Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOYAGE HOLDCO 1 LIMITED
Company Information for

VOYAGE HOLDCO 1 LIMITED

Voyage Care Wall Island, Birmingham Road, Lichfield, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
05752517
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Voyage Holdco 1 Ltd
VOYAGE HOLDCO 1 LIMITED was founded on 2006-03-22 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Voyage Holdco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VOYAGE HOLDCO 1 LIMITED
 
Legal Registered Office
Voyage Care Wall Island
Birmingham Road
Lichfield
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
PARAGON HOLDCO 1 LIMITED16/10/2007
Filing Information
Company Number 05752517
Company ID Number 05752517
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 30/06/2022
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-14 08:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOYAGE HOLDCO 1 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 VOYAGE HOLDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2009-04-06
ANDREW JOHN CANNON
Director 2015-08-25
PHILIP ANDRE SEALEY
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2011-02-28 2017-11-09
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
JAMES BRUCE MCKENDRICK
Director 2010-09-06 2013-08-06
NIGEL KEEF MORETON
Director 2006-04-03 2011-03-02
DOUGLAS JOHN QUINN
Director 2006-04-03 2010-11-30
NIGEL KEEF MORETON
Company Secretary 2006-04-03 2009-04-06
NIGEL ROBERT HARRIS
Director 2006-04-03 2006-06-06
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-03-22 2006-03-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-03-22 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Company Secretary 2009-04-06 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Company Secretary 2009-04-06 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Company Secretary 2009-04-06 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Company Secretary 2009-04-06 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Company Secretary 2009-04-06 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Company Secretary 2009-04-06 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Company Secretary 2009-04-06 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Company Secretary 2009-04-06 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Company Secretary 2009-04-06 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Company Secretary 2009-04-06 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 Active
ANDREW JOHN CANNON REDCLIFFE HOUSE LIMITED Director 2015-08-25 CURRENT 2005-10-10 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON SOLOR CARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-10-04 Active
ANDREW JOHN CANNON PRIMARY CARE (UK) LTD. Director 2015-08-25 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-17Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-17Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-17AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-23SH20Statement by Directors
2021-03-23SH19Statement of capital on 2021-03-23 GBP 1.040001
2021-03-23CAP-SSSolvency Statement dated 24/02/21
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium cancelled 24/02/2021
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-17AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-17AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-17TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1040001
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1040001
2015-04-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12MEM/ARTSARTICLES OF ASSOCIATION
2014-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-12RES01ADOPT ARTICLES 12/09/14
2014-09-12SH0105/09/14 STATEMENT OF CAPITAL GBP 1040001.0
2014-04-04AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2013-03-22AR0122/03/13 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23AR0122/03/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0122/03/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW WINNING
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MORETON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN
2010-09-10AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0122/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN QUINN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEEF MORETON / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDRE SEALEY / 26/03/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08288aSECRETARY APPOINTED MR PHILIP ANDRE SEALEY
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY NIGEL MORETON
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-16CERTNMCOMPANY NAME CHANGED PARAGON HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 16/10/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288bDIRECTOR RESIGNED
2006-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2006-04-1288(2)RAD 03/04/06--------- £ SI 999900@1=999900 £ IC 100/1000000
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-06ELRESS366A DISP HOLDING AGM 29/03/06
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bSECRETARY RESIGNED
2006-04-06ELRESS252 DISP LAYING ACC 29/03/06
2006-04-06ELRESS386 DISP APP AUDS 29/03/06
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VOYAGE HOLDCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOYAGE HOLDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOYAGE HOLDCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VOYAGE HOLDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOYAGE HOLDCO 1 LIMITED
Trademarks
We have not found any records of VOYAGE HOLDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOYAGE HOLDCO 1 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 (70100 - Activities of head offices) as VOYAGE HOLDCO 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VOYAGE HOLDCO 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOYAGE HOLDCO 1 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 VOYAGE HOLDCO 1 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.