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

VECTASEARCH CLINIC LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
02742058
Private Limited Company
Liquidation

Company Overview

About Vectasearch Clinic Ltd
VECTASEARCH CLINIC LIMITED was founded on 1992-08-21 and has its registered office in Whiteley, Fareham. The organisation's status is listed as "Liquidation". Vectasearch Clinic Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
VECTASEARCH CLINIC LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK
WHITELEY, FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO30
 
Filing Information
Company Number 02742058
Company ID Number 02742058
Date formed 1992-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts 
Last Datalog update: 2020-01-05 05:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTASEARCH CLINIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 VECTASEARCH CLINIC LIMITED

Current Directors
Officer Role Date Appointed
BRIGHT BROWN SERVICES LIMITED
Company Secretary 2003-03-26
ARUN KALYAN BAKSI
Director 2015-07-01
YVONNE DENBY
Director 2011-05-19
MICHAEL HAZELL
Director 2010-03-17
MARY PATRICIA WILSON
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAJIV GHURYE
Director 2012-04-24 2016-01-13
ELUZAI ABE HAKIM
Director 2010-03-17 2016-01-13
BETTINA HARMS
Director 2012-04-24 2016-01-13
BHASWATI MAJUMDAR
Director 2010-03-17 2016-01-13
DALLAS JOHN PRICE
Director 2011-05-19 2016-01-13
REBECCA ASHTON
Director 2012-11-08 2016-01-12
MA'EN AL-MRAYAT
Director 2012-04-24 2015-07-01
ARUN KALYAN BAKSI
Director 1992-08-21 2015-07-01
RICHARD JOHN FOSTER
Director 2010-03-17 2010-09-01
MARK PUGH
Director 2004-11-15 2010-08-22
JEANETTE ESTELLE BARTLETT
Director 2003-05-07 2004-11-16
ARUN KALYAN BAKSI
Company Secretary 1993-07-06 2003-08-21
CHRISTINA BEVERLEY GINSBURG
Director 1993-02-02 2003-04-07
MICHAEL HAZELL
Director 1992-08-21 2001-10-11
LAURIE THOMAS BOTELL
Director 1993-02-02 1994-08-09
ELUZAI ABE HAKIM
Director 1993-08-21 1993-09-14
ELUZAI ABE HAKIM
Director 1993-02-02 1993-08-13
MICHAEL HAZELL
Company Secretary 1992-08-21 1993-07-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-21 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGHT BROWN SERVICES LIMITED DCJ LINES LTD Company Secretary 2016-11-01 CURRENT 2014-11-24 Active
BRIGHT BROWN SERVICES LIMITED ROEBECK COUNTRY PARK LTD Company Secretary 2016-11-01 CURRENT 2014-10-27 Active
BRIGHT BROWN SERVICES LIMITED ISLAND LODGES LTD Company Secretary 2016-11-01 CURRENT 2013-03-27 Active
BRIGHT BROWN SERVICES LIMITED OLD BARN LEISURE LIMITED Company Secretary 2016-11-01 CURRENT 2014-04-07 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED BITTER @ TWISTED LTD Company Secretary 2016-11-01 CURRENT 2014-04-15 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED FHOENIX ESTATES LIMITED Company Secretary 2015-08-01 CURRENT 2004-03-08 Active
BRIGHT BROWN SERVICES LIMITED CLARITY TRADING LIMITED Company Secretary 2013-01-01 CURRENT 2003-04-10 Liquidation
BRIGHT BROWN SERVICES LIMITED THE ISLE OF WIGHT DIABETIC FUND TRADING COMPANY LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
BRIGHT BROWN SERVICES LIMITED FROG VENTURES LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED G E BANKS BUILDERS LIMITED Company Secretary 2005-08-30 CURRENT 2002-01-09 Dissolved 2015-05-01
BRIGHT BROWN SERVICES LIMITED T.M. TAYLOR & SONS LIMITED Company Secretary 2005-05-25 CURRENT 1992-11-05 Active
BRIGHT BROWN SERVICES LIMITED M.H.L. RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-11 CURRENT 1985-08-06 Active
BRIGHT BROWN SERVICES LIMITED MCKENZIES LIMITED Company Secretary 2004-09-22 CURRENT 1997-04-29 Liquidation
BRIGHT BROWN SERVICES LIMITED 24/7 ELECTRICS LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Active
BRIGHT BROWN SERVICES LIMITED SANDHAM OFFICE SERVICES LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
BRIGHT BROWN SERVICES LIMITED ROSS REALTY LIMITED Company Secretary 2003-01-06 CURRENT 2000-04-10 Active
BRIGHT BROWN SERVICES LIMITED CREATIONS HAIR STUDIO (IOW) LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2013-11-19
BRIGHT BROWN SERVICES LIMITED HELLERSLEA FABRICS LIMITED Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
BRIGHT BROWN SERVICES LIMITED GARTH HOMES LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Active
BRIGHT BROWN SERVICES LIMITED CLASSIC FURNITURE (I.O.W.) LTD. Company Secretary 2002-07-05 CURRENT 2002-07-05 Dissolved 2014-05-20
BRIGHT BROWN SERVICES LIMITED CARDY CONTRACT BRICKWORK LIMITED Company Secretary 2001-05-25 CURRENT 1997-05-29 Dissolved 2015-11-17
BRIGHT BROWN SERVICES LIMITED JIM PRITCHARD LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
ARUN KALYAN BAKSI THE ISLE OF WIGHT DIABETIC FUND TRADING COMPANY LIMITED Director 2006-07-20 CURRENT 2006-07-20 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
2020-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Exchange House, St. Cross Lane Newport Isle of Wight PO30 5BZ
2019-10-04LIQ01Voluntary liquidation declaration of solvency
2019-10-04600Appointment of a voluntary liquidator
2019-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-23
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2017-12-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2016-10-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BHASWATI MAJUMDAR
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELUZAI HAKIM
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV GHURYE
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ASHTON
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA HARMS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DALLAS PRICE
2016-01-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05CH01Director's details changed for Dr Yvonne Hazell on 2015-10-22
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-29AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MA'EN AL-MRAYAT
2015-07-02AP01DIRECTOR APPOINTED DR ARUN KALYAN BAKSI
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARUN BAKSI
2015-01-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-15AR0121/08/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0121/08/13 ANNUAL RETURN FULL LIST
2012-12-11AP01DIRECTOR APPOINTED DR REBECCA ASHTON
2012-11-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0121/08/12 ANNUAL RETURN FULL LIST
2012-11-14AP01DIRECTOR APPOINTED DR DALLAS JOHN PRICE
2012-11-14AP01DIRECTOR APPOINTED MA'EN AL-MRAYAT
2012-11-14AP01DIRECTOR APPOINTED BETTINA HARMS
2012-11-14AP01DIRECTOR APPOINTED RAJIV GHURYE
2012-09-18AP01DIRECTOR APPOINTED DR YVONNE HAZELL
2011-12-22AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24AR0121/08/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTER
2011-04-19SH0122/03/11 STATEMENT OF CAPITAL GBP 3
2010-12-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PUGH
2010-09-28AR0121/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BHASWATI MAJUMDAR / 21/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELUZAI ABE HAKIM / 21/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PUGH / 21/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HAZELL / 21/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN FOSTER / 21/08/2010
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 21/08/2010
2010-03-30AP01DIRECTOR APPOINTED DR BHASWATI MAJUMDAR
2010-03-30AP01DIRECTOR APPOINTED DR ELUZAI ABE HAKIM
2010-03-30AP01DIRECTOR APPOINTED DR MICHAEL HAZELL
2010-03-30AP01DIRECTOR APPOINTED DR RICHARD JOHN FOSTER
2009-12-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-01-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-14353LOCATION OF REGISTER OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2005-10-14363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-16363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-09363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-09288bSECRETARY RESIGNED
2003-09-09363(288)SECRETARY RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: VECTASEARCH CLINIC ST MARYS HOSPITAL NHS TRUST NEWPORT ISLE OF WIGHT PO30 5TG
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-01288bDIRECTOR RESIGNED
2002-09-16363(288)DIRECTOR RESIGNED
2002-09-16363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-17363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to VECTASEARCH CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-30
Notices to2019-09-30
Appointmen2019-09-30
Fines / Sanctions
No fines or sanctions have been issued against VECTASEARCH CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VECTASEARCH CLINIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2013-08-31 £ 29,373
Creditors Due Within One Year 2012-08-31 £ 9,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTASEARCH CLINIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 65,397
Cash Bank In Hand 2012-08-31 £ 54,696
Current Assets 2013-08-31 £ 81,313
Current Assets 2012-08-31 £ 58,711
Debtors 2013-08-31 £ 15,916
Debtors 2012-08-31 £ 4,015
Shareholder Funds 2013-08-31 £ 53,030
Shareholder Funds 2012-08-31 £ 50,023
Tangible Fixed Assets 2013-08-31 £ 1,090
Tangible Fixed Assets 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VECTASEARCH CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTASEARCH CLINIC LIMITED
Trademarks
We have not found any records of VECTASEARCH CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTASEARCH CLINIC 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 (72110 - Research and experimental development on biotechnology) as VECTASEARCH CLINIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VECTASEARCH CLINIC 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 TypeResolution
Defending partyVECTASEARCH CLINIC LIMITEDEvent Date2019-09-30
 
Initiating party Event TypeNotices to
Defending partyVECTASEARCH CLINIC LIMITEDEvent Date2019-09-30
 
Initiating party Event TypeAppointmen
Defending partyVECTASEARCH CLINIC LIMITEDEvent Date2019-09-30
Name of Company: VECTASEARCH CLINIC LIMITED Company Number: 02742058 Nature of Business: Medical Research Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTASEARCH CLINIC 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 VECTASEARCH CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.