Company Information for VOCUS UK LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
04462780
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VOCUS UK LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 04462780 | |
---|---|---|
Company ID Number | 04462780 | |
Date formed | 2002-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/10/2019 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 22:05:00 |
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 |
---|---|---|
KEVIN AKEROYD |
||
JACOB PEARLSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WRUBLE GRANAT |
Director | ||
STEVE VINTZ |
Director | ||
ANDREW PETER MUIR |
Company Secretary | ||
ANDREW PETER MUIR |
Director | ||
BERNADETTE ANN MUIR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWW INTERNATIONAL LTD | Director | 2017-06-29 | CURRENT | 2015-12-17 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-08-01 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
PR NEWSWIRE DISCLOSE LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-03 | Dissolved 2017-08-01 | |
NEWSDESK INTERNATIONAL LIMITED | Director | 2016-08-01 | CURRENT | 1980-01-29 | Dissolved 2017-08-01 | |
PERFORMANCE RATINGS AGENCY LIMITED | Director | 2016-08-01 | CURRENT | 1999-01-05 | Dissolved 2017-08-01 | |
ADVOUCH LIMITED | Director | 2016-08-01 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2016-08-01 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2016-08-01 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2016-08-01 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
CISION UK LIMITED | Director | 2016-08-01 | CURRENT | 2004-11-26 | Liquidation | |
DISCOVERY GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2006-01-25 | Liquidation | |
GORKANA GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2010-06-25 | Liquidation | |
CANYON UK INVESTMENTS LTD. | Director | 2016-08-01 | CURRENT | 2014-05-29 | Active | |
CANYON UK VENTURES LTD. | Director | 2016-08-01 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
CISION GROUP LIMITED | Director | 2016-08-01 | CURRENT | 1966-03-22 | Active | |
CISION UK HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 1999-10-14 | Liquidation | |
PR NEWSWIRE EUROPE LIMITED | Director | 2016-08-01 | CURRENT | 1981-02-04 | Active | |
PR NEWSWIRE BENELUX LIMITED | Director | 2016-08-01 | CURRENT | 2000-10-23 | Active | |
PRIME RESEARCH UK LIMITED | Director | 2018-01-23 | CURRENT | 2007-03-16 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-06-16 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
CANYON UK VENTURES LTD. | Director | 2016-06-13 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
PWW INTERNATIONAL LTD | Director | 2016-03-23 | CURRENT | 2015-12-17 | Active | |
PWW ACQUISITION INTERNATIONAL II LTD | Director | 2016-03-23 | CURRENT | 2016-01-08 | Active | |
ADVOUCH LIMITED | Director | 2015-08-20 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2015-08-20 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2015-08-20 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
DISCOVERY GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2006-01-25 | Liquidation | |
GORKANA GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2010-06-25 | Liquidation | |
CISION GROUP LIMITED | Director | 2015-08-20 | CURRENT | 1966-03-22 | Active | |
CISION UK LIMITED | Director | 2015-01-16 | CURRENT | 2004-11-26 | Liquidation | |
CISION UK HOLDINGS LIMITED | Director | 2015-01-16 | CURRENT | 1999-10-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800009 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/20 FROM 5 Churchill Place London E14 5HU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-26 GBP 1 | |
CAP-SS | Solvency Statement dated 25/09/19 | |
RES06 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/12/18 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
PSC02 | Notification of Cision Ltd as a person with significant control on 2017-06-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800008 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Discovery House 28-42 Banner Street London EC1Y 8QE England | |
AP01 | DIRECTOR APPOINTED KEVIN AKEROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044627800004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800006 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 17/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW | |
AR01 | 17/06/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044627800004 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044627800005 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044627800004 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
SH01 | 22/09/14 STATEMENT OF CAPITAL GBP 101.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/09/2014 | |
AR01 | 17/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JACOB PEARLSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE VINTZ | |
AP01 | DIRECTOR APPOINTED MR PETER WRUBLE GRANAT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 17/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 17/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 11/10/2010 | |
CERTNM | COMPANY NAME CHANGED VOCUS EUROPE LIMITED CERTIFICATE ISSUED ON 28/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/09/2010 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE VINTZ / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MUIR | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW MUIR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
RENT DEPOSIT DEED | Satisfied | EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED | |
RENT DEPOSIT DEED | Satisfied | G.P.E. (61 ST MARY AXE) LIMITED | |
RENT DEPOSIT DEED | Satisfied | GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Communications & Computing |
Chorley Borough Council | |
|
|
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
Royal Borough of Greenwich | |
|
|
City of London | |
|
Communications & Computing |
London Borough of Lambeth | |
|
SUBSCRIPTIONS |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Expenses |
City of London | |
|
Communications & Computing |
City of London | |
|
Fees & Services |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
City of London | |
|
Communications & Computing |
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 | ||
---|---|---|---|
Defending party | VOCUS UK LIMITED | Event Date | 2019-10-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director : | |||
Initiating party | Event Type | ||
Defending party | VOCUS UK LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | VOCUS UK LIMITED | Event Date | 2019-10-09 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019 | |||
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. |