Company Information for VERRIDIAN PLC
D M PATEL FCCA FIPA BALTIC HOUSE, 4 & 5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
06285443
Public Limited Company
Liquidation |
Company Name | |
---|---|
VERRIDIAN PLC | |
Legal Registered Office | |
D M PATEL FCCA FIPA BALTIC HOUSE 4 & 5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in EC1Y | |
Company Number | 06285443 | |
---|---|---|
Company ID Number | 06285443 | |
Date formed | 2007-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 11/08/2013 | |
Latest return | 28/02/2013 | |
Return next due | 28/03/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-04 11:13:50 |
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 | ||
---|---|---|---|---|
VERRIDIAN CREATIVE LIMITED | 4 HARBOUR CRESCENT PORTISHEAD BRISTOL ENGLAND BS20 7FT | Dissolved | Company formed on the 2012-08-07 | |
VERRIDIAN RECRUITMENT AND TRAINING PARTNERSHIP LTD | Unit 7a Radford Crescent RADFORD CRESCENT Billericay CM12 0DU | Active - Proposal to Strike off | Company formed on the 2013-07-22 | |
VERRIDIAN RECRUITMENT LIMITED | KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL ENGLAND BS20 7AN | Dissolved | Company formed on the 2011-07-20 | |
VERRIDIAN TRAINING LIMITED | KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL ENGLAND BS20 7AN | Dissolved | Company formed on the 2011-07-20 |
Officer | Role | Date Appointed |
---|---|---|
LINA HOSSAIN |
||
MALIK HOSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DAVID PERCIVAL TOMLIN |
Director | ||
ROBERT LOUIS GENTILLI |
Company Secretary | ||
ROBERT ALFRED BRINE |
Director | ||
MALIK HOSSAIN |
Company Secretary | ||
RODNEY JAMES LEAVER |
Director | ||
MARCUS RAYMOND DACOMBE |
Director | ||
MARTIN CECIL TUCKWELL |
Director | ||
DAVID KIM HEMPLEMAN-ADAMS |
Director | ||
WILLIAM PAUL GLEN HAYNES |
Director | ||
RICHARD JOHN HARDING |
Director | ||
HANOVER DIRECTORS LIMITED |
Nominated Director | ||
HCS SECRETARIAL LIMITED |
Nominated Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUICY APPS LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2015-01-06 | |
VERRIDIAN RECRUITMENT LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-12-17 | |
VERRIDIAN TRAINING LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-12-17 | |
POSITIVE LEARNING PARTNERSHIP LTD | Director | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 40 GREAT JAMES STREET LONDON WC1N 3HB ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS LINA HOSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINE | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GENTILLI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PERCIVAL TOMLIN / 13/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN ENGLAND | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALIK HOSSAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4 HARBOUR CRESCENT GORDANO GATE PORTISHEAD BRISTOL BS20 7FT | |
LATEST SOC | 28/02/13 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 28/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT LOUIS GENTILLI | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 28/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY LEAVER | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 60000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS DACOMBE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID PERCIVAL TOMLIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TUCKWELL | |
AR01 | 18/07/11 CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEMPLEMAN-ADAMS | |
AR01 | 15/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDING | |
AR01 | 17/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARCUS RAYMOND DACOMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARTIN TUCKWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED WILLIAM PAUL GLEN HAYNES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID HEMPLEMAN-ADAMS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
88(2) | AD 22/08/07 GBP SI 487500@0.01=4875 GBP IC 45127/50002 | |
88(2) | AD 22/08/07 GBP SI 1262500@0.01=12625 GBP IC 32502/45127 | |
88(2) | AD 22/08/07 GBP SI 812500@0.01=8125 GBP IC 24377/32502 | |
88(2) | AD 22/08/07 GBP SI 2437500@0.01=24375 GBP IC 2/24377 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 22/08/07 | |
RES04 | £ NC 50000/100000 22/08 |
Resolutions for Winding-up | 2013-10-16 |
Appointment of Liquidators | 2013-10-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
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 VERRIDIAN PLC
VERRIDIAN PLC owns 7 domain names.
carkitinstallers.co.uk verridian.co.uk verridianmaps.co.uk nokia-carkits.co.uk nokiaacademy.co.uk nokiacarkitinstallers.co.uk nokiacarkitsinstallers.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | VANQUISH AUTOS LIMITED | 2012-12-08 | Outstanding |
We have found 1 mortgage charges which are owed to VERRIDIAN PLC
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VERRIDIAN PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras | |||
85279900 | Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VERRIDIAN PLC | Event Date | 2013-10-11 |
At a General Meeting of the above-named company, duly convened and held at 40 Great James Street, London WC1N 3HB , on 11 October 2013 , the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that D M Patel of 40 Great James Street, London WC1N 3HB , be and is hereby appointed Liquidator for the purpose of the winding-up. Malik Hossain , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VERRIDIAN PLC | Event Date | 2013-10-11 |
Devdutt Patel , 40 Great James Street, London WC1N 3HB , tel 020 7430 9697 , email dev@devpatel.demon.co.uk : | |||
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. |