VELOCITY OLDCO UK1 LIMITED

VELOCITY OLDCO UK1 LIMITED

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

    Company NameVELOCITY OLDCO UK1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05965414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VELOCITY OLDCO UK1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VELOCITY OLDCO UK1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VELOCITY OLDCO UK1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERIVOX HOLDINGS LTDJun 06, 2007Jun 06, 2007
    ETF HOMECHECK LIMITEDOct 12, 2006Oct 12, 2006

    What are the latest accounts for VELOCITY OLDCO UK1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VELOCITY OLDCO UK1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 12, 2017

    14 pages4.68

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Aug 25, 2016

    12 pages4.68

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 55 Baker Street London W1U 7EU on Sep 11, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 26, 2015

    LRESSP

    Certificate of change of name

    Company name changed verivox holdings LTD\certificate issued on 19/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 07, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 12, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: EUR 65,306
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: EUR 65,306
    SH01

    Appointment of Ingo Weber as a director

    2 pagesAP01

    Termination of appointment of Thomas Prangemeier as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Director's details changed for Mr Alexander Fiske Collins on Sep 11, 2012

    2 pagesCH01

    Appointment of Mr Sven Ohlund as a director

    2 pagesAP01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    10 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    17 pagesAA

    Director's details changed for Alexander James Preston on Dec 20, 2010

    2 pagesCH01

    Director's details changed for Andrew Cameron Goodwin on Dec 20, 2010

    2 pagesCH01

    Who are the officers of VELOCITY OLDCO UK1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAVINTON, Martin
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    148362890001
    COLLINS, Alexander Fiske
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    United KingdomItalian135884520001
    GOODWIN, Andrew Cameron
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    SwitzerlandBritish119597250003
    HOLDEN, John Gerard
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    SwitzerlandBritish150993160001
    JOSEPH, Mark William
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish72405460001
    OHLUND, Sven
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    SwitzerlandSwiss170685150001
    PRESTON, Alexander James
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    SwitzerlandBritish117406110002
    WEBER, Ingo
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    GermanyGerman182315900001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Director
    66 Solent Road
    West Hampstead
    NW6 1TX London
    EnglandBritish79961570002
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrish68609380003
    JENKINSON, Timothy John, Dr
    27 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    Director
    27 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    EnglandBritish28732210001
    LABOVITCH, Mark
    Broadway
    SW1H 0BL London
    50
    Director
    Broadway
    SW1H 0BL London
    50
    UkBritish119598140001
    PRANGEMEIER, Thomas
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    GermanyGerman151207490001
    WITHEY, Paul Richard
    The Old Parsonage
    IP17 1LA Farnham
    Suffolk
    United Kingdom
    Director
    The Old Parsonage
    IP17 1LA Farnham
    Suffolk
    United Kingdom
    British116117230001

    Does VELOCITY OLDCO UK1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2015Commencement of winding up
    Aug 29, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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