About

Registered Number: 07050633
Date of Incorporation: 20/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2016 (8 years and 2 months ago)
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

Veraco Ltd was registered on 20 October 2009 and has its registered office in Matlock, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Davies, Huw David, Phillips, Tomas Adam, Veraco Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Huw David 20 December 2010 - 1
PHILLIPS, Tomas Adam 15 December 2009 - 1
VERACO LIMITED 30 November 2010 30 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 January 2016
4.68 - Liquidator's statement of receipts and payments 08 July 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
AD01 - Change of registered office address 18 June 2012
RESOLUTIONS - N/A 15 June 2012
4.20 - N/A 15 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2012
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 20 December 2010
MG01 - Particulars of a mortgage or charge 11 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP02 - Appointment of corporate director 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 10 February 2010
AA01 - Change of accounting reference date 10 February 2010
AD01 - Change of registered office address 10 February 2010
RESOLUTIONS - N/A 06 February 2010
SH01 - Return of Allotment of shares 18 January 2010
AP01 - Appointment of director 12 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AP01 - Appointment of director 18 December 2009
AD01 - Change of registered office address 18 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
CERTNM - Change of name certificate 04 December 2009
CONNOT - N/A 04 December 2009
RESOLUTIONS - N/A 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2010 Outstanding

N/A

Debenture 31 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.