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

VERBATIM SEARCH LIMITED

EGHAM, SURREY, TW20 9HY,
Company Registration Number
07442885
Private Limited Company
Dissolved

Dissolved 2018-06-20

Company Overview

About Verbatim Search Ltd
VERBATIM SEARCH LIMITED was founded on 2010-11-17 and had its registered office in Egham. The company was dissolved on the 2018-06-20 and is no longer trading or active.

Key Data
Company Name
VERBATIM SEARCH LIMITED
 
Legal Registered Office
EGHAM
SURREY
TW20 9HY
Other companies in RH10
 
Previous Names
TYZACK 2020 LIMITED07/07/2014
Filing Information
Company Number 07442885
Date formed 2010-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-25 18:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERBATIM SEARCH 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 VERBATIM SEARCH LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS CHARLES DUMERESQUE
Director 2010-11-17
NEAL ALASTAIR WYMAN
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY PATRICIA BOHILL
Director 2010-11-17 2011-04-13
DOUGLAS RODERICK BUELL WATT
Director 2010-11-17 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS CHARLES DUMERESQUE TYZACK ASSOCIATES LIMITED Director 2010-01-27 CURRENT 2002-05-29 Active
DAVID NICHOLAS CHARLES DUMERESQUE THE DEVINE CONSULTING LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
NEAL ALASTAIR WYMAN EMSWORTH ASSOCIATES LIMITED Director 2014-06-05 CURRENT 2014-06-05 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
2018-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT GU12 4SE ENGLAND
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-024.20STATEMENT OF AFFAIRS/4.19
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-024.20STATEMENT OF AFFAIRS/4.19
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ALASTAIR WYMAN / 17/11/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS CHARLES DUMERESQUE / 17/11/2016
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 910
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM JUDGES WOOD EFFINGHAM ROAD COPTHORNE SUSSEX RH10 3HY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 910
2015-12-14AR0117/11/15 FULL LIST
2015-09-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 910
2014-12-15AR0117/11/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ALASTAIR WYMAN / 17/11/2014
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18SH0103/07/14 STATEMENT OF CAPITAL GBP 910
2014-07-08SH0103/07/14 STATEMENT OF CAPITAL GBP 1000
2014-07-07RES15CHANGE OF NAME 03/07/2014
2014-07-07CERTNMCOMPANY NAME CHANGED TYZACK 2020 LIMITED CERTIFICATE ISSUED ON 07/07/14
2013-11-27AR0117/11/13 FULL LIST
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-11-19AR0117/11/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-07AR0117/11/11 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FIRLEX HOUSE 18 FIRGROVE HILL FARNHAM SURREY GU9 8LQ UNITED KINGDOM
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BOHILL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WATT
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to VERBATIM SEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-31
Appointment of Liquidators2017-01-31
Resolutions for Winding-up2017-01-31
Meetings of Creditors2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against VERBATIM SEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERBATIM SEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Filed Financial Reports
Annual Accounts
2015-12-31

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 VERBATIM SEARCH LIMITED

Intangible Assets
Patents
We have not found any records of VERBATIM SEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERBATIM SEARCH LIMITED
Trademarks
We have not found any records of VERBATIM SEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERBATIM SEARCH 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 (78300 - Human resources provision and management of human resources functions) as VERBATIM SEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERBATIM SEARCH 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 TypeNotices to Creditors
Defending partyVERBATIM SEARCH LIMITEDEvent Date2017-01-25
We, Louise Mary Brittain and Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY give notice that we were appointed Joint Liquidators of the above named company on 20 January 2017. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 March 2016 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Louise Mary Brittain of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Louise Mary Brittain (IP No: 009000) and Keith Aleric Stevens (IP No: 008065), both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Should creditors have any queries they should contact Daniel Oldham at daniel.oldham@wilkinskennedy.com or on 01784 435 561. Ag EF102740
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVERBATIM SEARCH LIMITEDEvent Date2017-01-20
Liquidator's name and address: Louise Mary Brittain and Keith Aleric Stevens , both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY . : Further information can be obtained by contacting Daniel Oldham at daniel.oldham@wilkinskennedy.com or on 01784 435 561. Ag EF102740
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVERBATIM SEARCH LIMITEDEvent Date2017-01-20
At a General Meeting of the Company duly convened and held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 20 January 2017 the following resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and for the appointment of Louise Mary Brittain and Keith Aleric Stevens , both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , (IP Nos: 009000 and 008065) as Joint Liquidators of the Company and that they be authorised to act either jointly or severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Louise Mary Brittain and Keith Aleric Stevens as Joint Liquidators. Further information can be obtained by contacting Daniel Oldham at daniel.oldham@wilkinskennedy.com or on 01784 435 561. David Dumeresque , Chairman : Ag EF102740
 
Initiating party Event TypeMeetings of Creditors
Defending partyVERBATIM SEARCH LIMITEDEvent Date2016-12-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 20 January 2017 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Forms of proxy and proof of debt are available, which, if to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged at, Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , not later than 12.00 noon on the business day immediately preceding the meeting. Louise Mary Brittain and Keith Aleric Stevens (IP Nos. 9000 and 8065), of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required, will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Please contact Daniel Oldham at daniel.oldham@wilkinskennedy.com or on 01784 435561.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERBATIM SEARCH 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 VERBATIM SEARCH 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.