Company Information for VC ELECTRONICS LIMITED
GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB,
|
Company Registration Number
03644515
Private Limited Company
Liquidation |
Company Name | |
---|---|
VC ELECTRONICS LIMITED | |
Legal Registered Office | |
GIBSON BOOTH 15 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB Other companies in S63 | |
Company Number | 03644515 | |
---|---|---|
Company ID Number | 03644515 | |
Date formed | 1998-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2017-01-31 | |
Latest return | 2015-10-31 | |
Return next due | 2016-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 01:54:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VC ELECTRONICS SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
PATRICK HALLAM |
||
PATRICK ANTHONY CUMMINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MEURIG PHILLIPS |
Director | ||
WAYNE JOSEPH CARROLL |
Director | ||
PAULINE ELIZABETH EMPSON |
Company Secretary | ||
WAYNE SABLES |
Company Secretary | ||
WAYNE SABLES |
Director | ||
STEPHEN AMBROSE |
Director | ||
SHIRLEY GRACE VLACIC |
Company Secretary | ||
NEVEN VLACIC |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Operations Manager | Rotherham | VC Electronics Limited is company engaged in contract electronics manufacture of various market sectors from medical, telecoms, automotive, lighting and |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.3 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 14 COMMERICAL ROAD GOLDTHORPE INDUSTRIAL ESTATE GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1260 | |
AR01 | 31/10/15 FULL LIST | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1260 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE CARROLL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1260 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 21/12/2012 | |
RES04 | NC INC ALREADY ADJUSTED 21/12/2012 | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 1260 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012 | |
AP03 | SECRETARY APPOINTED PATRICK HALLAM | |
AP01 | DIRECTOR APPOINTED WAYNE JOSEPH CARROLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE EMPSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
RES04 | NC INC ALREADY ADJUSTED 07/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 07/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 1010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 31/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS PAULINE ELIZABETH EMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SABLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE SABLES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY CUMMINS / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SABLES / 28/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN AMBROSE | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/05/05--------- £ SI 600@1 | |
88(2)R | AD 22/09/05--------- £ SI 400@1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MISC | DIRECTORS RESIGNATION LETTER | |
MISC | DIRECTORS RESIGNATION LETTER | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: UNIT 1 MITCHELLS ENTERPRISE CENTRE, BRADBERRY BALK LANE WOMBWELL BARNSLEY,SOUTH YORKSHIRE S73 8HR |
Resolutions for Winding-up | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Meetings of Creditors | 2016-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK 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 VC ELECTRONICS LIMITED
VC ELECTRONICS LIMITED owns 1 domain names.
vcelectronics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VC ELECTRONICS LIMITED | Event Date | 2016-05-24 |
Date of Appointment: 24 May 2016 Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VC ELECTRONICS LIMITED | Event Date | 2016-05-24 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 24 May 2016. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 24 May 2016 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
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. |