OLDCO (NO.1) LIMITED

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

    Company NameOLDCO (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01565718
    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 OLDCO (NO.1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLDCO (NO.1) LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SBJ GROUP ADMINISTRATION LIMITEDDec 20, 1990Dec 20, 1990
    W S MOODY HOLDINGS LIMITEDAug 02, 1985Aug 02, 1985
    W.S. MOODY (HOLDINGS) LIMITEDJun 02, 1981Jun 02, 1981

    What are the latest accounts for OLDCO (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OLDCO (NO.1) 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

    Confirmation statement made on Jan 09, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve account 23/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Director's details changed for Mr Christopher Graham Bobby on Apr 24, 2018

    2 pagesCH01

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on Jul 14, 2017

    1 pagesTM01

    Appointment of Mrs Susan Nicola Teale as a director on Jul 14, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1,778,932.1
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1,778,932.1
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1,778,932.1
    SH01

    Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director

    3 pagesAP01

    Termination of appointment of Graham Harvey as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of OLDCO (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British135642970001
    BOBBY, Christopher Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish170592990002
    TEALE, Susan Nicola
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish217659080001
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Secretary
    Turret Grove
    Clapham
    SW4 0ES London
    25
    United Kingdom1464480001
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    COLE, Simon Lawrence Vernon
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    Secretary
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    British50520880002
    WHITECHAPEL CORPORATE SECRETARY LIMITED
    Whitechapel Road
    E1 1JG London
    One Hundred Whitechapel
    Secretary
    Whitechapel Road
    E1 1JG London
    One Hundred Whitechapel
    130133160001
    WHITECHAPEL CORPORATE SECRETARY LIMITED
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    68360510001
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    BIRRELL, Christopher Ros Stewart
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British1464480002
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Director
    Turret Grove
    Clapham
    SW4 0ES London
    25
    EnglandUnited Kingdom1464480001
    BODEN, George
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    United KingdomBritish149286650001
    BODEN, George
    Flat 4
    4 Onslow Gardens
    SW7 3LX London
    Director
    Flat 4
    4 Onslow Gardens
    SW7 3LX London
    British2338580002
    CLARK, James Albert
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British6514930003
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    GRAY, Peter
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British2358790002
    HARVEY, Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish168974600001
    HOLT, Antony Vincent
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish190351400001
    KEYS, Anthony James
    63 Pont Street
    SW1X 0BD London
    Director
    63 Pont Street
    SW1X 0BD London
    United KingdomBritish2338570001
    POUPART-LAFARGE, Bertrand
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomFrench174977050001
    STEEPLES, Howard
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British11084310002
    VINTEN, Duncan James Gordon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British26608710003
    WHITECHAPEL CORPORATE DIRECTOR LIMITED
    Whitechapel Road
    E1 1JG London
    One Hundred Whitechapel
    Director
    Whitechapel Road
    E1 1JG London
    One Hundred Whitechapel
    130132980001
    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.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5936990
    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 OLDCO (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jul 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
    Created On Dec 31, 2001
    Delivered On Jan 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 09, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 25, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £1,000 together with interest accrued now or to be held by the bank on an account numbered 46156178 and earmarked by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Jan 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 14, 1986
    Delivered On Mar 27, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from keith macdonald smith to the chargee not exceeding £15,000
    Short particulars
    All moneys from time to time held to yhe credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC and/or under any deposit receipt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1986Registration of a charge
    • Jan 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 04, 1985
    Delivered On Sep 17, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from P.F. lovelock to the chargee not exceeding £17,500
    Short particulars
    All moneys from time to time held to the credit of the company (please see doc M12 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1985Registration of a charge
    • Feb 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jan 07, 1985
    Delivered On Jan 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from peter frederick lovelock to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to the credit of the company by national westminister bank PLC on any current deposit and/or other account or accounts which the co may now or/and hereafter have with national westminsiter bank PLC and/or under any deposit receipt.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jan 21, 1985Registration of a charge
    • Feb 07, 1994Statement 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