Company NameV.Ships Crew UK Limited
Company StatusDissolved
Company Number05472492
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesV.People UK Limited and V.Manpower UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Philip Naylor
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wimbourne Court
Christchurch Close
London
SW19 2NZ
Director NameMr David Brand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 15 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Lawrie Gordon Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameGraham Robert Robson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NamePatrick Rosselet
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressLes Ravieres
Burtigny
Vaud
1268
Director NameMr Philip James Eric Holt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Director NameMr Allan Ferguson Thomson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDalwick Torr Road
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland

Location

Registered Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1V.people LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
31 October 2013Termination of appointment of Patrick Rosselet as a director (1 page)
31 October 2013Termination of appointment of Patrick Rosselet as a director on 31 October 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 July 2013Director's details changed for David Brand on 30 November 2012 (2 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Director's details changed for David Brand on 30 November 2012 (2 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 December 2010 (18 pages)
15 December 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages)
7 June 2010Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Patrick Rosselet on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Lawrie Gordon Campbell on 6 June 2010 (2 pages)
11 March 2010Full accounts made up to 31 December 2008 (16 pages)
11 March 2010Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Section 519 - auditors resignation (1 page)
4 November 2009Section 519 - auditors resignation (1 page)
23 September 2009Director appointed lawrie gordon campbell (1 page)
23 September 2009Director appointed lawrie gordon campbell (1 page)
23 September 2009Appointment Terminated Director allan thomson (1 page)
23 September 2009Appointment terminated director allan thomson (1 page)
27 August 2009Full accounts made up to 31 December 2007 (13 pages)
27 August 2009Full accounts made up to 31 December 2007 (13 pages)
6 July 2009Memorandum and Articles of Association (28 pages)
6 July 2009Memorandum and Articles of Association (28 pages)
30 June 2009Company name changed V.manpower uk LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Company name changed V.manpower uk LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 April 2009Memorandum and Articles of Association (28 pages)
8 April 2009Memorandum and Articles of Association (28 pages)
2 April 2009Company name changed V.people uk LIMITED\certificate issued on 06/04/09 (3 pages)
2 April 2009Company name changed V.people uk LIMITED\certificate issued on 06/04/09 (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
(4 pages)
30 September 2008Appointment terminated director graham robson (1 page)
30 September 2008Director appointed david brand (2 pages)
30 September 2008Appointment Terminated Director graham robson (1 page)
30 September 2008Director appointed david brand (2 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 May 2008Director appointed allan thomson (2 pages)
6 May 2008Director appointed allan thomson (2 pages)
6 May 2008Appointment Terminated Director philip holt (1 page)
6 May 2008Appointment terminated director philip holt (1 page)
6 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 November 2007Full accounts made up to 30 June 2006 (13 pages)
4 November 2007Full accounts made up to 30 June 2006 (13 pages)
3 September 2007Return made up to 06/06/07; no change of members (7 pages)
3 September 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
28 June 2007Particulars of mortgage/charge (12 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
29 June 2006Particulars of mortgage/charge (10 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
6 June 2005Incorporation (7 pages)