VERTEX FINANCIAL SERVICES HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03008820
Status Liquidation
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address 31ST FLOOR, 40 BANK STREET, LONDON, UNITED KINGDOM, E14 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29 . The most likely internet sites of VERTEX FINANCIAL SERVICES HOLDINGS LIMITED are www.vertexfinancialservicesholdings.co.uk, and www.vertex-financial-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Vertex Financial Services Holdings Limited is a Private Limited Company. The company registration number is 03008820. Vertex Financial Services Holdings Limited has been working since 11 January 1995. The present status of the company is Liquidation. The registered address of Vertex Financial Services Holdings Limited is 31st Floor 40 Bank Street London United Kingdom E14 5nr. . JAMES, Gavin Keith is a Secretary of the company. BAILEY, Stephen is a Director of the company. JAMES, Gavin Keith is a Director of the company. Secretary BIRKETT, Timothy Lloyd has been resigned. Secretary COLLINS, Richard Hawke has been resigned. Secretary FRITCHIE, Andrew Peel has been resigned. Nominee Secretary HACKETT, Elaine has been resigned. Secretary HAYFIELD, Colin John has been resigned. Secretary KIRBY, Jonathan Francis has been resigned. Secretary ROOKE, Nicola Joanne has been resigned. Secretary SHEFFIELD, Anne Louise has been resigned. Secretary THOMAS, Stephen Jeremy has been resigned. Secretary UU SECRETARIAT LIMITED has been resigned. Director BEVERIDGE, Robert James has been resigned. Director CAMPBELL, Hilary Jane has been resigned. Director CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord has been resigned. Director CHITTENDEN, Jeffrey George John has been resigned. Director COXELL, Graham has been resigned. Director DEANE, James Mark has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director EVANS, Huw Dewi has been resigned. Director FRITCHIE, Andrew Peel has been resigned. Director FULLAGAR, Paul George has been resigned. Director GALES, David Robert has been resigned. Director GITTINS, John Anthony has been resigned. Director GRAHAM, Richard Halton has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director HARKNESS, John has been resigned. Director HARRISON-DEES, Geoffrey has been resigned. Director HAYFIELD, Colin John has been resigned. Director HUNT, Andrew James has been resigned. Director JONES, Steven John has been resigned. Director KEEGAN, Paul Martin has been resigned. Director KLIM, Anthony Brian has been resigned. Director LYONS, Ian Robert has been resigned. Director MANFORD, Peter Roger Frank has been resigned. Nominee Director MCHUGH, Peter James has been resigned. Director O`LEARY, Michael Kevin has been resigned. Director POWER, David has been resigned. Director ROOKE, Nicola Joanne has been resigned. Director RYLAND, Christopher Herbert has been resigned. Director SEYMOUR, Paul Anthony Colin has been resigned. Director SHEPHERD, Dale Stanley has been resigned. Director SWEENY, Paul Terence has been resigned. Director WHITMORE, Gerald Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMES, Gavin Keith
Appointed Date: 31 December 2012

Director
BAILEY, Stephen
Appointed Date: 13 March 2012
65 years old

Director
JAMES, Gavin Keith
Appointed Date: 02 January 2008
62 years old

Resigned Directors

Secretary
BIRKETT, Timothy Lloyd
Resigned: 18 August 2008
Appointed Date: 26 March 2007

Secretary
COLLINS, Richard Hawke
Resigned: 31 December 2012
Appointed Date: 01 September 2011

Secretary
FRITCHIE, Andrew Peel
Resigned: 21 April 2004
Appointed Date: 06 April 1998

Nominee Secretary
HACKETT, Elaine
Resigned: 26 January 1995
Appointed Date: 11 January 1995

Secretary
HAYFIELD, Colin John
Resigned: 06 April 1998
Appointed Date: 31 October 1996

Secretary
KIRBY, Jonathan Francis
Resigned: 31 October 1996
Appointed Date: 31 January 1995

Secretary
ROOKE, Nicola Joanne
Resigned: 31 January 1995
Appointed Date: 26 January 1995

Secretary
SHEFFIELD, Anne Louise
Resigned: 01 September 2011
Appointed Date: 18 August 2008

Secretary
THOMAS, Stephen Jeremy
Resigned: 12 May 2005
Appointed Date: 21 April 2004

Secretary
UU SECRETARIAT LIMITED
Resigned: 26 March 2007
Appointed Date: 12 May 2005

Director
BEVERIDGE, Robert James
Resigned: 12 May 2005
Appointed Date: 06 February 2003
69 years old

Director
CAMPBELL, Hilary Jane
Resigned: 30 September 2005
Appointed Date: 12 May 2005
76 years old

Director
CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord
Resigned: 31 December 1999
Appointed Date: 27 December 1996
105 years old

Director
CHITTENDEN, Jeffrey George John
Resigned: 07 October 2009
Appointed Date: 26 March 2007
77 years old

Director
COXELL, Graham
Resigned: 01 April 2003
Appointed Date: 18 October 1999
55 years old

Director
DEANE, James Mark
Resigned: 29 January 1998
Appointed Date: 31 January 1995
70 years old

Director
DRURY, Thomas Waterworth
Resigned: 26 March 2007
Appointed Date: 12 May 2005
64 years old

Director
EVANS, Huw Dewi
Resigned: 03 September 2004
Appointed Date: 31 January 1995
76 years old

Director
FRITCHIE, Andrew Peel
Resigned: 21 April 2004
Appointed Date: 29 May 2002
61 years old

Director
FULLAGAR, Paul George
Resigned: 12 May 2005
Appointed Date: 01 September 2000
75 years old

Director
GALES, David Robert
Resigned: 02 March 2004
Appointed Date: 31 January 1995
73 years old

Director
GITTINS, John Anthony
Resigned: 26 March 2007
Appointed Date: 12 May 2005
65 years old

Director
GRAHAM, Richard Halton
Resigned: 08 August 2008
Appointed Date: 26 March 2007
63 years old

Nominee Director
HACKETT, Elaine
Resigned: 26 January 1995
Appointed Date: 11 January 1995
62 years old

Director
HARKNESS, John
Resigned: 31 December 1999
Appointed Date: 04 November 1996
70 years old

Director
HARRISON-DEES, Geoffrey
Resigned: 12 May 2005
Appointed Date: 18 February 2002
87 years old

Director
HAYFIELD, Colin John
Resigned: 12 May 2005
Appointed Date: 27 December 1996
69 years old

Director
HUNT, Andrew James
Resigned: 03 August 2007
Appointed Date: 12 May 2005
61 years old

Director
JONES, Steven John
Resigned: 24 September 1996
Appointed Date: 31 January 1995
64 years old

Director
KEEGAN, Paul Martin
Resigned: 29 January 1998
Appointed Date: 27 December 1996
66 years old

Director
KLIM, Anthony Brian
Resigned: 21 April 2004
Appointed Date: 18 October 1999
67 years old

Director
LYONS, Ian Robert
Resigned: 04 December 1995
Appointed Date: 31 January 1995
65 years old

Director
MANFORD, Peter Roger Frank
Resigned: 31 January 1995
Appointed Date: 26 January 1995
71 years old

Nominee Director
MCHUGH, Peter James
Resigned: 26 January 1995
Appointed Date: 11 January 1995
67 years old

Director
O`LEARY, Michael Kevin
Resigned: 12 May 2005
Appointed Date: 08 March 2004
72 years old

Director
POWER, David
Resigned: 31 July 2005
Appointed Date: 18 October 1999
66 years old

Director
ROOKE, Nicola Joanne
Resigned: 31 January 1995
Appointed Date: 26 January 1995
55 years old

Director
RYLAND, Christopher Herbert
Resigned: 12 May 2005
Appointed Date: 31 January 1995
77 years old

Director
SEYMOUR, Paul Anthony Colin
Resigned: 12 May 2005
Appointed Date: 27 December 1996
81 years old

Director
SHEPHERD, Dale Stanley
Resigned: 02 January 2008
Appointed Date: 26 March 2007
77 years old

Director
SWEENY, Paul Terence
Resigned: 13 March 2012
Appointed Date: 28 August 2009
71 years old

Director
WHITMORE, Gerald Michael
Resigned: 31 January 2003
Appointed Date: 01 November 2001
74 years old

VERTEX FINANCIAL SERVICES HOLDINGS LIMITED Events

21 Mar 2016
Statement of affairs with form 4.19
15 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29

05 Feb 2016
Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016
22 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,275,061.06

...
... and 240 more events
11 Jul 2002
Ad 04/07/02--------- £ si [email protected]=22 £ ic 2256751/2256773
04 Jul 2002
Ad 27/06/02--------- £ si [email protected]=89 £ ic 2256662/2256751
17 Jun 2002
Ad 07/06/02--------- £ si [email protected]=12 £ ic 2256650/2256662
07 Jun 2002
Ad 31/05/02--------- £ si [email protected]=14 £ ic 2256636/2256650
07 Jun 2002
Ad 29/05/02--------- £ si [email protected]=8 £ ic 2256628/2256636

VERTEX FINANCIAL SERVICES HOLDINGS LIMITED Charges

8 June 2012
Confirmatory english law security document
Delivered: 15 June 2012
Status: Satisfied on 30 March 2013
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
English law security document
Delivered: 8 November 2011
Status: Satisfied on 30 March 2013
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
An english law security document
Delivered: 11 May 2011
Status: Satisfied on 18 April 2013
Persons entitled: Guggenheim Corporate Funding, Llc
Description: Fixed equitable charge over all real property, fixed charge…
17 May 2007
Fixed and floating security document
Delivered: 29 May 2007
Status: Satisfied on 8 July 2011
Persons entitled: Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Charge over cash deposit
Delivered: 28 November 2001
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts…
10 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage allen jones house (previously k/a…
30 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
6 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fulton house,jessop avenue,cheltenham & land on the south…