Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vehicle Mileage Check Limited
Vehicle Mileage Check Limited is a dissolved company incorporated on 6 May 1986 with the registered office located in Nottingham, Nottinghamshire. Vehicle Mileage Check Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2016
(9 years ago)
Was
29 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02017153
Private limited company
Age
39 years
Incorporated
6 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Vehicle Mileage Check Limited
Contact
Address
Landmark House
Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Same address for the past
16 years
Companies in NG80 1ZZ
Telephone
Unreported
Email
Unreported
Website
Vmc-ltd.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Paul Graeme Cooper
Director • British • Lives in England • Born in Feb 1952
Mr Alexander John Bromley
Director • British • Lives in UK • Born in May 1975
Ronan Hanna
Secretary • Irish
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Northern Counties Eventide Home Limited
Mr Paul Graeme Cooper is a mutual person.
Active
Experian Finance Plc
Ronan Hanna is a mutual person.
Active
Experian Limited
Ronan Hanna is a mutual person.
Active
International Communication & Data Limited
Ronan Hanna is a mutual person.
Active
Experian Cis Limited
Ronan Hanna is a mutual person.
Active
Experian Europe And Middle East Limited
Ronan Hanna is a mutual person.
Active
Experian International Unlimited
Ronan Hanna is a mutual person.
Active
Experian Group Limited
Ronan Hanna is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Increased by £100 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £100 (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 9 Jan 2016
Voluntary Liquidator Appointed
10 Years Ago on 12 Dec 2014
Declaration of Solvency
10 Years Ago on 12 Dec 2014
Colin James Rutter Resigned
10 Years Ago on 18 Nov 2014
William James Spencer Floydd Resigned
10 Years Ago on 11 Nov 2014
Mr Paul Graeme Cooper Appointed
10 Years Ago on 7 Nov 2014
Mark Edward Pepper Resigned
10 Years Ago on 7 Nov 2014
Mr Alexander John Bromley Appointed
10 Years Ago on 7 Nov 2014
Brian Herb Resigned
11 Years Ago on 17 Jun 2014
Mr William James Spencer Floydd Appointed
11 Years Ago on 17 Jun 2014
Get Alerts
Get Credit Report
Discover Vehicle Mileage Check Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Jan 2016
Return of final meeting in a members' voluntary winding up
Submitted on 9 Oct 2015
Declaration of solvency
Submitted on 12 Dec 2014
Appointment of a voluntary liquidator
Submitted on 12 Dec 2014
Resolutions
Submitted on 12 Dec 2014
Termination of appointment of Colin James Rutter as a director on 18 November 2014
Submitted on 25 Nov 2014
Termination of appointment of William James Spencer Floydd as a director on 11 November 2014
Submitted on 17 Nov 2014
Appointment of Mr Paul Graeme Cooper as a director on 7 November 2014
Submitted on 17 Nov 2014
Appointment of Mr Alexander John Bromley as a director on 7 November 2014
Submitted on 13 Nov 2014
Termination of appointment of Mark Edward Pepper as a director on 7 November 2014
Submitted on 13 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs