Company NameVFE Solutions Limited
Company StatusDissolved
Company Number02257198
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(6 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook House
24 Chertsey Road
Chobham
Surrey
GU24 8NB
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusClosed
Appointed03 May 1995(6 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL
Director NameMr Simon John Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
11 The Avenue
Chobham
Surrey
GU24 8RU
Director NameDenis William Dixon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address46 Victoria Avenue
Camberley
Surrey
GU15 3HU
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressSpring Hill
Heath Rise
Camberley
Surrey
GU15 2ER
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL

Contact

Websitesimonholdings.com/
Email address[email protected]
Telephone01932 230850
Telephone regionWeybridge

Location

Registered AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

1 at £1P.f. Murphy & Simon Holdings PLC
50.00%
Ordinary
1 at £1Simon Holdings PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(6 pages)
15 July 2010Full accounts made up to 31 December 2009 (13 pages)
15 July 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Director's Change of Particulars / patrick murphy / 30/09/2007 / HouseName/Number was: , now: 24; Street was: 4A the ridgeway, now: chertsey road; Post Town was: lightwater, now: chobham; Post Code was: GU18 5XS, now: GU24 8NB (1 page)
14 May 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
14 May 2008Director's Change of Particulars / simon murphy / 30/09/2007 / HouseName/Number was: , now: 11; Street was: sleepy hollow, now: the avenue; Area was: ravenswood drive, now: ; Post Town was: camberley, now: chobham; Post Code was: GU15 2BU, now: GU24 8RU (1 page)
18 February 2008Company name changed jenrick medical LIMITED\certificate issued on 18/02/08 (3 pages)
18 February 2008Company name changed jenrick medical LIMITED\certificate issued on 18/02/08 (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
4 August 2006Full accounts made up to 31 December 2005 (16 pages)
4 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Return made up to 03/05/06; full list of members (7 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
23 September 2005Company name changed datalake LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed datalake LIMITED\certificate issued on 23/09/05 (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 03/05/05; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 May 2000Return made up to 03/05/00; full list of members (7 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Company name changed jenrick LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed jenrick LIMITED\certificate issued on 27/03/00 (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 May 1999Return made up to 03/05/99; full list of members (6 pages)
1 May 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Return made up to 03/05/96; full list of members (6 pages)
25 April 1996Return made up to 03/05/96; full list of members (6 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
26 April 1995Return made up to 03/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
31 October 1990Company name changed jenrick engineering services lim ited\certificate issued on 01/11/90 (2 pages)
31 October 1990Company name changed jenrick engineering services lim ited\certificate issued on 01/11/90 (2 pages)
8 March 1989Company name changed jenrick engineering (services) l imited\certificate issued on 09/03/89 (2 pages)
8 March 1989Company name changed jenrick engineering (services) l imited\certificate issued on 09/03/89 (2 pages)
29 September 1988Company name changed rapid 6036 LIMITED\certificate issued on 30/09/88 (2 pages)
29 September 1988Company name changed rapid 6036 LIMITED\certificate issued on 30/09/88 (2 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Incorporation (15 pages)
12 May 1988Incorporation (15 pages)