Company NameVIP Worldwide Limited
Company StatusDissolved
Company Number06951420
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date14 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Beasley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowgate House Lowgate
Hull
Yorkshire
HU1 1EL
Secretary NameMr Paul Gorry
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLowgate House Lowgate
Hull
Yorkshire
HU1 1EL
Director NameMrs Natalie Gorry
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2011(1 year, 9 months after company formation)
Appointment Duration3 years (closed 14 April 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressLowgate House Lowgate
Hull
Yorkshire
HU1 1EL
Director NameMr Paul Gorry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Park Drive
Grimsby
North East Lincs
DN32 0EG

Location

Registered AddressLowgate House
Lowgate
Hull
Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

11.5k at £0.01David Beasley
28.75%
Ordinary
11.5k at £0.01Natalie Gorry
28.75%
Ordinary
9.5k at £0.01Patrice Van Isacker
23.75%
Ordinary
1000 at £0.01Rachael Kennedy
2.50%
Ordinary
5.5k at £0.01Kristiaen Van Gastel
13.75%
Ordinary
500 at £0.01Phillip Clark
1.25%
Ordinary
500 at £0.01Stephen Wilks
1.25%
Ordinary

Financials

Year2014
Net Worth-£112,865
Current Liabilities£186,645

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 January 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 November 2012Statement of affairs with form 4.19 (6 pages)
14 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Statement of affairs with form 4.19 (6 pages)
14 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-06
(1 page)
14 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Registered office address changed from the Coach House Newport Grange Main Road Newport North Humberside HU15 2PR England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from The Coach House Newport Grange Main Road Newport North Humberside HU15 2PR England on 26 October 2012 (1 page)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 400
(5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 400
(5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 400
(5 pages)
22 May 2012Registered office address changed from 26 South St. Marys Gate Grimsby South Humberside DN31 1LW United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 26 South St. Marys Gate Grimsby South Humberside DN31 1LW United Kingdom on 22 May 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Sub-division of shares on 23 February 2012 (5 pages)
26 March 2012Sub-division of shares on 23 February 2012 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages)
8 July 2011Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Appointment of Mrs Natalie Gorry as a director (2 pages)
21 April 2011Appointment of Mrs Natalie Gorry as a director (2 pages)
26 October 2010Director's details changed for Mr David Beasley on 3 July 2010 (2 pages)
26 October 2010Director's details changed for Mr David Beasley on 3 July 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr David Beasley on 3 July 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page)
26 October 2010Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page)
7 October 2010Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page)
10 June 2010Termination of appointment of Paul Gorry as a director (2 pages)
10 June 2010Termination of appointment of Paul Gorry as a director (2 pages)
3 July 2009Incorporation (14 pages)
3 July 2009Incorporation (14 pages)