Company NameVertal Limited
Company StatusDissolved
Company Number05832968
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)
Previous NameFood Waste Convertors Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr William James Moncrieff Carr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(5 months after company formation)
Appointment Duration6 years, 11 months (closed 26 September 2013)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Sydenham Road
Guildford
Surrey
GU1 3RT
Director NameMr Thomas Alexander Thorp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Leon John Mekitarian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorwood House
Flat 3 6 Lansdown Crescent
Cheltenham
Gloucestershire
GL50 2JY
Wales
Secretary NameWilliam James Moncrieff Carr
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLockwood Cottage
Knoll Road
Godalming
Surrey
GU7 2EP
Director NameMr James David Coleman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Thingwall Park
Bristol
Avon
BS16 2AE
Secretary NameRichard Hamilton Burnett Hall
NationalityBritish
StatusResigned
Appointed28 November 2006(6 months after company formation)
Appointment Duration6 years (resigned 08 December 2012)
RoleCompany Director
Correspondence AddressThe Old School
Church Lane Houghton
Stockbridge
Hampshire
SO20 6LJ
Director NameMr Graham Jeffrey Woolfman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crooked Usage
Finchley
London
N3 3HB
Director NameDr Daryl Paul Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyndhurst Place
Bath
Avon
BA1 5NP
Director NameMr Stuart John Buckland
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Owen Way
Basingstoke
Hampshire
RG24 9GH
Director NameMr Nigel Ian Aitchison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2011)
RolePartner
Country of ResidenceEngland
Correspondence AddressWillow House 29 High Street
Silverstone
Towcester
Northamptonshire
NN12 8US
Director NameMr Paul Killoughery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Keys Epsom Road
Ewell
Surrey
KT17 1JU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.vertal.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

380.8k at £0.01Foresight Fund Managers Limited
7.68%
Ordinary C
-OTHER
6.91%
-
287.5k at £0.01Foresight 2 Vct PLC
5.80%
Ordinary
230.8k at £0.01Foresight 3 Vct PLC
4.65%
Ordinary
1.8m at £0.01Share Nominees LTD
36.30%
Ordinary C
192k at £0.01Foresight 2 Vct PLC
3.87%
Ordinary A
179.2k at £0.01Share Nominees LTD
3.61%
Ordinary A
147.3k at £0.01Colin Richmond-watson
2.97%
Ordinary C
667k at £0.01Foresight 4 Vct PLC
13.45%
Ordinary
96.2k at £0.01Foresight 3 Vct PLC
1.94%
Ordinary A
84.5k at £0.01Colin Richmond-watson
1.70%
Ordinary
74.4k at £0.01Carbon Capital Inc.
1.50%
Ordinary
72.2k at £0.01Angus Cameron
1.46%
Ordinary
66.5k at £0.01Leon John Mekitarian
1.34%
Ordinary
60.1k at £0.01Foresight 2 Vct PLC
1.21%
Ordinary C
58.1k at £0.01William James Moncrieff Carr
1.17%
Ordinary
50.1k at £0.01Paul Gerard Killoughery
1.01%
Ordinary C
45.4k at £0.01Graham Jeffrey Woolfman
0.92%
Ordinary
45.2k at £0.01Angus Cameron
0.91%
Ordinary C
42k at £0.01Paul Gerard Killoughery
0.85%
Ordinary
36.7k at £0.01Foresight 3 Vct PLC
0.74%
Ordinary C

Financials

Year2014
Turnover£805,025
Gross Profit-£646,814
Net Worth-£691,672
Cash£940,738
Current Liabilities£979,835

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Notice of move from Administration to Dissolution on 20 June 2013 (13 pages)
26 June 2013Notice of move from Administration to Dissolution (13 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 January 2013Administrator's progress report to 20 December 2012 (14 pages)
21 January 2013Administrator's progress report to 20 December 2012 (14 pages)
8 December 2012Termination of appointment of Richard Burnett Hall as a secretary (1 page)
8 December 2012Termination of appointment of Richard Hamilton Burnett Hall as a secretary on 8 December 2012 (1 page)
4 September 2012Notice of deemed approval of proposals (1 page)
4 September 2012Notice of deemed approval of proposals (1 page)
17 August 2012Statement of administrator's proposal (26 pages)
17 August 2012Statement of administrator's proposal (26 pages)
2 July 2012Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 49,583.82
(10 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 49,583.82
(10 pages)
28 June 2012Appointment of an administrator (1 page)
28 June 2012Appointment of an administrator (1 page)
4 February 2012Termination of appointment of Paul Killoughery as a director on 14 December 2011 (1 page)
4 February 2012Termination of appointment of Paul Killoughery as a director (1 page)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
1 September 2011Full accounts made up to 30 November 2010 (16 pages)
26 August 2011Duplicate mortgage certificatecharge no:5 (7 pages)
26 August 2011Duplicate mortgage certificatecharge no:5 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2011Appointment of Mr Thomas Alexander Thorp as a director (2 pages)
1 August 2011Appointment of Mr Thomas Alexander Thorp as a director (2 pages)
22 July 2011Termination of appointment of Nigel Aitchison as a director (1 page)
22 July 2011Termination of appointment of Nigel Aitchison as a director (1 page)
3 June 2011Termination of appointment of Graham Woolfman as a director (1 page)
3 June 2011Termination of appointment of Graham Woolfman as a director (1 page)
24 May 2011Termination of appointment of Stuart Buckland as a director (1 page)
24 May 2011Termination of appointment of Stuart Buckland as a director (1 page)
13 April 2011Termination of appointment of Leon Mekitarian as a director (1 page)
13 April 2011Termination of appointment of Leon Mekitarian as a director (1 page)
6 March 2011Termination of appointment of Daryl Hill as a director (1 page)
6 March 2011Termination of appointment of Daryl Hill as a director (1 page)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
17 June 2010Director's details changed for Dr Daryl Paul Hill on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr William James Moncrieff Carr on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Stuart Buckland on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr William James Moncrieff Carr on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Stuart Buckland on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Dr Daryl Paul Hill on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
26 May 2010Memorandum and Articles of Association (36 pages)
26 May 2010Memorandum and Articles of Association (36 pages)
22 April 2010Resolutions
  • RES13 ‐ 01/04/2010
(2 pages)
22 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
22 April 2010Resolutions
  • RES13 ‐ 01/04/2010
(2 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
27 July 2009Director's Change of Particulars / stuart buckland / 21/07/2009 / HouseName/Number was: , now: 8; Street was: hill top cottage blacklocks hill, now: owen way; Post Town was: banbury, now: basingstoke; Region was: oxfordshire, now: hampshire; Post Code was: OX17 2BS, now: RG24 9GH; Country was: , now: united kingdom (1 page)
27 July 2009Director's change of particulars / stuart buckland / 21/07/2009 (1 page)
22 June 2009Return made up to 31/05/09; full list of members (10 pages)
22 June 2009Return made up to 31/05/09; full list of members (10 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
15 April 2009Ad 03/04/09\gbp si [email protected]=1581.28\gbp ic 11364.52/12945.8\ (2 pages)
15 April 2009Ad 03/04/09 gbp si [email protected]=1581.28 gbp ic 11364.52/12945.8 (2 pages)
15 April 2009Ad 03/04/09\gbp si [email protected]=6885\gbp ic 4479.52/11364.52\ (2 pages)
15 April 2009Ad 03/04/09 gbp si [email protected]=6885 gbp ic 4479.52/11364.52 (2 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Director appointed mr paul gerard killoughery (2 pages)
18 March 2009Location of debenture register (non legible) (1 page)
18 March 2009Registered office changed on 18/03/2009 from the old school house church lane houghton stockbridge hampshire SO20 6LJ (1 page)
18 March 2009Director appointed mr paul gerard killoughery (2 pages)
18 March 2009Location of debenture register (non legible) (1 page)
18 March 2009Location of register of members (non legible) (1 page)
18 March 2009Location of register of members (non legible) (1 page)
18 March 2009Registered office changed on 18/03/2009 from the old school house church lane houghton stockbridge hampshire SO20 6LJ (1 page)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2009Director appointed mr nigel aitchison (2 pages)
27 February 2009Director appointed mr nigel aitchison (2 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2009Ad 19/01/09 gbp si [email protected]=333.33 gbp ic 4146.19/4479.52 (1 page)
26 January 2009Ad 19/01/09\gbp si [email protected]=333.33\gbp ic 4146.19/4479.52\ (1 page)
20 January 2009Ad 16/01/09\gbp si [email protected]=687.79\gbp ic 3458.4/4146.19\ (3 pages)
20 January 2009Ad 16/01/09 gbp si [email protected]=687.79 gbp ic 3458.4/4146.19 (3 pages)
17 November 2008Director's change of particulars / william carr / 14/11/2008 (2 pages)
17 November 2008Director's Change of Particulars / william carr / 14/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: lockwood cottage, now: sydenham road; Area was: knoll road, now: ; Post Town was: godalming, now: guildford; Post Code was: GU7 2EP, now: GU1 3RT; Country was: , now: united kingdom (2 pages)
4 September 2008Memorandum and Articles of Association (20 pages)
4 September 2008Memorandum and Articles of Association (20 pages)
18 August 2008Gbp nc 5000/20000 17/07/08 (2 pages)
18 August 2008Gbp nc 5000/20000\17/07/08 (2 pages)
25 June 2008Ad 19/06/08\gbp si [email protected]=21.6\gbp ic 3436.8/3458.4\ (2 pages)
25 June 2008Ad 19/06/08 gbp si [email protected]=21.6 gbp ic 3436.8/3458.4 (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (8 pages)
17 June 2008Return made up to 31/05/08; full list of members (8 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
13 June 2008Director's Change of Particulars / stuart buckland / 31/05/2008 / Title was: , now: mr; Middle Name/s was: , now: john; HouseName/Number was: , now: hill top cottage; Street was: hill top cottage blacklocks hill, now: blacklocks hill; Country was: , now: united kingdom (2 pages)
13 June 2008Director's change of particulars / stuart buckland / 31/05/2008 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from the old school house, church lane, houghton stockbridge hampshire SO20 6LJ (1 page)
13 June 2008Director's change of particulars / daryl hill / 31/05/2008 (1 page)
13 June 2008Director's Change of Particulars / daryl hill / 31/05/2008 / Middle Name/s was: , now: paul; HouseName/Number was: , now: 1; Street was: 1 lyndhurst place, now: lyndhurst place (1 page)
13 June 2008Registered office changed on 13/06/2008 from the old school house, church lane, houghton stockbridge hampshire SO20 6LJ (1 page)
22 May 2008Ad 25/04/08\gbp si [email protected]=436.8\gbp ic 3000/3436.8\ (3 pages)
22 May 2008Ad 25/04/08 gbp si [email protected]=436.8 gbp ic 3000/3436.8 (3 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
18 June 2007Return made up to 31/05/07; full list of members (5 pages)
18 June 2007Return made up to 31/05/07; full list of members (5 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: lockwood cottage, knoll road, godalming, surrey GU7 2EP (1 page)
8 March 2007Registered office changed on 08/03/07 from: lockwood cottage, knoll road, godalming, surrey GU7 2EP (1 page)
21 February 2007Ad 01/02/07--------- £ si [email protected]=1100 £ ic 3598/4698 (2 pages)
21 February 2007Ad 01/02/07--------- £ si [email protected]=1100 £ ic 3598/4698 (2 pages)
19 February 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
19 February 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Company name changed food waste convertors LTD\certificate issued on 16/02/07 (7 pages)
16 February 2007Company name changed food waste convertors LTD\certificate issued on 16/02/07 (7 pages)
16 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
13 February 2007Ad 24/01/07--------- £ si [email protected]=1798 £ ic 1800/3598 (2 pages)
13 February 2007Ad 24/01/07--------- £ si [email protected]=1798 £ ic 1800/3598 (2 pages)
19 January 2007Memorandum and Articles of Association (6 pages)
19 January 2007Ad 19/12/06--------- £ si [email protected]=1798 £ ic 2/1800 (2 pages)
19 January 2007S-div 19/12/06 (1 page)
19 January 2007S-div 19/12/06 (1 page)
19 January 2007Ad 19/12/06--------- £ si [email protected]=1798 £ ic 2/1800 (2 pages)
19 January 2007Memorandum and Articles of Association (6 pages)
3 January 2007Nc inc already adjusted 05/12/06 (1 page)
3 January 2007Nc inc already adjusted 05/12/06 (1 page)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: lockwood garage, knoll road, godalming, surrey, GU7 2EP (1 page)
21 June 2006Registered office changed on 21/06/06 from: lockwood garage, knoll road, godalming, surrey, GU7 2EP (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
1 June 2006Registered office changed on 01/06/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
31 May 2006Incorporation (13 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Incorporation (13 pages)