Background WavePink WaveYellow Wave

VCI HOLDINGS LIMITED (05551993)

VCI HOLDINGS LIMITED (05551993) is a dissolved UK company. incorporated on 1 September 2005. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. VCI HOLDINGS LIMITED has been registered for 20 years. Current directors include KINSEY, Andrew John, LOMAX, Sebastian James.

Company Number
05551993
Status
dissolved
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KINSEY, Andrew John, LOMAX, Sebastian James
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCI HOLDINGS LIMITED

VCI HOLDINGS LIMITED is an dissolved company incorporated on 1 September 2005 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. VCI HOLDINGS LIMITED was registered 20 years ago.(SIC: 71200)

Status

dissolved

Active since 20 years ago

Company No

05551993

LTD Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 25 May 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

3rd Floor, 5 New York Street Manchester M1 4JB England
From: 7 December 2020To: 22 February 2021
Unit 3a Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom
From: 12 August 2019To: 7 December 2020
Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England
From: 28 February 2017To: 12 August 2019
Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 1 September 2005To: 28 February 2017
Timeline

23 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 11
Capital Reduction
Dec 11
Share Buyback
Jan 12
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Dec 16
Loan Secured
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINSEY, Andrew John

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 30 Nov 2020

LOMAX, Sebastian James

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 17 Dec 2021

SYMONS, Keith

Resigned
20 Gateacre Rise, LiverpoolL25 5LA
Secretary
Appointed 01 Sept 2005
Resigned 01 Dec 2016

BEECH, David John

Resigned
7 Glen Drive, WiganWN6 9LQ
Born June 1945
Director
Appointed 01 Sept 2005
Resigned 01 Dec 2016

CHATER, Andrew John

Resigned
Adwick Park, RotherhamS63 5AB
Born January 1971
Director
Appointed 01 Dec 2016
Resigned 30 Nov 2020

DENNISON, Steven Christopher

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1965
Director
Appointed 30 Nov 2020
Resigned 31 May 2021

DUTTON, David William

Resigned
66 Baguley Avenue, WidnesWA8 8XF
Born April 1952
Director
Appointed 01 Sept 2005
Resigned 22 Nov 2011

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 25 May 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 17 Dec 2021

SYMONS, Keith

Resigned
20 Gateacre Rise, LiverpoolL25 5LA
Born February 1947
Director
Appointed 01 Sept 2005
Resigned 01 Dec 2016

Persons with significant control

1

Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2022
DS01DS01
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
19 January 2021
CC04CC04
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Memorandum Articles
9 December 2020
MAMA
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
2 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2016
RP04AR01RP04AR01
Legacy
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Resolution
13 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
1 September 2005
NEWINCIncorporation