Company Information for VE INTERACTIVE LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
06956893
Private Limited Company
Liquidation |
Company Name | |
---|---|
VE INTERACTIVE LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in EC1R | |
Company Number | 06956893 | |
---|---|---|
Company ID Number | 06956893 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-06-05 06:37:38 |
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 | ||
---|---|---|---|---|
VE INTERACTIVE INDIA PRIVATE LIMITED | Suite 4A Plaza M-6 Uppal Tower Jasola New Delhi Delhi 110025 | Active | Company formed on the 2015-11-19 | |
VE INTERACTIVE PTY LTD | VIC 3121 | Dissolved | Company formed on the 2011-02-12 | |
VE INTERACTIVE (SINGAPORE) PTE. LTD. | RAFFLES QUAY Singapore 048580 | Active | Company formed on the 2014-08-12 | |
Ve Interactive Asia Limited | Active | Company formed on the 2014-03-27 | ||
VE INTERACTIVE IRELAND LIMITED | WeWork 2 Dublin Landings North Wall Quay North Dock Dublin 1, DUBLIN, D01 V4A3, Ireland D01 V4A3 | Active | Company formed on the 2016-03-01 | |
VE INTERACTIVE LIMITED | Singapore | Active | Company formed on the 2014-08-12 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS ALAN BARROWMAN |
||
MARK ALAN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DARREN TIKARAM |
Company Secretary | ||
STEPHEN MARK HARGREAVES |
Director | ||
MARK DARREN TIKARAM |
Director | ||
DAVID JOSEPH BROWN |
Director | ||
KATHRYN RUTH BROWN |
Director | ||
CHARLES LESLIE CLARKE |
Director | ||
ADAM LYNCH |
Director | ||
KAREN SELBY KING |
Director | ||
MARTIN ADRIAN KING |
Director | ||
STEPHEN PAUL CLUCAS |
Director | ||
WHALE ROCK SECRETARIES LIMITED |
Company Secretary | ||
CHARLIE LESLIE CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNOX CAPITAL SOLUTIONS (UK) LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
ASTON ASSET MANAGEMENT LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-07-19 | |
ADMEDO LTD | Director | 2017-12-12 | CURRENT | 2012-07-10 | In Administration | |
MARKCO LEISURE LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active - Proposal to Strike off | |
EXPOCART UK LTD | Director | 2015-11-05 | CURRENT | 2013-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-18 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM Four Brindleyplace Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM 25 Moorgate London EC2R 6AY | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009280 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00007931 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009521 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00016774 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00016774,00007931,00009430,00009521,00009280,00009242 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00016774,00009521,00009280,00007931,00009430 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00016774,00007931,00009430,00009521,00009280,00009242 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00016774,00009521,00009280,00007931,00009430 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM01 | Appointment of an administrator | |
AM02 | Liquidation statement of affairs AM02SOA | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM 15-19 Baker's Row London EC1R 3DG England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009280,00007931,00009521 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007931,00009280 | |
RP04SH01 | SECOND FILED SH01 - 12/06/14 STATEMENT OF CAPITAL GBP 3110.83 | |
RP04SH01 | SECOND FILED SH01 - 22/01/14 STATEMENT OF CAPITAL GBP 3109.16 | |
RP04SH01 | SECOND FILED SH01 - 10/12/13 STATEMENT OF CAPITAL GBP 3106.58 | |
RP04SH01 | SECOND FILED SH01 - 13/11/13 STATEMENT OF CAPITAL GBP 3090.55 | |
RP04SH01 | SECOND FILED SH01 - 13/11/13 STATEMENT OF CAPITAL GBP 3080.57 | |
RP04SH01 | SECOND FILED SH01 - 05/09/13 STATEMENT OF CAPITAL GBP 3076.65 | |
RP04SH01 | SECOND FILED SH01 - 05/09/13 STATEMENT OF CAPITAL GBP 3061.60 | |
RP04SH01 | SECOND FILED SH01 - 09/07/13 STATEMENT OF CAPITAL GBP 2352.00 | |
RP04SH01 | SECOND FILED SH01 - 09/07/12 STATEMENT OF CAPITAL GBP 2141.11 | |
RP04SH01 | SECOND FILED SH01 - 30/04/12 STATEMENT OF CAPITAL GBP 2082.26 | |
RP04SH01 | SECOND FILED SH01 - 23/12/11 STATEMENT OF CAPITAL GBP 2048.89 | |
RP04SH01 | SECOND FILED SH01 - 02/09/11 STATEMENT OF CAPITAL GBP 1924.01 | |
RP04SH01 | SECOND FILED SH01 - 16/06/11 STATEMENT OF CAPITAL GBP 1869.82 | |
RP04SH01 | SECOND FILED SH01 - 21/04/11 STATEMENT OF CAPITAL GBP 1812.00 | |
RP04SH01 | SECOND FILED SH01 - 15/10/10 STATEMENT OF CAPITAL GBP 1767.00 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TIKARAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TIKARAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK TIKARAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARGREAVES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALAN BARROWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 4744.203 | |
SH02 | SUB-DIVISION 04/10/16 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN SELBY KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BROWN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | SUB-DIVIDE SHARES 04/10/2016 | |
RES01 | ADOPT ARTICLES 04/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN TIKARAM / 22/08/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 3754.069 | |
AR01 | 09/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS KAREN SELBY KING | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 3320.191 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1129242.691 | |
AR01 | 09/07/14 FULL LIST | |
SH01 | 09/07/13 STATEMENT OF CAPITAL GBP 2394.83 | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 1722.582 | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 2374.795 | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 2383.106 | |
SH01 | 22/01/14 STATEMENT OF CAPITAL GBP 2375.697 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 2389.148 | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 2377.045 | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 2377.642 | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 1722.582 | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 2374.795 | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 2383.106 | |
SH01 | 22/01/14 STATEMENT OF CAPITAL GBP 2375.697 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 2389.148 | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 2377.045 | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 2377.642 | |
SH01 | 27/10/13 STATEMENT OF CAPITAL GBP 2394.83 | |
AR01 | 09/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
SH01 | 09/07/13 STATEMENT OF CAPITAL GBP 21411.12 | |
SH01 | 09/07/13 STATEMENT OF CAPITAL GBP 21411.12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLUCAS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LYNCH / 01/07/2012 | |
SH01 | 09/07/12 STATEMENT OF CAPITAL GBP 18698.15 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 18698.15 | |
SH01 | 23/12/11 STATEMENT OF CAPITAL GBP 18698.15 | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 18698.15 | |
SH01 | 09/07/12 STATEMENT OF CAPITAL GBP 18698.15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM, 4TH FLOOR, 15 BASINGHALL STREET, LONDON, EC2V 5BR, ENGLAND | |
RP04 | SECOND FILING WITH MUD 09/07/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR CHARLES LESLIE CLARKE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL CLUCAS | |
AP01 | DIRECTOR APPOINTED MS KATHRYN RUTH BROWN | |
AP01 | DIRECTOR APPOINTED MR ADAM LYNCH | |
AP01 | DIRECTOR APPOINTED MR MARTIN ADRIAN KING | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 1812 | |
SH02 | SUB-DIVISION 20/05/11 | |
RES13 | SUBDIVISION 20/05/2011 | |
RES04 | NC INC ALREADY ADJUSTED 20/05/2011 | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 1766 | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 1766 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 1766 | |
SH01 | 24/12/10 STATEMENT OF CAPITAL GBP 1714 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 1712 | |
SH01 | 20/12/10 STATEMENT OF CAPITAL GBP 1709 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 1708 | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 1707 | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 1548 | |
SH01 | 13/10/10 STATEMENT OF CAPITAL GBP 1477 | |
SH01 | 14/07/09 STATEMENT OF CAPITAL GBP 1121 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM, 25 GROSVENOR STREET, LONDON, W1K 4QN, ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED | |
AR01 | 09/07/10 FULL LIST | |
SH01 | 15/09/10 STATEMENT OF CAPITAL GBP 1476 | |
AP01 | DIRECTOR APPOINTED MR MARK DARREN TIKARAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 20/06/2010 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK HARGREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE CLARKE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DARREN TIKARAM / 20/06/2010 | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, C/O KMGI 2ND FLOOR, BERKELEY HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHARLIE LESLIE CLARKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DARREN TIKARAM / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 20/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-09-23 |
Appointmen | 2019-04-30 |
Meetings o | 2018-04-04 |
Appointmen | 2018-01-31 |
Meetings o | 2017-05-23 |
Appointmen | 2017-05-03 |
Petitions to Wind Up (Companies) | 2017-04-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-31 | £ 592,968 |
---|---|---|
Creditors Due Within One Year | 2010-12-31 | £ 353,569 |
Provisions For Liabilities Charges | 2011-12-31 | £ 21,865 |
Provisions For Liabilities Charges | 2010-12-31 | £ 22,523 |
Creditors and other liabilities
|
|
|
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 VE INTERACTIVE LIMITED
Called Up Share Capital | 2011-12-31 | £ 2,049 |
---|---|---|
Called Up Share Capital | 2010-12-31 | £ 1,675 |
Cash Bank In Hand | 2011-12-31 | £ 105,751 |
Cash Bank In Hand | 2010-12-31 | £ 100,398 |
Current Assets | 2011-12-31 | £ 1,495,591 |
Current Assets | 2010-12-31 | £ 795,261 |
Debtors | 2011-12-31 | £ 1,389,840 |
Debtors | 2010-12-31 | £ 694,863 |
Fixed Assets | 2011-12-31 | £ 279,590 |
Fixed Assets | 2010-12-31 | £ 368,957 |
Shareholder Funds | 2011-12-31 | £ 1,160,348 |
Shareholder Funds | 2010-12-31 | £ 788,126 |
Tangible Fixed Assets | 2011-12-31 | £ 99,924 |
Tangible Fixed Assets | 2010-12-31 | £ 86,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VE INTERACTIVE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | VE INTERACTIVE LIMITED | Event Date | 2020-09-23 |
Initiating party | Event Type | Appointmen | |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2019-04-30 |
Name of Company: VE INTERACTIVE LIMITED Company Number: 06956893 Nature of Business: Other information technology service activities Registered office: Four Brindleyplace, Birmingham, B1 2HZ Type of L… | |||
Initiating party | Event Type | Meetings o | |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2018-04-04 |
Initiating party | Event Type | Appointmen | |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2018-01-31 |
In the High Court of Justice Court Number: CR-2017-5669 VE INTERACTIVE LIMITED (Company Number 06956893 ) Registered office: Four Brindleyplace, Birmingham, B1 2HZ Principal trading address: 15-19 Bak… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2017-04-25 |
In the High Court of Justice, Chancery Division Leeds District Registry Names and Addresses of Administrators: Henry Anthony Shinners (IP No. 9280 ) and Finbarr Thomas O'Connell (IP No. 7931) and Colin Hardman (IP No. 16774) and Mark Christopher Ford (IP No. 9521 ) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Further details contact: Emma O'Bryan, Email: emma.obryan@smithandwilliamson.com or Tel: 020 7131 8420 Ag HF12099 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2017-04-25 |
In the High Court of Justice, Chancery Division Leeds District Registry Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors on the approval of the Joint Administrators' proposals for acheiving the purpose of the Administration, as set out in the Joint Administrators' Report and Statement of Proposals. They are also seeking a decision from creditors of the expenses of the physical meeting, by way of a physical meeting. The meeting will be held at the offices of Smith & Williamson, 25 Moorgate, London, EC2R 6AY on 5 June 2017 at 1.00 pm . As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Joint Administrators have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to the offices of Smith & Williamson, 25 Moorgate, London, EC2R 6AY. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 2 June 2017 (unless the chair of the meeting is content to accept the proof later.) A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides proof of debt in the requisite time frame. Proofs may be delivered to the offices of Smith & Williamson, 25 Moorgate, London, EC2R 6AY. Date of Appointment: 25 April 2017 Office Holder details: Henry Anthony Shinners (IP No. 9280), Finbarr Thomas O'Connell (IP No. 7931), Colin Hardman (IP No. 16774) and Mark Christopher Ford (IP No. 9521) of Smith & Williamson, 25 Moorgate, London, EC2R 6AY. Further details contact: Email: veinteractive@smithandwilliamson.com or Tel: 020 7131 4000 . Alternative contact: Emma O'Bryan. Ag IF21123 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | VE INTERACTIVE LIMITED | Event Date | 2017-04-03 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2636 A Petition to wind up the above-named Company, Registration Number 06956893, of ,15-19 Baker's Row, London, England, EC1R 3DG, presented on 3 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 9 June 2017 . | |||
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. |