VAP INTERNATIONAL COMMUNICATIONS LIMITED

VAP INTERNATIONAL COMMUNICATIONS LIMITED

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

    Company NameVAP INTERNATIONAL COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01313690
    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 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 AddressNo

    What were the previous names of VAP INTERNATIONAL COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISUAL ART PROMOTIONS (OXFORD) LIMITEDDec 31, 1977Dec 31, 1977
    VISUAL ART PRODUCTIONS (OXFORD) LIMITEDMay 13, 1977May 13, 1977

    What are the latest accounts for VAP INTERNATIONAL COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VAP INTERNATIONAL COMMUNICATIONS 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

    1 pagesDS01

    Termination of appointment of Andrew Robertson Payne as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jun 03, 2020

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr Daniel Patrick Conaghan as a director on Nov 21, 2019

    2 pagesAP01

    Appointment of Mr Andrew Robertson Payne as a director on Nov 21, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr Steve Winters as a director on Jul 06, 2016

    2 pagesAP01

    Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to May 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on May 11, 2014

    1 pagesCH04

    Who are the officers of VAP INTERNATIONAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    VAN DER WELLE, Charles Ward
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish183827730001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    JONES, Trevor Herbert John
    Chase House Church End
    Newton Longville
    MK17 0AG Milton Keynes
    Secretary
    Chase House Church End
    Newton Longville
    MK17 0AG Milton Keynes
    British55610430001
    CONAGHAN, Daniel Patrick
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    JONES, Trevor Herbert John
    Chase House Church End
    Newton Longville
    MK17 0AG Milton Keynes
    Director
    Chase House Church End
    Newton Longville
    MK17 0AG Milton Keynes
    United KingdomBritish55610430001
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British51239200001
    PAYNE, Andrew Robertson
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish202208380001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SORRELL, Martin Stuart
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish101576540001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    WINTERS, Steve Richard
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish210160610001

    Who are the persons with significant control of VAP INTERNATIONAL COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vap Group Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VAP INTERNATIONAL COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Industry PLC.
    Transactions
    • Aug 02, 1983Registration of a charge
    • May 29, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank LTD
    Transactions
    • Aug 19, 1980Registration of a charge

    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