Company Information for VECTIS 238 LIMITED
ARNOLD HOUSE 2 NEW ROAD, BRADING, SANDOWN, ISLE OF WIGHT, PO36 0DT,
|
Company Registration Number
05122245
Private Limited Company
Liquidation |
Company Name | |
---|---|
VECTIS 238 LIMITED | |
Legal Registered Office | |
ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT Other companies in PO36 | |
Company Number | 05122245 | |
---|---|---|
Company ID Number | 05122245 | |
Date formed | 2004-05-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-06-07 18:34:54 |
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 |
---|---|---|
WHITEFIELD NOMINEES LIMITED |
||
ANDREW DIAMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARBETTS NOMINEES LIMITED |
Nominated Secretary | ||
ANNA GREENING |
Company Secretary | ||
GARBETTS NOMINEES LIMITED |
Nominated Secretary | ||
GARBETTS CONSULTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMAN SERVICES LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-05-08 | Dissolved 2014-06-24 | |
PINK HAIRED FREAK LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-12-05 | Dissolved 2015-07-07 | |
7 CHERRY LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2009-08-24 | Dissolved 2015-09-29 | |
VECTIS 572 LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2008-01-28 | Dissolved 2015-12-15 | |
SYSTEMS3D LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2003-08-21 | Active | |
VECTIS 521 LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
CREATIVITY FIRST LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
BORTHWOOD CONSULTANCY LIMITED | Nominated Secretary | 2012-07-01 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
LONGHILL CONSULTANTS LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 1997-11-11 | Dissolved 2014-12-09 | |
VECTIS 667 LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2010-08-19 | Dissolved 2017-01-24 | |
MCNICOL ENGINEERING SERVICES LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
MR DBA LIMITED | Nominated Secretary | 2012-06-30 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
FYI100 ACCOUNTANCY SERVICES LTD | Nominated Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2015-02-10 | |
VECTIS 718 LIMITED | Nominated Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2017-04-11 | |
SAGITTARIUS IT LIMITED | Nominated Secretary | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
JEWELTECH SOLUTIONS LIMITED | Nominated Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
NICK GRIFFITHS CREATIVE LTD | Nominated Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
AEGIS CONSULTANCY (UK) LTD | Nominated Secretary | 2010-06-03 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
VECTIS 559 LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2016-02-23 | |
CODE COG CONSULTING LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
DATABASE EVOLUTION LIMITED | Nominated Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active - Proposal to Strike off | |
VECTIS 519 LIMITED | Nominated Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-10-21 | |
TKO SERVICES LIMITED | Nominated Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active - Proposal to Strike off | |
THINK NATIVE LIMITED | Nominated Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2014-03-11 | |
M J SMITH FINN LIMITED | Nominated Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
MARTIN ENGINEERING SERVICES LIMITED | Nominated Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
LEINSTER CONSULTING LIMITED | Nominated Secretary | 2006-03-02 | CURRENT | 2006-03-02 | Dissolved 2014-03-25 | |
DUCKS-IN-A-ROW CONSULTING LIMITED | Nominated Secretary | 2006-03-02 | CURRENT | 2006-03-02 | Active | |
CODESELECT CONSULTING LIMITED | Nominated Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Active | |
JENNIFER GRACE HEALTH BEAUTY AND AESTHETICS LIMITED | Nominated Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
CREATIVE CULT LIMITED | Nominated Secretary | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2013-12-03 | |
NEW WAY CONSULTING LIMITED | Nominated Secretary | 2004-03-08 | CURRENT | 2004-03-08 | Active | |
ETERNAL COLLECTION LIMITED | Nominated Secretary | 2003-09-02 | CURRENT | 1997-10-17 | Liquidation | |
CLANFIELD PROPERTY ACCOUNT LIMITED | Nominated Secretary | 2003-04-17 | CURRENT | 2003-03-14 | Active | |
LOCO PCB DESIGNS LIMITED | Nominated Secretary | 2002-04-01 | CURRENT | 2000-11-28 | Dissolved 2015-03-31 | |
VECTIS 999 LTD | Nominated Secretary | 2001-07-24 | CURRENT | 2001-01-12 | Dissolved 2014-04-01 | |
PENNY SYSTEMS 2000 LIMITED | Nominated Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2017-07-11 | |
THE PARTY SHACK LTD | Nominated Secretary | 1999-06-08 | CURRENT | 1999-06-08 | Dissolved 2015-02-17 | |
COUNTY ENGINEERS LIMITED | Nominated Secretary | 1998-09-17 | CURRENT | 1998-09-07 | Dissolved 2014-03-25 | |
PROJECT ENHANCEMENT LIMITED | Nominated Secretary | 1998-09-09 | CURRENT | 1998-09-09 | Dissolved 2014-05-06 | |
RAH CONSULTANCY LIMITED | Nominated Secretary | 1997-06-20 | CURRENT | 1996-06-25 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Whitefield Nominees Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARBETTS NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GARBETTS NOMINEES LIMITED on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIAMOND / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GARBETTS NOMINEES LIMITED LOGGED FORM | |
288a | SECRETARY APPOINTED GARBETTS NOMINEES LIMITED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/07/04--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-07 |
Resolution | 2020-05-07 |
Notices to | 2020-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 VECTIS 238 LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VECTIS 238 LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VECTIS 238 LIMITED | Event Date | 2020-05-07 |
Name of Company: VECTIS 238 LIMITED Company Number: 05122245 Nature of Business: IT Consultancy Registered office: Arnold House, 2 New Road, Brading, Sandown, PO36 0DT Type of Liquidation: Members Dat… | |||
Initiating party | Event Type | Resolution | |
Defending party | VECTIS 238 LIMITED | Event Date | 2020-05-07 |
Initiating party | Event Type | Notices to | |
Defending party | VECTIS 238 LIMITED | Event Date | 2020-05-07 |
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. |