VPHASE SMART ENERGY LIMITED

Register to unlock more data on OkredoRegister

VPHASE SMART ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05244769

Incorporation date

28/09/2004

Size

Full

Contacts

Registered address

Registered address

C/O ATTICUS LEGAL LLP, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester M3 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon25/02/2016
Final Gazette dissolved following liquidation
dot icon25/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2015
Liquidators' statement of receipts and payments to 2015-08-21
dot icon10/09/2014
Administrator's progress report to 2014-08-22
dot icon03/09/2014
Appointment of a voluntary liquidator
dot icon21/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/04/2014
Administrator's progress report to 2014-03-03
dot icon22/12/2013
Termination of appointment of Philip Barry as a secretary
dot icon20/11/2013
Result of meeting of creditors
dot icon11/11/2013
Statement of affairs with form 2.14B
dot icon29/10/2013
Statement of administrator's proposal
dot icon17/09/2013
Appointment of an administrator
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon30/08/2013
Satisfaction of charge 2 in full
dot icon30/08/2013
Satisfaction of charge 3 in full
dot icon02/07/2013
Amended full accounts made up to 2012-12-31
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Miscellaneous
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2012
Appointment of Mr Christopher John Norman as a director
dot icon06/06/2012
Appointment of Mr Simon Hollidge as a director
dot icon06/06/2012
Termination of appointment of Nicholas Moss as a director
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon09/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Appointment of Mrs Vanda Murray as a director
dot icon23/11/2010
Certificate of change of name
dot icon18/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Lee Juby as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 2010-08-20
dot icon14/07/2010
Termination of appointment of Adrian Hutchings as a director
dot icon30/09/2009
Return made up to 29/09/09; full list of members
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon07/12/2008
Return made up to 29/09/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon06/04/2008
Appointment terminated secretary wacks caller (nominees) LIMITED
dot icon27/03/2008
Secretary appointed philip martin barry
dot icon24/03/2008
Director appointed dr lee juby
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 29/09/07; full list of members
dot icon11/09/2007
Ad 31/08/07--------- £ si [email protected]=33 £ ic 100/133
dot icon11/09/2007
Ad 29/08/07--------- £ si [email protected] £ ic 100/100
dot icon12/06/2007
Ad 04/05/07--------- £ si [email protected]=99 £ ic 1/100
dot icon12/06/2007
S-div 04/05/07
dot icon12/06/2007
Resolutions
dot icon30/05/2007
New director appointed
dot icon10/11/2006
Return made up to 29/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 29/09/05; full list of members
dot icon27/04/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Registered office changed on 22/02/05 from: 16 churchill way cardiff CF10 2DX
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon09/11/2004
Certificate of change of name
dot icon28/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juby, Lee, Dr
Director
14/03/2008 - 28/09/2010
6
Smith, Richard Henry
Director
30/09/2004 - Present
97
Murray, Vanda
Director
22/11/2010 - Present
36
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/09/2004 - 30/09/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/09/2004 - 30/09/2004
15962

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VPHASE SMART ENERGY LIMITED

VPHASE SMART ENERGY LIMITED is an(a) Dissolved company incorporated on 28/09/2004 with the registered office located at C/O ATTICUS LEGAL LLP, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester M3 4SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VPHASE SMART ENERGY LIMITED?

toggle

VPHASE SMART ENERGY LIMITED is currently Dissolved. It was registered on 28/09/2004 and dissolved on 25/02/2016.

Where is VPHASE SMART ENERGY LIMITED located?

toggle

VPHASE SMART ENERGY LIMITED is registered at C/O ATTICUS LEGAL LLP, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester M3 4SB.

What does VPHASE SMART ENERGY LIMITED do?

toggle

VPHASE SMART ENERGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for VPHASE SMART ENERGY LIMITED?

toggle

The latest filing was on 25/02/2016: Final Gazette dissolved following liquidation.