OLDCO (NO.102) LIMITED

OLDCO (NO.102) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLDCO (NO.102) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01080130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLDCO (NO.102) LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is OLDCO (NO.102) LIMITED located?

    Registered Office Address
    Dukes House 32-38 Dukes Place
    EC3A 7LP London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO (NO.102) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HINTON HAMILTON & TOWNSEND LIMITEDNov 03, 1972Nov 03, 1972

    What are the latest accounts for OLDCO (NO.102) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OLDCO (NO.102) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 13, 2016 with updates

    12 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015

    2 pagesTM01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    17 pagesAR01

    Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary

    2 pagesTM02

    Termination of appointment of Whitechapel Corporate Director Limited as a director

    2 pagesTM01

    Appointment of Simon Lawrence Vernon Cole as a secretary

    3 pagesAP03

    Appointment of Mr Duncan James Gordon Vinten as a director

    3 pagesAP01

    Who are the officers of OLDCO (NO.102) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Simon Lawrence Vernon
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Secretary
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    British154578440001
    BIRRELL, Christopher Ros Stewart
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandUnited Kingdom1464480001
    BODEN, George
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandBritish151896530001
    STEEPLES, Howard
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritish138768620001
    VINTEN, Duncan James Gordon
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandBritish26608710004
    COLE, Simon Lawrence Vernon
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    Secretary
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    British50520880002
    LEDGER, David Rankin
    Lynton Hutton Road
    Ash Vale
    GU12 5HA Aldershot
    Hampshire
    Secretary
    Lynton Hutton Road
    Ash Vale
    GU12 5HA Aldershot
    Hampshire
    British18180540001
    WHITECHAPEL CORPORATE SECRETARY LIMITED
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    68360510001
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Director
    Turret Grove
    Clapham
    SW4 0ES London
    25
    EnglandUnited Kingdom1464480001
    HATHAWAY, John William
    17 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    17 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    British51506470001
    HUGHES, David Leslie
    17 Brookside
    Emerson Park
    RM11 2RR Hornchurch
    Essex
    Director
    17 Brookside
    Emerson Park
    RM11 2RR Hornchurch
    Essex
    EnglandBritish17692260001
    RICE, Simon Rupert Howard
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritish110373060002
    VENUS, Peter Charles
    Five Acres Whiteditch Lane
    Newport
    CB11 3UD Saffron Walden
    Essex
    Director
    Five Acres Whiteditch Lane
    Newport
    CB11 3UD Saffron Walden
    Essex
    United KingdomBritish1464470001
    OLDCO (NO 99) LIMITED
    One Hundred Whitechapel
    E1 1JG London
    Director
    One Hundred Whitechapel
    E1 1JG London
    83076570001
    WHITECHAPEL CORPORATE DIRECTOR LIMITED
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    68360650001

    Who are the persons with significant control of OLDCO (NO.102) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    Apr 08, 2016
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9978110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    Apr 06, 2016
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6778303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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