UKBizDB.co.uk

VR ACCESS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vr Access Solutions Limited. The company was founded 9 years ago and was given the registration number 09524650. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, Cherry Street, Birmingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:VR ACCESS SOLUTIONS LIMITED
Company Number:09524650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director02 April 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director11 January 2016Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director02 July 2018Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director02 April 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director10 November 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director20 February 2018Active

People with Significant Control

Mr Deli Zhang
Notified on:03 February 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donald Nicholas Mcgrath
Notified on:03 February 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Mcgrath
Notified on:03 February 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
Mrs Jiangmiao Yu
Notified on:03 February 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-12Insolvency

Liquidation disclaimer notice.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2019-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-04Resolution

Resolution.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.