Company Information for VERTEX DATA SCIENCE LIMITED
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03153391
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
VERTEX DATA SCIENCE LIMITED | |||
Legal Registered Office | |||
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in GL50 | |||
| |||
Company Number | 03153391 | |
---|---|---|
Company ID Number | 03153391 | |
Date formed | 1996-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 10:20:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN KEITH JAMES |
||
GAVIN KEITH JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM COFFEY |
Director | ||
DEBBIE FARMAN |
Company Secretary | ||
ANNE LOUISE SHEFFIELD |
Company Secretary | ||
JEFFREY GEORGE JOHN CHITTENDEN |
Director | ||
EDWARD MARK CHARLESWORTH |
Director | ||
PETER NICHOLAS COLLINS |
Director | ||
KESHAV CHANDRA GAUR |
Director | ||
SUSAN GLEESON BUFFAM |
Director | ||
ALBERT JOHN HALL |
Director | ||
DAVID MICHAEL CHILD |
Director | ||
ANDREA ADAMS |
Director | ||
TIMOTHY LLOYD BIRKETT |
Company Secretary | ||
RICHARD HALTON GRAHAM |
Director | ||
DAVID EDWARDS |
Director | ||
ANDREW JAMES HUNT |
Director | ||
TIMOTHY MICHAEL RAYNER |
Company Secretary | ||
THOMAS WATERWORTH DRURY |
Director | ||
JOHN ANTHONY GITTINS |
Director | ||
ANDREW MARK DUTTON |
Director | ||
HILARY JANE CAMPBELL |
Director | ||
ANDREW JOSEPH DESIRA |
Director | ||
DUNCAN JAMES AITCHISON |
Director | ||
DEREK GREEN |
Director | ||
BRYAN JOHN KINSELLA |
Director | ||
DAVID MICHAEL COX |
Director | ||
ADRIAN BENNINGTON FISHER |
Director | ||
PETER NORMAN APPLEWHITE |
Company Secretary | ||
DEREK LEWIS |
Director | ||
JOHN BERRINGTON |
Director | ||
IAN GEORGE DOSSETT |
Director | ||
PETER NORMAN APPLEWHITE |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VTX SUBCO LIMITED | Director | 2012-03-13 | CURRENT | 2006-10-31 | Liquidation | |
VTX HOLDINGS LIMITED | Director | 2012-03-13 | CURRENT | 2006-10-31 | Liquidation | |
VERTEX GROUP LIMITED | Director | 2012-03-13 | CURRENT | 2007-01-11 | Liquidation | |
VERTEX LIFE AND PENSIONS LIMITED | Director | 2008-08-18 | CURRENT | 1993-06-28 | Dissolved 2014-07-22 | |
FS CONNEXIONS UK LIMITED | Director | 2008-01-02 | CURRENT | 1991-04-08 | Dissolved 2014-05-20 | |
VERTEX LIMITED | Director | 2008-01-02 | CURRENT | 2003-06-24 | Dissolved 2014-03-18 | |
EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED | Director | 2008-01-02 | CURRENT | 1999-06-14 | Dissolved 2016-11-23 | |
OTTER RISK SOLUTIONS LIMITED | Director | 2008-01-02 | CURRENT | 2002-07-30 | Dissolved 2016-11-23 | |
VERTEX ADMINISTRATION LIMITED | Director | 2008-01-02 | CURRENT | 1987-06-08 | Dissolved 2017-08-10 | |
VERTEX INDIA LIMITED | Director | 2008-01-02 | CURRENT | 2002-01-25 | Dissolved 2017-08-10 | |
VERTEX FINANCIAL SERVICES HOLDINGS LIMITED | Director | 2008-01-02 | CURRENT | 1995-01-11 | Liquidation | |
VERTEX CUSTOMER MANAGEMENT LIMITED. | Director | 2008-01-02 | CURRENT | 2002-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-03 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-03 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM Office B223 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX United Kingdom | |
SH19 | Statement of capital on 2020-08-14 GBP 7,071,579.97 | |
SH19 | Statement of capital on 2020-07-08 GBP 100,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/06/20 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-05-26 GBP 100,000 | |
CAP-SS | Solvency Statement dated 14/05/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 9999999.97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 9999999.97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2016-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gavin Keith James on 2015-12-31 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 26/11/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2015-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
AD04 | Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2015-06-09 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 9999999.97 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-31 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 06/09/14 STATEMENT OF CAPITAL;GBP 9999999.97 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH19 | Statement of capital on 2013-10-21 GBP 9,999,999.97 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 10/10/13 | |
RES13 | REDUCTION OF SHARE PREMIUM 10/10/2013 | |
RES06 | REDUCE ISSUED CAPITAL 10/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM COFFEY | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEITH JAMES / 13/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLM COFFEY / 12/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLM COFFEY / 12/02/2013 | |
AP03 | SECRETARY APPOINTED GAVIN KEITH JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBBIE FARMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AD02 | SAIL ADDRESS CHANGED FROM: VERTEX DATA SCIENCE LIMITED GEMINI RETAIL PARK 1050 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZD ENGLAND | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD | |
AP03 | SECRETARY APPOINTED DEBBIE FARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SHEFFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, 6TH FLOOR 4 GROSVENOR PLACE, LONDON, SW1X 7DL, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE SHEFFIELD / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE SHEFFIELD / 23/02/2012 | |
AR01 | 31/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD02 | SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 12/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 19/04/2011 | |
AR01 | 31/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 17/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GLEESON BUFFAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KESHAV GAUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN | |
AP01 | DIRECTOR APPOINTED COLM COFFEY |
Appointmen | 2020-11-17 |
Notices to | 2020-11-17 |
Resolution | 2020-11-17 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONFIRMATORY ENGLISH LAW SECURITY DOCUMENT | Satisfied | GUGGENHEIM CORPORATE FUNDING, LLC AS AGENT AND TRUSTEE FOR THE LENDERS | |
SECURITY AGREEMENT (CASH OVER SHARES) | Satisfied | GUGGENHEIM CORPORATE FUNDING LLC AS AGENT AND TRUSTEE FOR THE LENDERS | |
ENGLISH LAW SECURITY DOCUMENT | Satisfied | GUGGENHEIM CORPORATE FUNDING, LLC AS AGENT AND TRUSTEE FOR THE LENDERS | |
AN ENGLISH LAW SECURITY DOCUMENT | Satisfied | GUGGENHEIM CORPORATE FUNDING, LLC | |
A MORTGAGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE | Satisfied | BANC OF AMERICA SECURITIES LIMITED | |
SECURITY SUPPLEMENT | Satisfied | BANC OF AMERICA SECURITIES LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | BANK OF AMERICA SECURITIES LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES |
VERTEX DATA SCIENCE LIMITED owns 17 domain names.
citizen-first.co.uk citizen1st.co.uk citizenfirst.co.uk firstrevenue.co.uk uuia.co.uk db-mortgages.co.uk morweb.co.uk vertex.co.uk vertexdatascience.co.uk vertexfs.co.uk frauk.co.uk marlborough-sterling.co.uk marlboroughsterling.co.uk marlboroughstirling.co.uk vertexfinancialservices.co.uk vertexindia.co.uk contactplusvoice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
NNDR REFUNDS UNALLOCATED CODES |
Knowsley Council | |
|
PAYMENT OF CLIENT FEE CULTURAL AND RELATED SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VERTEX DATA SCIENCE LIMITED | Event Date | 2020-11-17 |
Name of Company: VERTEX DATA SCIENCE LIMITED Company Number: 03153391 Nature of Business: Activities of Call Centres Previous Name of Company: Inhoco 481 Limited Registered office: c/o Begbies Traynor… | |||
Initiating party | Event Type | Notices to | |
Defending party | VERTEX DATA SCIENCE LIMITED | Event Date | 2020-11-17 |
Initiating party | Event Type | Resolution | |
Defending party | VERTEX DATA SCIENCE LIMITED | Event Date | 2020-11-17 |
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. |