Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VSC NO.2 LIMITED
Company Information for

VSC NO.2 LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
05974670
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Vsc No.2 Ltd
VSC NO.2 LIMITED was founded on 2006-10-23 and has its registered office in London. The organisation's status is listed as "In Administration/Receiver Manager". Vsc No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VSC NO.2 LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in W1J
 
Filing Information
Company Number 05974670
Company ID Number 05974670
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-07 02:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VSC NO.2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 VSC NO.2 LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
BEAU BARRON
Director 2017-03-20
GILES HORRIDGE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM GERALD THORNEYCROFT
Director 2014-12-22 2017-03-20
KATHERINE MARGARET RALPH
Director 2013-12-20 2015-01-05
HEATHER ANNE CURTIS
Company Secretary 2014-02-18 2014-12-22
CIARAN MURDOCK
Company Secretary 2006-11-30 2013-12-20
RICHARD PATRICK KELLY
Director 2006-11-30 2013-12-20
CIARAN MURDOCK
Director 2006-11-30 2013-12-20
HUDA ALI
Company Secretary 2006-10-23 2006-11-30
MOONAM OBAYDA
Director 2006-10-23 2006-11-30
SDG SECRETARIES LIMITED
Nominated Secretary 2006-10-23 2006-10-23
SDG REGISTRARS LIMITED
Nominated Director 2006-10-23 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEAU BARRON HRGT THE RUSHES HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON HRGT CROSSLANDS HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON HRGT VANCOUVER HOLDCO (UK) LTD Director 2017-03-20 CURRENT 2013-10-10 Liquidation
BEAU BARRON VSC NO.1 LIMITED Director 2017-03-20 CURRENT 2006-10-23 In Administration/Receiver Manager
BEAU BARRON VANCOUVER GENERAL PARTNER LIMITED Director 2017-03-20 CURRENT 2006-10-31 In Administration/Receiver Manager
BEAU BARRON CROSSLANDS PROPERTIES LIMITED Director 2017-03-20 CURRENT 2003-08-20 In Administration
BEAU BARRON HIGHLAND LOUGHBOROUGH LIMITED Director 2017-03-20 CURRENT 2000-09-25 In Administration/Receiver Manager
BEAU BARRON VANCOUVER CENTRE (MANAGEMENT) LIMITED Director 2017-03-20 CURRENT 2005-05-12 Active - Proposal to Strike off
GILES HORRIDGE VSC NO.1 LIMITED Director 2013-12-20 CURRENT 2006-10-23 In Administration/Receiver Manager
GILES HORRIDGE VANCOUVER GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2006-10-31 In Administration/Receiver Manager
GILES HORRIDGE CROSSLANDS PROPERTIES LIMITED Director 2013-12-20 CURRENT 2003-08-20 In Administration
GILES HORRIDGE HIGHLAND LOUGHBOROUGH LIMITED Director 2013-12-20 CURRENT 2000-09-25 In Administration/Receiver Manager
GILES HORRIDGE VANCOUVER CENTRE (MANAGEMENT) LIMITED Director 2013-12-20 CURRENT 2005-05-12 Active - Proposal to Strike off
GILES HORRIDGE HRGT SHOPPING CENTRES GP LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-04-07
GILES HORRIDGE HRGT THE RUSHES HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation
GILES HORRIDGE HRGT CROSSLANDS HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation
GILES HORRIDGE HRGT VANCOUVER HOLDCO (UK) LTD Director 2013-10-10 CURRENT 2013-10-10 Liquidation

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
2023-12-28Administrator's progress report
2023-07-05Administrator's progress report
2023-06-12Liquidation. Receiver abstract of receipts and payments to 2023-05-18
2022-12-30Administrator's progress report
2022-12-19Liquidation. Receiver abstract of receipts and payments to 2022-11-18
2022-12-15liquidation-in-administration-extension-of-period
2022-07-14AM10Administrator's progress report
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY
2022-01-08Administrator's progress report
2022-01-08AM10Administrator's progress report
2021-12-07RM02Notice of ceasing to act as receiver or manager
2021-12-01RM01Liquidation appointment of receiver
2021-11-26AM19liquidation-in-administration-extension-of-period
2021-07-05AM10Administrator's progress report
2021-02-16AM06Notice of deemed approval of proposals
2021-02-15AM02Liquidation statement of affairs AM02SOA
2021-02-05AM03Statement of administrator's proposal
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England
2020-12-14AM01Appointment of an administrator
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2020-11-19RM01Liquidation appointment of receiver
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059746700005
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2020-01-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AP01DIRECTOR APPOINTED JOHN SLATER
2019-10-03PSC05Change of details for Vancouver General Partner Limited as a person with significant control on 2019-09-30
2019-10-02AP01DIRECTOR APPOINTED MR WILLIAM DAVID POWELL
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE
2019-10-02TM02Termination of appointment of Jonathan Mintz on 2019-09-30
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES HORRIDGE
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-05-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07RES13Resolutions passed:
  • Facility agreement 23/11/2017
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059746700002
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059746700003
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059746700004
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059746700003
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM GERALD THORNEYCROFT
2017-04-04AP01DIRECTOR APPOINTED BEAU BARRON
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-25MISCAud stat 519
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RALPH
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS
2014-12-31AP01DIRECTOR APPOINTED CALLUM GERALD THORNEYCROFT
2014-12-31AP03SECRETARY APPOINTED ANIL KUMAR THAPAR
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0123/10/14 FULL LIST
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK
2014-05-30AR0123/10/13 FULL LIST
2014-02-21AP03SECRETARY APPOINTED HEATHER ANNE CURTIS
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2014-01-17RES13SUPPLEMENTAL AGREEMENT 10/01/2014
2014-01-06RES01ALTER ARTICLES 20/12/2013
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK
2014-01-05AP01DIRECTOR APPOINTED MRS KATHERINE MARGARET RALPH
2014-01-05AP01DIRECTOR APPOINTED MR GILES HORRIDGE
2014-01-022.32BNOTICE OF END OF ADMINISTRATION
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059746700002
2013-10-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O 97 GROSVENOR ROAD EPSOM SURREY KT18 6JF ENGLAND
2013-08-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 4 THE FURROWS BARTON DOCK ROAD TRAFFORD PARK MANCHESTER M32 0SZ
2012-11-19AR0123/10/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0123/10/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0123/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03AR0123/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 02/12/2009
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-01-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 37-41 BEDFORD ROW LONDON WC1R 4JH
2007-01-02288bSECRETARY RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VSC NO.2 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 VSC NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS COMMON SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCE PARTIES
COMPOSITE DEBENTURE 2006-11-30 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE OTHERSECURED PARTIES
Intangible Assets
Patents
We have not found any records of VSC NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VSC NO.2 LIMITED
Trademarks
We have not found any records of VSC NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VSC NO.2 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 (94990 - Activities of other membership organizations n.e.c.) as VSC NO.2 LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VSC NO.2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VSC NO.2 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 VSC NO.2 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.