OLDCO (NO.1) LIMITED
Overview
| Company Name | OLDCO (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01565718 |
| 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 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 Address | No |
What were the previous names of OLDCO (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SBJ GROUP ADMINISTRATION LIMITED | Dec 20, 1990 | Dec 20, 1990 |
| W S MOODY HOLDINGS LIMITED | Aug 02, 1985 | Aug 02, 1985 |
| W.S. MOODY (HOLDINGS) LIMITED | Jun 02, 1981 | Jun 02, 1981 |
What are the latest accounts for OLDCO (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OLDCO (NO.1) 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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 04, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Graham Bobby on Apr 24, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Susan Nicola Teale as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Harvey as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Who are the officers of OLDCO (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||
| BOBBY, Christopher Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 170592990002 | |||||
| TEALE, Susan Nicola | Director | Old Broad Street EC2N 1AD London 5 | England | British | 217659080001 | |||||
| BIRRELL, Christopher Ros Stewart | Secretary | Turret Grove Clapham SW4 0ES London 25 | United Kingdom | 1464480001 | ||||||
| COLE, Simon Lawrence Vernon | Secretary | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 50520880006 | ||||||
| COLE, Simon Lawrence Vernon | Secretary | 10 Clarence Road Wimbledon SW19 8QE London | British | 50520880002 | ||||||
| WHITECHAPEL CORPORATE SECRETARY LIMITED | Secretary | Whitechapel Road E1 1JG London One Hundred Whitechapel | 130133160001 | |||||||
| WHITECHAPEL CORPORATE SECRETARY LIMITED | Secretary | 100 Whitechapel Whitechapel Road E1 1JG London | 68360510001 | |||||||
| ANDERSON, Philip John | Director | 1 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | Uk | British | 79136250001 | |||||
| BIRRELL, Christopher Ros Stewart | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 1464480002 | ||||||
| BIRRELL, Christopher Ros Stewart | Director | Turret Grove Clapham SW4 0ES London 25 | England | United Kingdom | 1464480001 | |||||
| BODEN, George | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | United Kingdom | British | 149286650001 | |||||
| BODEN, George | Director | Flat 4 4 Onslow Gardens SW7 3LX London | British | 2338580002 | ||||||
| CLARK, James Albert | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 6514930003 | ||||||
| COLE, Simon Lawrence Vernon | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 50520880006 | ||||||
| GRAY, Peter | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 2358790002 | ||||||
| HARVEY, Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 168974600001 | |||||
| HOLT, Antony Vincent | Director | Old Broad Street EC2N 1AD London 5 | England | British | 190351400001 | |||||
| KEYS, Anthony James | Director | 63 Pont Street SW1X 0BD London | United Kingdom | British | 2338570001 | |||||
| POUPART-LAFARGE, Bertrand | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | French | 174977050001 | |||||
| STEEPLES, Howard | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 11084310002 | ||||||
| VINTEN, Duncan James Gordon | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 26608710003 | ||||||
| WHITECHAPEL CORPORATE DIRECTOR LIMITED | Director | Whitechapel Road E1 1JG London One Hundred Whitechapel | 130132980001 | |||||||
| WHITECHAPEL CORPORATE DIRECTOR LIMITED | Director | 100 Whitechapel Whitechapel Road E1 1JG London | 68360650001 |
Who are the persons with significant control of OLDCO (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thinc Uk Group Limited | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLDCO (NO.1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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