Dissolved
Dissolved 2017-02-21
Company Information for VTR POST LIMITED
WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
03202263
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VTR POST LIMITED | ||||||||||||||
Legal Registered Office | ||||||||||||||
WINCHMORE HILL LONDON N21 3NA Other companies in W1D | ||||||||||||||
Previous Names | ||||||||||||||
|
Company Number | 03202263 | |
---|---|---|
Date formed | 1996-05-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
SAHER KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRINGTONS LIMITED |
Company Secretary | ||
JATEEN POPATLAL BAGARIYA |
Director | ||
ANSHUL DOSHI |
Director | ||
RAJNISH YOGESH SAH |
Director | ||
NEIL FRASER LANE |
Director | ||
ANOTHY JOHN BRADLEY |
Director | ||
SIMON GRAHAM BRIGGS |
Director | ||
PHILIP JAMES HURRELL |
Director | ||
VTR MEDIA INVESTMENTS LIMITED |
Company Secretary | ||
PAUL CHRISTOPHER NEAME TRACEY |
Director | ||
PETER ANTHONY SAMENGO TURNER |
Director | ||
ANTHONY JOHN FREND |
Director | ||
DANIEL WHYBROW |
Director | ||
KATE STURGESS |
Director | ||
JOHN LOCH CURTIS BANKS |
Director | ||
DEBBIE JOAN DARBY |
Director | ||
PHILIP JAMES HURRELL |
Director | ||
NATHAN JAMES LAUD |
Director | ||
NICHOLAS JAMES NIKLASSON |
Director | ||
DAVID SOUTHWOOD |
Director | ||
PAUL JOHN BRANCH |
Director | ||
ANDREW KEITH BISHOP |
Director | ||
NEIL FRASER LANE |
Director | ||
DAVID GEORGE WALKER |
Director | ||
JAMES BURN |
Director | ||
GEORGE ROBERTSON MACAULAY |
Director | ||
JOHN HALL |
Director | ||
DAVID GEORGE WALKER |
Company Secretary | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME FOCUS BROADCAST LIMITED | Director | 2013-02-11 | CURRENT | 2012-08-02 | In Administration/Administrative Receiver | |
PRIME FOCUS PRODUCTIONS 5 LTD | Director | 2012-09-24 | CURRENT | 2010-12-01 | Dissolved 2015-07-28 | |
PF BROADCAST VFX LIMITED | Director | 2012-09-24 | CURRENT | 2010-12-01 | Dissolved 2016-07-21 | |
VTR MEDIA SERVICES LIMITED | Director | 2012-09-24 | CURRENT | 1986-09-10 | Liquidation | |
PF BROADCAST AND COMMERCIALS LIMITED | Director | 2012-07-16 | CURRENT | 2008-09-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 64 DEAN STREET LONDON W1D 4QQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 20/10/2014 | |
CERTNM | COMPANY NAME CHANGED PRIME FOCUS POST LIMITED CERTIFICATE ISSUED ON 20/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032022630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032022630002 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032022630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032022630002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED | |
RES15 | CHANGE OF NAME 28/10/2013 | |
CERTNM | COMPANY NAME CHANGED AMAZING SPECTACLES LIMITED CERTIFICATE ISSUED ON 31/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/03/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATEEN BAGARIYA | |
AP01 | DIRECTOR APPOINTED SAHER KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANSHUL DOSHI | |
AR01 | 27/03/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 19/04/2010 | |
CERTNM | COMPANY NAME CHANGED THE HIVE ANIMATION LIMITED CERTIFICATE ISSUED ON 26/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJNISH SAH | |
AP01 | DIRECTOR APPOINTED JATEEN POPATLAL BAGARIYA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED RAJNISH YOGESH SAH | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL LANE | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED VTR MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
Final Meetings | 2016-08-09 |
Notice of Intended Dividends | 2016-01-28 |
Meetings of Creditors | 2015-07-15 |
Notice of Intended Dividends | 2015-05-01 |
Appointment of Liquidators | 2015-04-02 |
Meetings of Creditors | 2014-12-19 |
Appointment of Administrators | 2014-11-14 |
Petitions to Wind Up (Companies) | 2014-10-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KOTECHA LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | PRIME FOCUS BROADCAST LIMITED (IN ADMINISTRATION) ACTING BY ITS ADMINISTRATORS SIMON FRANKLIN PLANT AND DANIEL PLANT OF SFP RESTRUCTURING LIMITED | ||
DEBENTURE DEED | Satisfied | VENTURE FACTORS PLC |
|
|
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 VTR POST LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as VTR POST LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | VTR POST LIMITED | Event Date | 2016-01-22 |
Trading style: Film Industry Post Production Services Notice is hereby given that I intend to declare a first interim dividend to unsecured creditors of the above named company within a period of two months from the last date for proving. Last date of proving: 4 March 2016 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Samantha George, sam@aljuk.com, 020 8370 7250 Ninos Koumettou , IP number: 002240 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250. Date of Appointment: 22 January 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VTR POST LIMITED | Event Date | 2015-03-23 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | VTR POST LIMITED | Event Date | 2015-03-23 |
Notice is hereby given that I intend to declare a first interim dividend to unsecured creditors of the above named company within a period of two months from the last date for proving. Last date of proving: 9 June 2015 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Samantha George, sam@aljuk.com, 020 8370 7250 Ninos Koumettou , IP number: 002240 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250. Date of Appointment: 23 March 2015 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VTR POST LIMITED | Event Date | 2015-03-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 10 November 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 23 March 2015 . Alternative contact for enquiries on proceedings: Samantha George | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VTR POST LIMITED | Event Date | 2014-10-31 |
In the High Court of Justice case number 7886 Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VTR POST LIMITED | Event Date | 2014-10-31 |
In the High Court case number 7886 Trading name or style: Film Industry Post Production Services Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 8 January 2015 at 2.00 pm for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. Entitlement to vote A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Administrator prior to this advertised meeting. Ninos Koumettou , IP number 002240 , Administrator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Date of Appointment: 31 October 2014 . Telephone no: 020 8370 7250 and email address: sam@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRIME FOCUS POST LIMITED (FORMERLY OF AMAZING SPECTACLES LIMITED) | Event Date | 2014-09-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6831 A Petition to wind up the above-named Company, Registration Number 03202263, of 64 Dean Street, London, W1D 4QQ, presented on 25 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VTR POST LIMITED FORMERLY PRIME FOCUS POST LIMITED | Event Date | |
Notice is hereby given, that the Liquidator has summoned a meeting of Creditors for the purpose of considering the following resolution: That the Liquidator be remunerated on a time cost basis, such remuneration to be drawn on account as and when funds come into the estate. Proxies to be used at the meeting, along with Proofs of Debts if not already submitted, must be lodged with the Liquidator at 1 Kings Avenue, Winchmore Hill, London N21 3NA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 24 July 2015 Time of Creditors Meeting: 2.00 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA. Ninos Koumettou , IP Number 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA , telephone number: 020 8370 7250 , email address: ninos@aljuk.com . Alternative contact for enquiries: Samantha George ( sam@aljuk.com ) : | |||
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. |