VC ELECTRONICS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 03644515
Status Liquidation
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Notice of completion of voluntary arrangement; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of VC ELECTRONICS LIMITED are www.vcelectronics.co.uk, and www.vc-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Vc Electronics Limited is a Private Limited Company. The company registration number is 03644515. Vc Electronics Limited has been working since 06 October 1998. The present status of the company is Liquidation. The registered address of Vc Electronics Limited is Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2bb. . HALLAM, Patrick is a Secretary of the company. CUMMINS, Patrick Anthony is a Director of the company. Secretary EMPSON, Pauline Elizabeth has been resigned. Secretary SABLES, Wayne has been resigned. Secretary VLACIC, Shirley Grace has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director AMBROSE, Stephen has been resigned. Director CARROLL, Wayne Joseph has been resigned. Director PHILLIPS, John Meurig has been resigned. Director SABLES, Wayne has been resigned. Director VLACIC, Neven has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Secretary
HALLAM, Patrick
Appointed Date: 21 December 2012

Director
CUMMINS, Patrick Anthony
Appointed Date: 06 October 1998
51 years old

Resigned Directors

Secretary
EMPSON, Pauline Elizabeth
Resigned: 21 December 2012
Appointed Date: 30 June 2010

Secretary
SABLES, Wayne
Resigned: 30 June 2010
Appointed Date: 20 September 2005

Secretary
VLACIC, Shirley Grace
Resigned: 30 May 2005
Appointed Date: 06 October 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
AMBROSE, Stephen
Resigned: 19 December 2008
Appointed Date: 20 September 2005
61 years old

Director
CARROLL, Wayne Joseph
Resigned: 01 November 2013
Appointed Date: 21 December 2012
55 years old

Director
PHILLIPS, John Meurig
Resigned: 02 November 2015
Appointed Date: 03 January 2007
73 years old

Director
SABLES, Wayne
Resigned: 30 June 2010
Appointed Date: 20 September 2005
87 years old

Director
VLACIC, Neven
Resigned: 20 May 2005
Appointed Date: 06 October 1998
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

VC ELECTRONICS LIMITED Events

20 Jun 2016
Notice of completion of voluntary arrangement
06 Jun 2016
Statement of affairs with form 4.19
06 Jun 2016
Appointment of a voluntary liquidator
06 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24

10 May 2016
Registered 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
...
... and 76 more events
30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Incorporation

VC ELECTRONICS LIMITED Charges

27 April 2011
All assets debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…