London
W1U 1QX
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 June 2014) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | vtgroupplc.com |
---|---|
Telephone | 0118 9703100 |
Telephone region | Reading |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Babcock Project Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
20 July 2010 | Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page) |
9 July 2010 | Company name changed vt (wakefield) holdco LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
7 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
5 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
21 October 2008 | Incorporation (18 pages) |