Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICKERS ENERGY GROUP LTD
Company Information for

VICKERS ENERGY GROUP LTD

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
07614729
Private Limited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Vickers Energy Group Ltd
VICKERS ENERGY GROUP LTD was founded on 2011-04-26 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
VICKERS ENERGY GROUP LTD
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
OZONE NEWCO LIMITED01/09/2011
Filing Information
Company Number 07614729
Date formed 2011-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-07-06
Type of accounts FULL
Last Datalog update: 2018-07-13 03:41:13
Primary Source:Companies House
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 VICKERS ENERGY GROUP LTD

Current Directors
Officer Role Date Appointed
PETER ANDREW TURNBULL
Company Secretary 2015-07-28
RAYMOND DAVID BRECKON
Director 2015-07-28
WAYNE THOMAS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BLANK
Director 2011-07-13 2018-01-17
ALISON JACQUELINE HILTON
Director 2011-04-26 2016-05-13
DAVID JAMES HILTON
Director 2011-04-26 2016-05-13
DAVID JAMES HILTON
Company Secretary 2011-04-26 2015-07-28
NICHOLAS RICHARD DUNCAN OWEN
Director 2012-03-20 2015-06-05
IAN THOMAS CAMERON
Director 2011-07-13 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DAVID BRECKON BUSINESS ENGAGEMENT LIMITED Director 2016-02-29 CURRENT 2005-06-22 Dissolved 2018-07-06
RAYMOND DAVID BRECKON VICKERS ELECTRONICS (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-11-21 Dissolved 2018-07-06
RAYMOND DAVID BRECKON VICKERS ELECTRONICS LIMITED Director 2015-07-28 CURRENT 1996-07-19 Dissolved 2018-06-22
WAYNE THOMAS VICKERS ELECTRONICS LIMITED Director 2011-07-13 CURRENT 1996-07-19 Dissolved 2018-06-22

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
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK
2017-11-29AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-10AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-10AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-23AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-15AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM UNIT 14 WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS
2017-05-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00009446
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-12MEM/ARTSARTICLES OF ASSOCIATION
2016-07-06RES01ALTER ARTICLES 08/06/2016
2016-07-06RES12VARYING SHARE RIGHTS AND NAMES
2016-07-06RES01ALTER ARTICLES 25/05/2016
2016-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076147290008
2016-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HILTON
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 8506.17
2016-04-26AR0126/04/16 FULL LIST
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076147290007
2015-07-30AP01DIRECTOR APPOINTED MR RAYMOND DAVID BRECKON
2015-07-29AP03SECRETARY APPOINTED MR PETER ANDREW TURNBULL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID HILTON
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 8506.17
2015-05-11AR0126/04/15 FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 8506.17
2014-05-09AR0126/04/14 FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-03AR0126/04/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-06MISCSECTION 519
2012-05-03AR0126/04/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2012-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-19SH0113/07/11 STATEMENT OF CAPITAL GBP 8506.17
2011-09-01RES15CHANGE OF NAME 25/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED OZONE NEWCO LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27SH0113/07/11 STATEMENT OF CAPITAL GBP 8506.17
2011-07-25RES13FACILITY AGREEMENT/INTERCREDITOR AGREEMENT 13/07/2011
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20MEM/ARTSARTICLES OF ASSOCIATION
2011-07-20AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK
2011-07-20AP01DIRECTOR APPOINTED WAYNE THOMAS
2011-07-20AP01DIRECTOR APPOINTED IAN CAMERON
2011-07-20RES13SECT 175 13/07/2011
2011-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-26AA01CURREXT FROM 30/04/2012 TO 31/07/2012
2011-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VICKERS ENERGY GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-24
Fines / Sanctions
No fines or sanctions have been issued against VICKERS ENERGY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding ENTERPRISE VENTURES GROWTH FUND LP
2016-02-29 Outstanding EVBL (GENERAL PARTNER EV SME LOANS) LIMITED
MORTGAGE OF POLICY 2012-02-08 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2012-02-08 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2012-02-08 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2012-02-08 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2011-07-21 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
GUARANTEE & DEBENTURE 2011-07-19 Outstanding ENTERPRISE VENTURES GROWTH FUND LP (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of VICKERS ENERGY GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICKERS ENERGY GROUP LTD
Trademarks
We have not found any records of VICKERS ENERGY GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICKERS ENERGY GROUP LTD. 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 (64209 - Activities of other holding companies not elsewhere classified) as VICKERS ENERGY GROUP LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VICKERS ENERGY GROUP LTD 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 TypeAppointment of Administrators
Defending partyVICKERS ENERGY GROUP LTDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Initiating party Event Type
Defending partyVICKERS ENERGY GROUP LTDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Initiating party Event Type
Defending partyVICKERS ENERGY GROUP LTDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Initiating party Event Type
Defending partyVICKERS ENERGY GROUP LTDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Initiating party Event Type
Defending partyVICKERS ENERGY GROUP LTDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICKERS ENERGY GROUP LTD 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 VICKERS ENERGY GROUP LTD 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.