OLD VP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLD VP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447970
    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 OLD VP LIMITED?

    • (7487) /

    Where is OLD VP LIMITED located?

    Registered Office Address
    Emerald House
    East Street
    KT17 1HS Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD VP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOLLDEAL LIMITEDSep 20, 2006Sep 20, 2006
    VALLEYPLACE PROPERTIES LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for OLD VP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for OLD VP 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

    4 pagesDS01

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

    5 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2009

    Statement of capital on Dec 15, 2009

    • Capital: GBP 90,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Colin Anthony Gershinson on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Simon Michael Rusk on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Bernard Philip Klug on Oct 01, 2009

    3 pagesCH01

    Director's details changed for David Gary Saul on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Simon Michael Rusk on Oct 01, 2009

    3 pagesCH03

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

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288c

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

    4 pagesAA

    legacy

    4 pages363a

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

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed tolldeal LIMITED\certificate issued on 13/06/07
    2 pagesCERTNM

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

    6 pagesAA

    legacy

    1 pages244

    Who are the officers of OLD VP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSK, Simon Michael, Mr.
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Secretary
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    British123853770003
    GERSHINSON, Colin Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritishChartered Surveyor21890030001
    KLUG, Bernard Philip
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    EnglandBritishCompany Director15387060004
    RUSK, Simon Michael, Mr.
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritishChartered Accountant123853770003
    SAUL, David Gary
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritishCompany Director57597480002
    DAVIDSON, Rebecca Mary
    76 Conway Close
    Houghton Regis
    LU5 5SE Dunstable
    Bedfordshire
    Secretary
    76 Conway Close
    Houghton Regis
    LU5 5SE Dunstable
    Bedfordshire
    British55938530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GILBERT, Melvyn Stephen
    13 Gainsborough Gardens
    Golders Green
    NW11 9BJ London
    Director
    13 Gainsborough Gardens
    Golders Green
    NW11 9BJ London
    United KingdomBritishCompany Secretary6395630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OLD VP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 19, 2000
    Delivered On Jun 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3-10 market place reading by way of assignment the benefit of all covenants and rights relating to the above property and the benefit of all easements serving or relating to the subject to reassignment on redemption. All right title and interest in every policy of insurance,and assigns the plant machinery fixtures and fittings and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 2000
    Delivered On Jun 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 olympic way wembley middlesex.
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 2000
    Delivered On Jun 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Sep 01, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of all rents and other sums payable under the tenancies. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3-10 market place reading t/no BK35540. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on the east side of olympic way wembley t/no MX351984. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 1998
    Delivered On Feb 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or business environment group limited to the chargee on any account whatsoever
    Short particulars
    All that f/h property being land and buildings on the east side of olympic way and on the south west side of north end road l/b of brent t/no.MX351984. By way of fixed charge the rental income, by way of floating charge the undertaking and all other property & assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 21, 1998Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 11, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Feb 11, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest present or future of the company in and to all rent licence fees or other sums of money now received or recoverable by the company from any tenant or licensee of the property k/a land and buildings on east side of olympic way and on the south west side of northend road (now 1 olympic way) t/no: MX351984. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Feb 11, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on east side of olympic way and on south west side of northend road (now 1 olympic way) t/no: MX351984 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)
    • Jul 01, 2000Statement 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