VELOCITY 205 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVELOCITY 205 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00260763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VELOCITY 205 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VELOCITY 205 LIMITED located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of VELOCITY 205 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAY ENGINEERING CO LIMITED(THE) Dec 01, 1931Dec 01, 1931

    What are the latest accounts for VELOCITY 205 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for VELOCITY 205 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VELOCITY 205 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2013

    Statement of capital on Mar 06, 2013

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Martyn Richard Powell on Mar 06, 2012

    2 pagesCH01

    Director's details changed for David White on Mar 06, 2012

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Mar 06, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of VELOCITY 205 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Secretary
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    British36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Secretary
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    British4796000001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    EnglandBritish36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    HITCHCOCK, Robert Edward
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    Director
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    British4775910001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    JOYNER, Adrian Christopher
    The Coach House
    1a The Avenue
    BS21 7EB Clevedon
    North Somerset
    Director
    The Coach House
    1a The Avenue
    BS21 7EB Clevedon
    North Somerset
    EnglandBritish148645210001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglish3787100001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    MCKENNA, Bryan John
    47 Druids Hill
    Stoke Bishop
    BS9 1EH Bristol
    Avon
    Director
    47 Druids Hill
    Stoke Bishop
    BS9 1EH Bristol
    Avon
    British120855040001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Director
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    British4796000001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does VELOCITY 205 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Callateral debenture
    Created On Nov 29, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from filbuk 29 limited to the chargee on any account whatsoever.
    Short particulars
    (See doc M108). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Dec 04, 1985Registration of a charge
    Debenture
    Created On Nov 29, 1985
    Delivered On Dec 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 03, 1985Registration of a charge
    • Oct 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Apr 26, 1985
    Delivered On Feb 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    Debenture
    Created On May 19, 1982
    Delivered On May 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 26, 1982Registration of a charge
    Letter of set-off
    Created On May 19, 1982
    Delivered On May 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    All sums standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 26, 1982Registration of a charge

    Does VELOCITY 205 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0