VELOS-PERFOREX LIMITED

VELOS-PERFOREX LIMITED

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

    Company NameVELOS-PERFOREX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01095514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VELOS-PERFOREX LIMITED?

    • (7499) /

    Where is VELOS-PERFOREX LIMITED located?

    Registered Office Address
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VELOS-PERFOREX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFOREX LIMITEDFeb 12, 1973Feb 12, 1973

    What are the latest accounts for VELOS-PERFOREX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for VELOS-PERFOREX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 02, 2017
    Next Confirmation Statement DueMay 16, 2017
    OverdueYes

    What is the status of the latest annual return for VELOS-PERFOREX LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for VELOS-PERFOREX LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    5 pagesAC92

    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

    4 pagesDS01

    Termination of appointment of Peter Munk as a director

    2 pagesTM01

    Appointment of Emma Davies as a director

    3 pagesAP01

    Annual return made up to May 02, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2010

    Statement of capital on May 28, 2010

    • Capital: GBP 2,250,000
    SH01

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

    4 pagesAA

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

    4 pagesAA

    legacy

    6 pages363a

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

    4 pagesAA

    legacy

    5 pages363a

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

    4 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a dormant company made up to Dec 31, 2005

    4 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages287

    Accounts for a dormant company made up to Nov 30, 2004

    4 pagesAA

    Who are the officers of VELOS-PERFOREX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    DAVIES, Emma Susan
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    Director
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    United KingdomBritishVp Finance Europe126575640001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Director
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    EnglandBritishAccountant80783870001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Secretary
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    COLVIN, Roger Graham
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    Secretary
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    British16555880001
    MOLINEUX, Keith Leslie
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    Secretary
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    British17547290001
    O REILLY, Patrick John
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    Secretary
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    British66078790002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    BARR, Reginald Kenneth Sidney
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    Director
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    BritishCompany Director16562040001
    BRADBEER, Ian Philip
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    Director
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    United KingdomBritishManaging Director42554150002
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritishAccountant159719730001
    COLVIN, Roger Graham
    Blackberry Mead Farm
    Pilgrims Way, Westwell
    TN25 4NQ Ashford
    Kent
    Director
    Blackberry Mead Farm
    Pilgrims Way, Westwell
    TN25 4NQ Ashford
    Kent
    BritishChartered Accountant16555880003
    FENWICK, Neal Vernon
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    BritishDirector39156650001
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritishVp European Finance122869580001
    HEGINBOTHAM, William John
    Dale Fold
    Towers Road
    SK12 1DF Poynton
    Cheshire
    Director
    Dale Fold
    Towers Road
    SK12 1DF Poynton
    Cheshire
    BritishCompany Director43379460001
    KENT, Peter Frederick
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    Director
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    BritishCompany Director16555890001
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    BritishDirector66078560001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanishDirector112581070001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    BritishDirector52934940001
    SMITH, Colin Eric
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    Director
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    BritishCompany Director16555900001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritishDirector13973300002
    UZAN, Claude
    28 Route De Versailles
    78560 Le Port Marly
    France
    Director
    28 Route De Versailles
    78560 Le Port Marly
    France
    FrenchDirector54950360001

    Does VELOS-PERFOREX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 02, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the east of froxmer street, gorton, greater manchester t/no. GM412525.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of froxmer street, gorton, greater manchester t/no. GM189823.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1992
    Delivered On Aug 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of froxmer street gorton manchester greater manchester t/n gm 214315.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1992Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1991
    Delivered On Nov 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) see form 395 for full details. 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
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1991Registration of a charge
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1989
    Delivered On Sep 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Industrial unit, 7 froxmer street, corton, manchester greater manchester title no: gm 387365.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1989Registration of a charge
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Apr 30, 1986
    Delivered On May 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding sterling pounds 21,150.00
    Short particulars
    All those freehold premises k/a unit 7, froxmer street industrial estate, gorton, manchester tn: gm 387365.
    Persons Entitled
    • The Council of the City of Manchester
    Transactions
    • May 07, 1986Registration of a charge
    • Nov 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1985
    Delivered On Jul 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings known as unit 7 froxmer street industrial estate gorton manchester greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 27, 1985Registration of a charge
    • Nov 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 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 undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 26, 1982Registration of a charge
    • Sep 13, 1991Statement of satisfaction of a charge in full or part (403a)

    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