Company NameVerticap Group Limited
Company StatusDissolved
Company Number04055074
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
Director NameMr Alexander Hugh Edward Campbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Bents Park
South Shields
Tyne And Wear
NE33 3NB
Secretary NameChristopher Stuart Rawlins
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGreat House
Little Sodbury, Chipping Sodbury
Bristol
South Gloucestershire
BS37 6PX
Director NameChristopher Stuart Rawlins
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2000(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2009)
RoleRetired Barrister
Correspondence AddressGreat House
Little Sodbury, Chipping Sodbury
Bristol
South Gloucestershire
BS37 6PX
Secretary NameMr Dennis Lee Reed
NationalityBritish
StatusResigned
Appointed04 April 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corbiere Close
Sunderland
Tyne & Wear
SR3 2SP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitebuildfirst.co.uk

Location

Registered Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Lee Graham Hartley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

20 October 2000Delivered on: 1 November 2000
Satisfied on: 29 March 2001
Persons entitled: Alexander Hugh Edward Campbell

Classification: Legal charge by way of deposit
Secured details: £210,000 due or to become due from the company to the chargee.
Particulars: F.h property k/a 112 burnthwaite road london SW6 5BG.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
11 November 2013Registered office address changed from 160 Bents Park South Shields Tyne and Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 160 Bents Park South Shields Tyne and Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
7 February 2013Termination of appointment of Alexander Campbell as a director (1 page)
7 February 2013Termination of appointment of Dennis Reed as a secretary (1 page)
7 February 2013Termination of appointment of Dennis Reed as a secretary (1 page)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Termination of appointment of Alexander Campbell as a director (1 page)
30 January 2013Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 30 January 2013 (1 page)
30 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
30 January 2013Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 30 January 2013 (1 page)
30 January 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Director's details changed for Alexander Hugh Edward Campbell on 24 March 2011 (2 pages)
31 October 2011Director's details changed for Alexander Hugh Edward Campbell on 24 March 2011 (2 pages)
3 October 2011Annual return made up to 1 September 2011 (11 pages)
3 October 2011Annual return made up to 1 September 2011 (11 pages)
3 October 2011Annual return made up to 1 September 2011 (11 pages)
27 May 2011Company name changed verticap LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-16
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed verticap LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-16
(2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Change of name notice (2 pages)
4 February 2011Company name changed new market enterprises LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed new market enterprises LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
4 February 2011Change of name notice (2 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
9 September 2009Return made up to 02/09/09; full list of members (6 pages)
9 September 2009Return made up to 02/09/09; full list of members (6 pages)
17 April 2009Registered office changed on 17/04/2009 from great house little sodbury, chipping sodbury bristol south gloucestershire BS37 6PX (1 page)
17 April 2009Appointment terminated director christopher rawlins (1 page)
17 April 2009Registered office changed on 17/04/2009 from great house little sodbury, chipping sodbury bristol south gloucestershire BS37 6PX (1 page)
17 April 2009Appointment terminated director christopher rawlins (1 page)
9 April 2009Appointment terminated secretary christopher rawlins (1 page)
9 April 2009Resolutions
  • RES13 ‐ Appointment office business 04/04/2009
(2 pages)
9 April 2009Resolutions
  • RES13 ‐ Officer resignation 04/04/2009
(1 page)
9 April 2009Appointment terminated secretary christopher rawlins (1 page)
9 April 2009Secretary appointed dennis lee reed (2 pages)
9 April 2009Resolutions
  • RES13 ‐ Officer resignation 04/04/2009
(1 page)
9 April 2009Secretary appointed dennis lee reed (2 pages)
9 April 2009Resolutions
  • RES13 ‐ Appointment office business 04/04/2009
(2 pages)
8 April 2009Company name changed lochprops LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed lochprops LIMITED\certificate issued on 09/04/09 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 October 2008Return made up to 05/08/08; full list of members (3 pages)
2 October 2008Return made up to 05/08/08; full list of members (3 pages)
28 February 2008Return made up to 05/08/07; full list of members (3 pages)
28 February 2008Return made up to 05/08/07; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 September 2006Return made up to 05/08/06; full list of members (7 pages)
8 September 2006Return made up to 05/08/06; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
13 September 2005Return made up to 05/08/05; full list of members (7 pages)
13 September 2005Return made up to 05/08/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 September 2004Return made up to 05/08/04; full list of members (7 pages)
2 September 2004Return made up to 05/08/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
17 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
11 August 2003Return made up to 05/08/03; full list of members (7 pages)
11 August 2003Return made up to 05/08/03; full list of members (7 pages)
12 August 2002Return made up to 05/08/02; full list of members (7 pages)
12 August 2002Return made up to 05/08/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
22 May 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
5 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
18 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
5 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 3 sutton court fauconberg road london W4 3JG (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 3 sutton court fauconberg road london W4 3JG (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
17 August 2000Incorporation (17 pages)
17 August 2000Incorporation (17 pages)