTS/ REAPPT AUDITORS/RE ELECT DIRECTORS/ 17/05/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MORGAN / 25/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RUPERT MUSSEN / 29/12/2008 | |
RES13 | ADOPT ACCS, REAPPOINT AUDITORS AND RESELECT DIRECTORS 19/11/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED TIM MORGAN | |
363s | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
RES13 | APPT DIR & AUDITORS 19/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
RES13 | ISSUE + ALLOT OF SHARES 30/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
RES13 | ADOPT STATE AND APPTS 20/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 19/06/06 | |
RES13 | APPROVE ISSUE OF SHARES 19/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | MAX 155845 SHA WARR OPT 29/04/03 | |
RES13 | WARRANT OPT DIRS APP AA 16/10/02 | |
RES13 | WARRNT OPT ORD SHA ACQ 18/06/02 |
Notice of | 2020-05-04 |
Appointmen | 2019-12-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN STUART WHEELER | ||
RENT DEPOSIT DEED | Satisfied | TARGETFOLLOW (CENTRE POINT) LIMITED | |
RENT DEPOSIT DEED | Satisfied | FAIRMONT HOTELS INCORPORATED |
GB2390722 , GB2391680 , GB2372864 , GB2391993 , GB2407682 , GB2375210 , GB2378877 , GB2407657 , GB2394104 , GB2375211 , GB2376335 ,
VOX GENERATION LIMITED owns 1 domain names.
voxgeneration.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VOX GENERATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VOX GENERATION LIMITED | Event Date | 2020-05-04 |
Initiating party | Event Type | Appointmen | |
Defending party | VOX GENERATION LIMITED | Event Date | 2019-12-02 |
In the High Court of Justice Court Number: CR-2019-007732 VOX GENERATION LIMITED (Company Number 03937784 ) Trading Name: VoxGen Nature of Business: Other telecommunication activities Previous Name of… | |||
Category | Award/Grant | |
---|---|---|
Enhancing Voice Biometrics to Support Consumer Identification & Verification : Collaborative Research and Development | 2011-02-01 | £ 215,079 |
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. |