Company NameVega Petroleum Services Limited
Company StatusDissolved
Company Number02762318
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 6 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Worthington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(2 years, 4 months after company formation)
Appointment Duration25 years (closed 31 March 2020)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address9 Christchurch Mount
Epsom
Surrey
KT19 8LU
Secretary NameDonna Jayne Williams
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 4 months after company formation)
Appointment Duration15 years (closed 31 March 2020)
RoleAccountant
Correspondence Address131 Manor Green Road
Epsom
Surrey
KT19 8LW
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameRoger Henry Clifford Doery
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleGeophysicist
Correspondence AddressOrmonde House
2 High Street
Epsom
Surrey
KT19 8AD
Director NameMr William Graham Walbank
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
Cranleigh
Surrey
GU6 7LS
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameRoger Henry Clifford Doery
NationalityAustralian
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleGeophysicist
Correspondence AddressOrmonde House
2 High Street
Epsom
Surrey
KT19 8AD
Secretary NameMr John Richard Holmes
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Director NameMr Peter Maddison Beaumont
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(6 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 31 March 2017)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressSilver Birches
Clive Road
Esher
Surrey
KT10 8PS

Contact

Telephone01372 744101
Telephone regionEsher

Location

Registered Address64 South Street
Epsom
Surrey
KT18 7PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£70,601
Cash£123,384
Current Liabilities£166,403

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 August 1994Delivered on: 11 August 1994
Persons entitled: Britannia Life Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £2,156. see the mortgage charge document for full details.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (1 page)
19 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 November 2017Cessation of Peter Maddison Beaumont as a person with significant control on 31 March 2017 (1 page)
27 November 2017Termination of appointment of Peter Maddison Beaumont as a director on 31 March 2017 (1 page)
27 November 2017Cessation of Peter Maddison Beaumont as a person with significant control on 31 March 2017 (1 page)
27 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 November 2017Termination of appointment of Peter Maddison Beaumont as a director on 31 March 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,200
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,200
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,200
(5 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,200
(5 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,200
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(5 pages)
26 April 2013Termination of appointment of William Walbank as a director (1 page)
26 April 2013Termination of appointment of William Walbank as a director (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Director's details changed for Paul Worthington on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Mr William Graham Walbank on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Worthington on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Maddison Beaumont on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Peter Maddison Beaumont on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr William Graham Walbank on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 05/11/07; full list of members (3 pages)
8 November 2007Return made up to 05/11/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Return made up to 05/11/05; full list of members (3 pages)
22 November 2005Return made up to 05/11/05; full list of members (3 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 November 2004Return made up to 05/11/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 November 2003Return made up to 05/11/03; full list of members (7 pages)
17 November 2003Return made up to 05/11/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 March 2003 (10 pages)
15 August 2003Full accounts made up to 31 March 2003 (10 pages)
15 November 2002Return made up to 05/11/02; full list of members (7 pages)
15 November 2002Return made up to 05/11/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 March 2002 (12 pages)
29 July 2002Full accounts made up to 31 March 2002 (12 pages)
20 November 2001Return made up to 05/11/01; full list of members (7 pages)
20 November 2001Return made up to 05/11/01; full list of members (7 pages)
31 August 2001Full accounts made up to 31 March 2001 (12 pages)
31 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 November 2000Return made up to 05/11/00; full list of members (7 pages)
20 November 2000Return made up to 05/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 November 1999Return made up to 05/11/99; full list of members (7 pages)
26 November 1999Return made up to 05/11/99; full list of members (7 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
16 December 1998Return made up to 05/11/98; no change of members (4 pages)
16 December 1998Return made up to 05/11/98; no change of members (4 pages)
21 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 August 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1997Return made up to 05/11/97; no change of members (4 pages)
10 December 1997Return made up to 05/11/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Return made up to 05/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 05/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Ad 21/07/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Return made up to 05/11/95; full list of members (6 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Ad 21/07/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
8 January 1996Return made up to 05/11/95; full list of members (6 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995£ nc 1000/1900 21/07/95 (1 page)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995£ nc 1000/1900 21/07/95 (1 page)
29 August 1995New secretary appointed (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)