Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEAGIS LIMITED
Company Information for

VEAGIS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
01463200
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Veagis Ltd
VEAGIS LIMITED was founded on 1979-11-26 and had its registered office in Southampton. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
VEAGIS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in EC3M
 
Filing Information
Company Number 01463200
Date formed 1979-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts DORMANT
Last Datalog update: 2016-04-29 11:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEAGIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEAGIS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2009-10-14 2010-09-07
SHAUN KEVIN BRYANT
Director 2008-09-22 2010-09-07
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-29 2009-10-14
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2005-03-29 2009-10-14
MICHAEL PATRICK CHITTY
Director 2001-07-01 2005-03-29
TRACY MARINA WARREN
Company Secretary 1993-09-29 2005-03-03
TRACY MARINA WARREN
Director 2001-07-01 2005-03-01
ROBERT BROWN GUTHRIE
Director 1997-08-31 2001-07-01
PAUL ANTHONY OWENS
Director 1999-01-01 2001-07-01
RICHARD CALTON
Director 1995-02-21 1998-12-31
MARCUS CLEMENT BROWN
Director 1995-02-21 1998-02-20
DONALD MICHAEL THOMAS MAGENNIS
Director 1992-04-01 1998-02-20
DAVID FLEMING RUSSELL
Director 1994-04-28 1998-02-20
CLIFFORD DUKE TIPPETT
Director 1992-04-01 1998-02-20
JAMES JOSEPH MOLONEY
Director 1995-09-18 1997-08-31
ROBERT BROWN
Director 1995-10-20 1997-05-12
ANDREW DAVID COLLEY
Director 1992-04-01 1997-05-12
ROGER STEWART BROWN
Director 1992-04-01 1995-09-18
ROBERT BROWN GUTHRIE
Director 1992-12-01 1995-02-21
DAVID DANIEL HAWKINS
Director 1992-04-01 1995-02-21
MALCOLM JOHN LAMBERT
Director 1992-10-22 1994-04-28
GILES SEBASTIAN CLARK
Company Secretary 1992-04-01 1993-09-29
PETER HENRY PURCHON
Director 1992-04-01 1992-11-30
MICHAEL MANLY WHEDBEE
Director 1992-04-01 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HEW WALLINGER GOODINGE WILLIS HARRIS MARRIAN LIMITED Director 2012-01-01 CURRENT 1965-01-01 Dissolved 2014-07-11
OLIVER HEW WALLINGER GOODINGE CARTER, WILKES & FANE (HOLDING) LIMITED Director 2012-01-01 CURRENT 1965-05-07 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE HUGHES-GIBB AND COMPANY LIMITED Director 2012-01-01 CURRENT 1959-01-23 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON GROUP LIMITED Director 2012-01-01 CURRENT 1919-11-25 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE WILLIS CHINA LIMITED Director 2012-01-01 CURRENT 1982-12-22 Dissolved 2014-01-21
OLIVER HEW WALLINGER GOODINGE DEVONPORT UNDERWRITING AGENCY LIMITED Director 2012-01-01 CURRENT 1982-03-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE FABER & DUMAS LIMITED Director 2012-01-01 CURRENT 2007-06-08 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE GOODHALE LIMITED Director 2012-01-01 CURRENT 1971-12-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH (LONDON) LIMITED Director 2012-01-01 CURRENT 1991-03-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH REINSURANCE BROKERS LIMITED Director 2012-01-01 CURRENT 1988-03-15 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE K. EVANS & ASSOCIATES LIMITED Director 2012-01-01 CURRENT 2004-08-19 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1989-07-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MATTHEWS WRIGHTSON & CO. LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1999-08-27 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (UK) LIMITED Director 2012-01-01 CURRENT 1989-08-10 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OAKLEY HOLDINGS LIMITED Director 2012-01-01 CURRENT 1994-11-02 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS INSURANCE SERVICES LIMITED Director 2012-01-01 CURRENT 1998-09-16 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS LONDON MARKET LIMITED Director 2012-01-01 CURRENT 1998-09-17 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RCCM LIMITED Director 2012-01-01 CURRENT 1957-08-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RICHARD OLIVER INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1976-07-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RUN-OFF 1997 LIMITED Director 2012-01-01 CURRENT 1997-08-13 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2012-01-01 CURRENT 1965-04-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. LIMITED Director 2012-01-01 CURRENT 1994-04-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. RISK INFORMATION LIMITED Director 2012-01-01 CURRENT 1997-05-27 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS ASIA PACIFIC LIMITED Director 2012-01-01 CURRENT 1974-08-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS CONSULTING LIMITED Director 2012-01-01 CURRENT 1998-04-03 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2012-01-01 CURRENT 1972-07-12 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER UK GROUP LIMITED Director 2012-01-01 CURRENT 1977-10-28 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS FINANCE LIMITED Director 2012-01-01 CURRENT 2006-06-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS BROKERS LIMITED Director 2012-01-01 CURRENT 1985-01-10 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS LIMITED Director 2012-01-01 CURRENT 1992-05-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MCGUIRE INSURANCES LIMITED Director 2012-01-01 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 51 LIME STREET LONDON EC3M 7DQ
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08SH1908/12/14 STATEMENT OF CAPITAL GBP 1
2014-11-24CAP-SSSOLVENCY STATEMENT DATED 29/10/14
2014-11-24SH20STATEMENT BY DIRECTORS
2014-11-24RES06REDUCE ISSUED CAPITAL 29/10/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-14AR0101/04/14 FULL LIST
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-09RES13SECTION 175 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0101/04/13 FULL LIST
2012-09-13AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AR0101/04/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28AR0101/04/11 FULL LIST
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0101/04/10 FULL LIST
2009-11-23AP03SECRETARY APPOINTED SHAUN KEVIN BRYANT
2009-11-13Annotation
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED MR SHAUN KEVIN BRYANT
2008-05-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-05-02353LOCATION OF REGISTER OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008
2008-05-02288cSECRETARY'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-04-07363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bSECRETARY RESIGNED
2004-04-27363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-04-14363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-04-25363aRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363aRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-12-24ORES13APT AUD APP ACC 17/12/99
1999-12-24ELRESS386 DISP APP AUDS 17/12/99
1999-12-24ELRESS366A DISP HOLDING AGM 17/12/99
1999-11-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VEAGIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEAGIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEAGIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VEAGIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VEAGIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEAGIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VEAGIS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VEAGIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyVEAGIS LIMITEDEvent Date2015-11-03
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervals starting at 1.00 pm for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 4 December 2015. Date of Appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event Type
Defending partyVEAGIS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 9 December 2014. For further details contact: Cara Cox, Tel: 02380 381127, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEAGIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEAGIS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.