VAP INTERNATIONAL COMMUNICATIONS LIMITED
Overview
| Company Name | VAP INTERNATIONAL COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01313690 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VAP INTERNATIONAL COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VAP INTERNATIONAL COMMUNICATIONS LIMITED located?
| Registered Office Address | 27 Farm Street London W1J 5RJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VAP INTERNATIONAL COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISUAL ART PROMOTIONS (OXFORD) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| VISUAL ART PRODUCTIONS (OXFORD) LIMITED | May 13, 1977 | May 13, 1977 |
What are the latest accounts for VAP INTERNATIONAL COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VAP INTERNATIONAL COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Steve Winters as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on May 11, 2014 | 1 pages | CH04 | ||||||||||
Who are the officers of VAP INTERNATIONAL COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| VAN DER WELLE, Charles Ward | Director | 27 Farm Street London W1J 5RJ | England | British | 183827730001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| JONES, Trevor Herbert John | Secretary | Chase House Church End Newton Longville MK17 0AG Milton Keynes | British | 55610430001 | ||||||||||
| CONAGHAN, Daniel Patrick | Director | 27 Farm Street London W1J 5RJ | England | British | 260161530001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| JONES, Trevor Herbert John | Director | Chase House Church End Newton Longville MK17 0AG Milton Keynes | United Kingdom | British | 55610430001 | |||||||||
| LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | 51239200001 | ||||||||||
| PAYNE, Andrew Robertson | Director | 27 Farm Street London W1J 5RJ | England | British | 202208380001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SORRELL, Martin Stuart | Director | 27 Farm Street W1J 5RJ London | England | British | 101576540001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| WINTERS, Steve Richard | Director | 27 Farm Street London W1J 5RJ | England | British | 210160610001 |
Who are the persons with significant control of VAP INTERNATIONAL COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Vap Group Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does VAP INTERNATIONAL COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Collateral debenture | Created On Jul 28, 1983 Delivered On Aug 02, 1983 | Satisfied | Amount secured All monies due or to become due from vap group limited 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.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 08, 1980 Delivered On Aug 19, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific equitable charge over the company's interest in all f/h or l/h properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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