Company NameVCR Holding Company Limited
Company StatusDissolved
Company Number03918553
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameTrushelfco (No.2600) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMark James Dwyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 15 March 2000)
RoleSolicitor
Correspondence Address1 Fitzjohns House
46 Fitzjohns Avenue
London
NW3 5LU
Director NameSanjev Dilip Warna Kula Suriya
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 weeks (resigned 15 March 2000)
RoleSolicitor
Correspondence Address16 Greenbrook Avenue
Hadley Wood
Hertfordshire
EN4 0LS
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameRichard James Hudson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 October 2007)
RoleHead Of Corporate Finance
Correspondence Address29 Burland Road
London
SW11 6SA
Director NameAndrew John Spillane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2006(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2007)
RoleAccountant
Correspondence Address59 Sefton Street
London
SW15 1NA
Secretary NameAndrew John Spillane
NationalityAustralian
StatusResigned
Appointed21 November 2006(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 22 November 2006)
RoleAccountant
Correspondence Address59 Sefton Street
London
SW15 1NA
Secretary NameRoger James Walter
NationalityBritish
StatusResigned
Appointed22 November 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 November 2007)
RoleGroup Strategy Development Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2006)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2006)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address103 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,694
Current Liabilities£26,696

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 April 2008Appointment terminated secretary roger walter (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 November 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
10 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Nc inc already adjusted 14/09/07 (1 page)
21 September 2007Ad 14/09/07--------- £ si 28025@1=28025 £ ic 2/28027 (2 pages)
23 May 2007Director's particulars changed (1 page)
8 March 2007Return made up to 03/02/07; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
30 October 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
7 February 2006Return made up to 03/02/06; full list of members (3 pages)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
3 February 2005Return made up to 03/02/05; full list of members (3 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4N 6NQ (1 page)
24 June 2003Director's particulars changed (1 page)
5 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
14 March 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
6 March 2002Return made up to 03/02/02; full list of members (6 pages)
11 February 2002Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
30 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
16 March 2001Return made up to 03/02/01; full list of members (7 pages)
22 March 2000New director appointed (4 pages)
22 March 2000New secretary appointed;new director appointed (9 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (6 pages)
17 March 2000Registered office changed on 17/03/00 from: slaughter & may 35 basinghall street london EC2V 5DB (1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
2 March 2000Company name changed trushelfco (no.2600) LIMITED\certificate issued on 02/03/00 (2 pages)
3 February 2000Incorporation (19 pages)