Guildford
Surrey
GU1 3RT
Director Name | Mr Thomas Alexander Thorp |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Leon John Mekitarian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Norwood House Flat 3 6 Lansdown Crescent Cheltenham Gloucestershire GL50 2JY Wales |
Secretary Name | William James Moncrieff Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lockwood Cottage Knoll Road Godalming Surrey GU7 2EP |
Director Name | Mr James David Coleman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Thingwall Park Bristol Avon BS16 2AE |
Secretary Name | Richard Hamilton Burnett Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(6 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2012) |
Role | Company Director |
Correspondence Address | The Old School Church Lane Houghton Stockbridge Hampshire SO20 6LJ |
Director Name | Mr Graham Jeffrey Woolfman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crooked Usage Finchley London N3 3HB |
Director Name | Dr Daryl Paul Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyndhurst Place Bath Avon BA1 5NP |
Director Name | Mr Stuart John Buckland |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Owen Way Basingstoke Hampshire RG24 9GH |
Director Name | Mr Nigel Ian Aitchison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2011) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Willow House 29 High Street Silverstone Towcester Northamptonshire NN12 8US |
Director Name | Mr Paul Killoughery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Keys Epsom Road Ewell Surrey KT17 1JU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.vertal.co.uk |
---|
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
380.8k at £0.01 | Foresight Fund Managers Limited 7.68% Ordinary C |
---|---|
- | OTHER 6.91% - |
287.5k at £0.01 | Foresight 2 Vct PLC 5.80% Ordinary |
230.8k at £0.01 | Foresight 3 Vct PLC 4.65% Ordinary |
1.8m at £0.01 | Share Nominees LTD 36.30% Ordinary C |
192k at £0.01 | Foresight 2 Vct PLC 3.87% Ordinary A |
179.2k at £0.01 | Share Nominees LTD 3.61% Ordinary A |
147.3k at £0.01 | Colin Richmond-watson 2.97% Ordinary C |
667k at £0.01 | Foresight 4 Vct PLC 13.45% Ordinary |
96.2k at £0.01 | Foresight 3 Vct PLC 1.94% Ordinary A |
84.5k at £0.01 | Colin Richmond-watson 1.70% Ordinary |
74.4k at £0.01 | Carbon Capital Inc. 1.50% Ordinary |
72.2k at £0.01 | Angus Cameron 1.46% Ordinary |
66.5k at £0.01 | Leon John Mekitarian 1.34% Ordinary |
60.1k at £0.01 | Foresight 2 Vct PLC 1.21% Ordinary C |
58.1k at £0.01 | William James Moncrieff Carr 1.17% Ordinary |
50.1k at £0.01 | Paul Gerard Killoughery 1.01% Ordinary C |
45.4k at £0.01 | Graham Jeffrey Woolfman 0.92% Ordinary |
45.2k at £0.01 | Angus Cameron 0.91% Ordinary C |
42k at £0.01 | Paul Gerard Killoughery 0.85% Ordinary |
36.7k at £0.01 | Foresight 3 Vct PLC 0.74% Ordinary C |
Year | 2014 |
---|---|
Turnover | £805,025 |
Gross Profit | -£646,814 |
Net Worth | -£691,672 |
Cash | £940,738 |
Current Liabilities | £979,835 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Notice of move from Administration to Dissolution on 20 June 2013 (13 pages) |
26 June 2013 | Notice of move from Administration to Dissolution (13 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 January 2013 | Administrator's progress report to 20 December 2012 (14 pages) |
21 January 2013 | Administrator's progress report to 20 December 2012 (14 pages) |
8 December 2012 | Termination of appointment of Richard Burnett Hall as a secretary (1 page) |
8 December 2012 | Termination of appointment of Richard Hamilton Burnett Hall as a secretary on 8 December 2012 (1 page) |
4 September 2012 | Notice of deemed approval of proposals (1 page) |
4 September 2012 | Notice of deemed approval of proposals (1 page) |
17 August 2012 | Statement of administrator's proposal (26 pages) |
17 August 2012 | Statement of administrator's proposal (26 pages) |
2 July 2012 | Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Riverside House 43 Willow Lane Mitcham Surrey CR4 4NA on 2 July 2012 (2 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
28 June 2012 | Appointment of an administrator (1 page) |
28 June 2012 | Appointment of an administrator (1 page) |
4 February 2012 | Termination of appointment of Paul Killoughery as a director on 14 December 2011 (1 page) |
4 February 2012 | Termination of appointment of Paul Killoughery as a director (1 page) |
1 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
1 September 2011 | Full accounts made up to 30 November 2010 (16 pages) |
26 August 2011 | Duplicate mortgage certificatecharge no:5 (7 pages) |
26 August 2011 | Duplicate mortgage certificatecharge no:5 (7 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
1 August 2011 | Appointment of Mr Thomas Alexander Thorp as a director (2 pages) |
1 August 2011 | Appointment of Mr Thomas Alexander Thorp as a director (2 pages) |
22 July 2011 | Termination of appointment of Nigel Aitchison as a director (1 page) |
22 July 2011 | Termination of appointment of Nigel Aitchison as a director (1 page) |
3 June 2011 | Termination of appointment of Graham Woolfman as a director (1 page) |
3 June 2011 | Termination of appointment of Graham Woolfman as a director (1 page) |
24 May 2011 | Termination of appointment of Stuart Buckland as a director (1 page) |
24 May 2011 | Termination of appointment of Stuart Buckland as a director (1 page) |
13 April 2011 | Termination of appointment of Leon Mekitarian as a director (1 page) |
13 April 2011 | Termination of appointment of Leon Mekitarian as a director (1 page) |
6 March 2011 | Termination of appointment of Daryl Hill as a director (1 page) |
6 March 2011 | Termination of appointment of Daryl Hill as a director (1 page) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
17 June 2010 | Director's details changed for Dr Daryl Paul Hill on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr William James Moncrieff Carr on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Stuart Buckland on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr William James Moncrieff Carr on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Stuart Buckland on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dr Daryl Paul Hill on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
26 May 2010 | Memorandum and Articles of Association (36 pages) |
26 May 2010 | Memorandum and Articles of Association (36 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
3 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (14 pages) |
27 July 2009 | Director'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 2009 | Director's change of particulars / stuart buckland / 21/07/2009 (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
15 April 2009 | Ad 03/04/09\gbp si [email protected]=1581.28\gbp ic 11364.52/12945.8\ (2 pages) |
15 April 2009 | Ad 03/04/09 gbp si [email protected]=1581.28 gbp ic 11364.52/12945.8 (2 pages) |
15 April 2009 | Ad 03/04/09\gbp si [email protected]=6885\gbp ic 4479.52/11364.52\ (2 pages) |
15 April 2009 | Ad 03/04/09 gbp si [email protected]=6885 gbp ic 4479.52/11364.52 (2 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Director appointed mr paul gerard killoughery (2 pages) |
18 March 2009 | Location of debenture register (non legible) (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from the old school house church lane houghton stockbridge hampshire SO20 6LJ (1 page) |
18 March 2009 | Director appointed mr paul gerard killoughery (2 pages) |
18 March 2009 | Location of debenture register (non legible) (1 page) |
18 March 2009 | Location of register of members (non legible) (1 page) |
18 March 2009 | Location of register of members (non legible) (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from the old school house church lane houghton stockbridge hampshire SO20 6LJ (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2009 | Director appointed mr nigel aitchison (2 pages) |
27 February 2009 | Director appointed mr nigel aitchison (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
26 January 2009 | Ad 19/01/09 gbp si [email protected]=333.33 gbp ic 4146.19/4479.52 (1 page) |
26 January 2009 | Ad 19/01/09\gbp si [email protected]=333.33\gbp ic 4146.19/4479.52\ (1 page) |
20 January 2009 | Ad 16/01/09\gbp si [email protected]=687.79\gbp ic 3458.4/4146.19\ (3 pages) |
20 January 2009 | Ad 16/01/09 gbp si [email protected]=687.79 gbp ic 3458.4/4146.19 (3 pages) |
17 November 2008 | Director's change of particulars / william carr / 14/11/2008 (2 pages) |
17 November 2008 | Director'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 2008 | Memorandum and Articles of Association (20 pages) |
4 September 2008 | Memorandum and Articles of Association (20 pages) |
18 August 2008 | Gbp nc 5000/20000 17/07/08 (2 pages) |
18 August 2008 | Gbp nc 5000/20000\17/07/08 (2 pages) |
25 June 2008 | Ad 19/06/08\gbp si [email protected]=21.6\gbp ic 3436.8/3458.4\ (2 pages) |
25 June 2008 | Ad 19/06/08 gbp si [email protected]=21.6 gbp ic 3436.8/3458.4 (2 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Director'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 2008 | Director's change of particulars / stuart buckland / 31/05/2008 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from the old school house, church lane, houghton stockbridge hampshire SO20 6LJ (1 page) |
13 June 2008 | Director's change of particulars / daryl hill / 31/05/2008 (1 page) |
13 June 2008 | Director'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 2008 | Registered office changed on 13/06/2008 from the old school house, church lane, houghton stockbridge hampshire SO20 6LJ (1 page) |
22 May 2008 | Ad 25/04/08\gbp si [email protected]=436.8\gbp ic 3000/3436.8\ (3 pages) |
22 May 2008 | Ad 25/04/08 gbp si [email protected]=436.8 gbp ic 3000/3436.8 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: lockwood cottage, knoll road, godalming, surrey GU7 2EP (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: lockwood cottage, knoll road, godalming, surrey GU7 2EP (1 page) |
21 February 2007 | Ad 01/02/07--------- £ si [email protected]=1100 £ ic 3598/4698 (2 pages) |
21 February 2007 | Ad 01/02/07--------- £ si [email protected]=1100 £ ic 3598/4698 (2 pages) |
19 February 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
19 February 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Company name changed food waste convertors LTD\certificate issued on 16/02/07 (7 pages) |
16 February 2007 | Company name changed food waste convertors LTD\certificate issued on 16/02/07 (7 pages) |
16 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
13 February 2007 | Ad 24/01/07--------- £ si [email protected]=1798 £ ic 1800/3598 (2 pages) |
13 February 2007 | Ad 24/01/07--------- £ si [email protected]=1798 £ ic 1800/3598 (2 pages) |
19 January 2007 | Memorandum and Articles of Association (6 pages) |
19 January 2007 | Ad 19/12/06--------- £ si [email protected]=1798 £ ic 2/1800 (2 pages) |
19 January 2007 | S-div 19/12/06 (1 page) |
19 January 2007 | S-div 19/12/06 (1 page) |
19 January 2007 | Ad 19/12/06--------- £ si [email protected]=1798 £ ic 2/1800 (2 pages) |
19 January 2007 | Memorandum and Articles of Association (6 pages) |
3 January 2007 | Nc inc already adjusted 05/12/06 (1 page) |
3 January 2007 | Nc inc already adjusted 05/12/06 (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: lockwood garage, knoll road, godalming, surrey, GU7 2EP (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: lockwood garage, knoll road, godalming, surrey, GU7 2EP (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
31 May 2006 | Incorporation (13 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Incorporation (13 pages) |