Dissolved 2016-10-18
Company Information for VIBE TECHNOLOGIES LIMITED
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
05344302
Private Limited Company
Dissolved Dissolved 2016-10-18 |
Company Name | ||
---|---|---|
VIBE TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
WALSALL WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 05344302 | |
---|---|---|
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-10-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-29 15:39:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIBE TECHNOLOGIES, INC. | 16250 KNOLL TRAIL DR. STE 207 DALLAS Texas 75248 | FRANCHISE TAX ENDED | Company formed on the 2013-10-17 | |
VIBE TECHNOLOGIES LTD | 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP | Active - Proposal to Strike off | Company formed on the 2019-02-01 | |
Vibe Technologies Limited | 5133 Simard Ave Regina Saskatchewan S4V 3W4 | Active | Company formed on the 2024-04-11 |
Officer | Role | Date Appointed |
---|---|---|
JULIAN RICHARD HODGKINS |
||
CARL RICHARD VENABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN RICHARD HODGKINS |
Director | ||
CRAIG GARDNER |
Director | ||
MICHAEL DAVID HOLLIS |
Director | ||
CHRISTOPHER JAMES ETHERIDGE |
Company Secretary | ||
THOMAS VENABLES |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYWRAPS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
CVEN LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Liquidation | |
VIBE TECH ONE LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
MIDBASS ONE LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
CAD RETAIL LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-05-23 | |
MIDBASS DISTRIBUTION LIMITED | Director | 2006-05-12 | CURRENT | 2000-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 400 | |
RES01 | ADOPT ARTICLES 15/03/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/09/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GARDNER | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053443020004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053443020003 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053443020002 | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053443020001 | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 99 | |
AP03 | SECRETARY APPOINTED MR JULIAN RICHARD HODGKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VENABLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ETHERIDGE | |
AP01 | DIRECTOR APPOINTED MR JULIAN RICHARD HODGKINS | |
AP01 | DIRECTOR APPOINTED MR CRAIG GARDNER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID HOLLIS | |
AP01 | DIRECTOR APPOINTED MR CARL RICHARD VENABLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 27/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 27/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VENABLES / 27/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: C/O JACKSON CALVERT 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MID BASS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-19 |
Appointment of Liquidators | 2015-06-03 |
Meetings of Creditors | 2015-05-22 |
Resolutions for Winding-up | 2015-05-22 |
Proposal to Strike Off | 2005-12-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC 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 VIBE TECHNOLOGIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
The SIC code for this company is set to 46520 - Wholesale of electronic and telecommunications equipment and parts - this is probably incorrect as has trading income
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VIBE TECHNOLOGIES LIMITED | Event Date | 2015-05-15 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 15 May 2015 : Special Resolution That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution That Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Timothy Frank Corfield (IP number 8202) of Griffin & King , 26-28 Goodall Street, Walsall WS1 1QL was appointed Liquidator of the Company on 15 May 2015 . Further information about this case is available from Timothy Frank Corfield at the offices of Griffin & King on 01922 722205 or at enquiries@griffinandking.co.uk. Timothy Frank Corfield , Nominated Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VIBE TECHNOLOGIES LIMITED | Event Date | 2015-05-15 |
Timothy Frank Corfield of Griffin & King , 26-28 Goodall Street, Walsall WS1 1QL : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VIBE TECHNOLOGIES LIMITED | Event Date | 2005-12-27 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VIBE TECHNOLOGIES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN , pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 26-28 Goodall Street, Walsall, WS1 1QL on 29 May 2015 at 11am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 26-28 Goodall Street, Walsall, WS1 1QL between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Timothy Frank Corfield (IP No. 8202) at the offices of Griffin & King on 01922 722205 or at enquiries@griffinandking.co.uk. Carl Venables , Director : | |||
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. |