Company NameVicforge Management Limited
Company StatusDissolved
Company Number05320885
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date23 February 2011 (13 years, 2 months ago)
Previous NamesFieldsec 313 Limited and Guilform Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan John Blackwell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 23 February 2011)
RoleManaging Director
Correspondence AddressPolbathic
Kiln Lane, Farley Hill
Reading
Berkshire
RG7 1XE
Secretary NameMr Nicholas Raymond Barrett
NationalityBritish
StatusClosed
Appointed10 October 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 23 February 2011)
RoleCompany Director
Correspondence Address6 Coach House Mews
South View Avenue Caversham
Reading
RG4 5AX
Secretary NameMs Bernadette Diane Blackwell
NationalityBritish
StatusClosed
Appointed23 February 2006(1 year, 2 months after company formation)
Appointment Duration5 years (closed 23 February 2011)
RoleCompany Director
Correspondence AddressPolbathic
Kiln Lane, Farley Hill
Reading
Berkshire
RG7 1XE
Secretary NameMr Barry William Niven
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameIan John Blackwell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressPolbathic
Kiln Lane, Farley Hill
Reading
Berkshire
RG7 1XE
Secretary NameMs Bernadette Diane Blackwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressPolbathic
Kiln Lane, Farley Hill
Reading
Berkshire
RG7 1XE
Secretary NameMs Bernadette Diane Blackwell
NationalityBritish
StatusResigned
Appointed15 January 2005(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressPolbathic
Kiln Lane, Farley Hill
Reading
Berkshire
RG7 1XE
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 February 2011Final Gazette dissolved following liquidation (1 page)
23 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 11 April 2009 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 11 October 2009 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 11 October 2009 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 11 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 11 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 11 April 2009 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 11 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
6 November 2007Administrator's progress report (5 pages)
6 November 2007Administrator's progress report (6 pages)
6 November 2007Administrator's progress report (6 pages)
6 November 2007Administrator's progress report (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
2 November 2007Appointment of a voluntary liquidator (1 page)
12 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
12 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
11 January 2007Statement of affairs (10 pages)
11 January 2007Statement of affairs (10 pages)
11 December 2006Statement of administrator's proposal (39 pages)
11 December 2006Statement of administrator's proposal (39 pages)
18 October 2006Registered office changed on 18/10/06 from: copenhagen house riseley business park basingstoke road reading berkshire RG7 1NW (1 page)
18 October 2006Registered office changed on 18/10/06 from: copenhagen house riseley business park basingstoke road reading berkshire RG7 1NW (1 page)
16 October 2006Appointment of an administrator (1 page)
16 October 2006Appointment of an administrator (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 23/12/05; full list of members (7 pages)
16 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
11 January 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
11 July 2005Company name changed guilform management LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed guilform management LIMITED\certificate issued on 11/07/05 (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
7 July 2005Withdrawal of application for striking off (1 page)
7 July 2005Withdrawal of application for striking off (1 page)
3 June 2005Application for striking-off (1 page)
3 June 2005Application for striking-off (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Company name changed fieldsec 313 LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed fieldsec 313 LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
19 January 2005New director appointed (2 pages)
23 December 2004Incorporation (17 pages)