Company NameVc Electronics Limited
Company StatusDissolved
Company Number03644515
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NamePatrick Anthony Cummins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NamePatrick Hallam
NationalityBritish
StatusClosed
Appointed21 December 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 23 August 2018)
RoleCompany Director
Correspondence AddressUnit 14 Commercial Road
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameNeven Vlacic
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSv Bartul 43b
52220
Labin
Foreign
Croatia
Secretary NameShirley Grace Vlacic
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSv Bartul 43b
52220
Labin
Foreign
Croatia
Director NameStephen Ambrose
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressCherry Burn
Abbess Roding
Ongar
Essex
CM5 0JT
Director NameMr Wayne Sables
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Highfield Road
Emsworth
Pontefract
West Yorkshire
WF9 4EA
Secretary NameMr Wayne Sables
NationalityBritish
StatusResigned
Appointed20 September 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Highfield Road
Emsworth
Pontefract
West Yorkshire
WF9 4EA
Director NameJohn Meurig Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandiston
Llancadle
Barry
South Glamorgan
CF62 3AQ
Wales
Secretary NameMrs Pauline Elizabeth Empson
StatusResigned
Appointed30 June 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressUnit 14 Commerical Road
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr Wayne Joseph Carroll
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2012(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Commercial Road
Goldthorpe
South Yorkshire
S63 9BL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,666
Cash£143
Current Liabilities£717,503

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (30 pages)
14 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (31 pages)
14 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (31 pages)
20 June 2016Notice of completion of voluntary arrangement (8 pages)
20 June 2016Notice of completion of voluntary arrangement (8 pages)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
6 June 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Statement of affairs with form 4.19 (16 pages)
6 June 2016Statement of affairs with form 4.19 (16 pages)
6 June 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
10 May 2016Registered office address changed from Unit 14 Commerical Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to 15 Victoria Road Barnsley South Yorkshire S70 2BB on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Unit 14 Commerical Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to 15 Victoria Road Barnsley South Yorkshire S70 2BB on 10 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
11 November 2015Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
11 November 2015Termination of appointment of John Meurig Phillips as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of John Meurig Phillips as a director on 2 November 2015 (1 page)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,260
(7 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,260
(7 pages)
21 October 2015Notice of completion of voluntary arrangement (8 pages)
21 October 2015Notice of completion of voluntary arrangement (8 pages)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,260
(7 pages)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,260
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Termination of appointment of Wayne Carroll as a director (2 pages)
21 January 2014Termination of appointment of Wayne Carroll as a director (2 pages)
20 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages)
20 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages)
20 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,260
(7 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,260
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 February 2013Amended accounts made up to 31 March 2012 (7 pages)
27 February 2013Amended accounts made up to 31 March 2012 (7 pages)
8 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,260
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,260
(4 pages)
4 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages)
4 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages)
4 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages)
6 January 2013Appointment of Wayne Joseph Carroll as a director (3 pages)
6 January 2013Termination of appointment of Pauline Empson as a secretary (3 pages)
6 January 2013Appointment of Patrick Hallam as a secretary (3 pages)
6 January 2013Termination of appointment of Pauline Empson as a secretary (3 pages)
6 January 2013Appointment of Patrick Hallam as a secretary (3 pages)
6 January 2013Appointment of Wayne Joseph Carroll as a director (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 December 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,010
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,010
(4 pages)
25 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,010
(4 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Wayne Sables as a secretary (1 page)
30 June 2010Appointment of Mrs Pauline Elizabeth Empson as a secretary (1 page)
30 June 2010Appointment of Mrs Pauline Elizabeth Empson as a secretary (1 page)
30 June 2010Termination of appointment of Wayne Sables as a secretary (1 page)
30 June 2010Termination of appointment of Wayne Sables as a director (1 page)
30 June 2010Termination of appointment of Wayne Sables as a director (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Wayne Sables on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Patrick Anthony Cummins on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Wayne Sables on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Patrick Anthony Cummins on 28 October 2009 (2 pages)
17 February 2009Appointment terminated director stephen ambrose (1 page)
17 February 2009Appointment terminated director stephen ambrose (1 page)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
12 December 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
21 November 2007Return made up to 31/10/07; no change of members (8 pages)
21 November 2007Return made up to 31/10/07; no change of members (8 pages)
9 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
9 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 January 2006Ad 25/05/05--------- £ si 600@1 (2 pages)
3 January 2006Statement of affairs (7 pages)
3 January 2006Ad 22/09/05--------- £ si 400@1 (2 pages)
3 January 2006Ad 22/09/05--------- £ si 400@1 (2 pages)
3 January 2006Ad 25/05/05--------- £ si 600@1 (2 pages)
3 January 2006Statement of affairs (21 pages)
3 January 2006Statement of affairs (21 pages)
3 January 2006Statement of affairs (7 pages)
23 December 2005New director appointed (1 page)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Return made up to 31/10/05; full list of members (7 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Return made up to 31/10/05; full list of members (7 pages)
23 December 2005New director appointed (1 page)
26 September 2005Directors resignation letter (1 page)
26 September 2005Directors resignation letter (1 page)
26 September 2005Directors resignation letter (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Directors resignation letter (1 page)
7 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 October 2001 (9 pages)
22 March 2002Full accounts made up to 31 October 2001 (9 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 October 2000 (10 pages)
16 May 2001Full accounts made up to 31 October 2000 (10 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 October 1999 (9 pages)
6 June 2000Full accounts made up to 31 October 1999 (9 pages)
30 May 2000Registered office changed on 30/05/00 from: unit 1 mitchells enterprise centre, bradberry balk lane wombwell barnsley,south yorkshire S73 8HR (1 page)
30 May 2000Registered office changed on 30/05/00 from: unit 1 mitchells enterprise centre, bradberry balk lane wombwell barnsley,south yorkshire S73 8HR (1 page)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1999Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 229 nether street london N3 1NT (1 page)
2 November 1999Registered office changed on 02/11/99 from: 229 nether street london N3 1NT (1 page)
6 October 1998Incorporation (12 pages)
6 October 1998Incorporation (12 pages)