Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 364 VMD LIMITED
Company Information for

364 VMD LIMITED

CHELMSFORD, ESSEX, CM1 1SW,
Company Registration Number
03945728
Private Limited Company
Dissolved

Dissolved 2014-05-11

Company Overview

About 364 Vmd Ltd
364 VMD LIMITED was founded on 2000-03-13 and had its registered office in Chelmsford. The company was dissolved on the 2014-05-11 and is no longer trading or active.

Key Data
Company Name
364 VMD LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
CM1 1SW
Other companies in CM1
 
Previous Names
ALMEIDA CAPITAL LIMITED07/03/2013
Filing Information
Company Number 03945728
Date formed 2000-03-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-11
Type of accounts FULL
Last Datalog update: 2015-06-01 20:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 364 VMD 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 364 VMD LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN ALEXANDER CHURCH
Company Secretary 2001-01-23
BURLEIGH CAPITAL LIMITED
Director 2008-10-07
RICHARD GURPREET SACHAR
Director 2000-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL CYBULSKI
Director 2001-09-30 2008-06-25
ANN ROBINSON
Director 2001-02-15 2008-06-25
JOHN BRIAN WESTWOOD
Director 2000-12-13 2008-06-25
JAMILLE JINNAH
Director 2000-09-25 2006-10-15
TREENA LEE MAGUIRE
Company Secretary 2000-03-13 2001-02-05
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN ALEXANDER CHURCH PROFESSIONAL CAREER SKILLS LIMITED Company Secretary 2007-04-20 CURRENT 2007-02-19 Active - Proposal to Strike off
SEBASTIAN ALEXANDER CHURCH GRYPHON EMERGING MARKETS LIMITED Company Secretary 2000-04-28 CURRENT 1997-11-20 Active
RICHARD GURPREET SACHAR FINTECH GLOBAL LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
RICHARD GURPREET SACHAR ALMEIDA CAPITAL LIMITED Director 2015-11-06 CURRENT 2012-11-06 Active
RICHARD GURPREET SACHAR NEW ENERGY WORLD NETWORKS LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
RICHARD GURPREET SACHAR ALMEIDA ASSOCIATES LIMITED Director 2011-07-09 CURRENT 2002-07-09 Active
RICHARD GURPREET SACHAR ALTASSETS LIMITED Director 2001-05-04 CURRENT 2001-05-04 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
2014-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-05-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-05-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2013-03-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-07RES15CHANGE OF NAME 04/03/2013
2013-03-07CERTNMCOMPANY NAME CHANGED ALMEIDA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/03/13
2013-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-01LATEST SOC01/11/12 STATEMENT OF CAPITAL;GBP 3146.8
2012-11-01AR0106/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-20RES01ADOPT ARTICLES 14/03/2012
2012-03-19MEM/ARTSARTICLES OF ASSOCIATION
2011-11-16AR0106/10/11 FULL LIST
2011-11-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BURLEIGH CAPITAL LIMITED / 06/10/2011
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 06/10/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0106/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0106/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GURPREET SACHAR / 06/10/2009
2009-11-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BURLEIGH CAPITAL LIMITED / 06/10/2009
2009-06-08288aDIRECTOR APPOINTED BURLEIGH CAPITAL LIMITED
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WESTWOOD
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANN ROBINSON
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MITCHELL CYBULSKI
2008-05-29363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SACHAR / 13/03/2008
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-07-2288(2)RAD 26/06/03--------- £ SI 1822@.1=182 £ IC 2964/3146
2003-04-07RES13AMEND QUORUM 25/04/02
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-2888(2)RAD 03/01/02-23/07/02 £ SI 1072@.1
2002-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-10-28288aNEW DIRECTOR APPOINTED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

Licences & Regulatory approval
We could not find any licences issued to 364 VMD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-03-11
Fines / Sanctions
No fines or sanctions have been issued against 364 VMD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-05 Outstanding RICHARD SACHAR
RENT DEPOSIT DEED 2004-11-15 Satisfied DIGITAL ISLAND UK LIMITED
DEBENTURE 2004-02-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 364 VMD LIMITED

Intangible Assets
Patents
We have not found any records of 364 VMD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 364 VMD LIMITED
Trademarks
We have not found any records of 364 VMD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 364 VMD 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 (58190 - Other publishing activities) as 364 VMD LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where 364 VMD 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 TypeAppointment of Administrators
Defending partyALMEIDA CAPITAL LIMITEDEvent Date2013-03-04
In the High Court case number 1554 Peter George Byatt (IP No 8277 ), of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW Further details contact: P G Byatt, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 364 VMD 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 364 VMD 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.