Company NameVertikal Height Services Ltd
Company StatusDissolved
Company Number08785960
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameIn To Help You Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Wilson Barrie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Balgarvie Crescent
Cupar
Fife
KY15 4EG
Scotland
Director NameMr Iain Nairn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address32 Wear Lodge
Chester Le Street
DH3 4AP

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Iain Nairn
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 June 2015Delivered on: 22 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 April 2021Final Gazette dissolved following liquidation (1 page)
13 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
30 April 2019Liquidators' statement of receipts and payments to 14 February 2019 (18 pages)
28 March 2019Registered office address changed from C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
9 March 2018Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX England to C/O C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 March 2018 (2 pages)
5 March 2018Appointment of a voluntary liquidator (3 pages)
5 March 2018Statement of affairs (8 pages)
5 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Director's details changed for Mr Richard Wilson Barrie on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Richard Wilson Barrie on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Richard Wilson Barrie as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Richard Wilson Barrie as a person with significant control on 23 November 2017 (2 pages)
30 March 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
30 March 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
18 July 2016Registered office address changed from 32 Wear Lodge Chester Le Street DH3 4AP to 4 Douro Terrace Sunderland SR2 7DX on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 32 Wear Lodge Chester Le Street DH3 4AP to 4 Douro Terrace Sunderland SR2 7DX on 18 July 2016 (1 page)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
19 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
22 June 2015Registration of charge 087859600001, created on 19 June 2015 (24 pages)
22 June 2015Registration of charge 087859600001, created on 19 June 2015 (24 pages)
18 June 2015Termination of appointment of Iain Nairn as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of Iain Nairn as a director on 16 June 2015 (1 page)
13 May 2015Appointment of Mr Richard Wilson Barrie as a director on 22 April 2015 (2 pages)
13 May 2015Appointment of Mr Richard Wilson Barrie as a director on 22 April 2015 (2 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
20 August 2014Company name changed in to help you LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
(3 pages)
20 August 2014Company name changed in to help you LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
(24 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
(24 pages)