VELOCITY OLDCO UK2 LIMITED

VELOCITY OLDCO UK2 LIMITED

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

    Company NameVELOCITY OLDCO UK2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07078603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VELOCITY OLDCO UK2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VELOCITY OLDCO UK2 LIMITED located?

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

    What were the previous names of VELOCITY OLDCO UK2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VVX INVESTMENTS LIMITEDNov 17, 2009Nov 17, 2009

    What are the latest accounts for VELOCITY OLDCO UK2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VELOCITY OLDCO UK2 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

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Registered office address changed from 3 Cadogan Gate Chelsea 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

    Termination of appointment of Andrew Cameron Goodwin as a director on Jun 25, 2015

    2 pagesTM01

    Termination of appointment of Alexander James Preston as a director on Jun 25, 2015

    2 pagesTM01

    Termination of appointment of Gerard Holden as a director on Aug 07, 2015

    2 pagesTM01

    Certificate of change of name

    Company name changed vvx investments LIMITED\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

    Statement of capital following an allotment of shares on Dec 17, 2014

    • Capital: EUR 109,802
    14 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    36 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: EUR 109,552
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    26 pagesAA

    Statement of capital following an allotment of shares on Dec 16, 2013

    • Capital: EUR 109,552
    13 pagesSH01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    30 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2012

    26 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    22 pagesAR01

    Who are the officers of VELOCITY OLDCO UK2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Alexander Fiske
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    United KingdomItalianDirector135884520001
    JOSEPH, Mark William
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    EnglandBritishDirector72405460001
    GOODWIN, Andrew Cameron
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    UkBritishDirector147743830001
    HOLDEN, Gerard
    25 St. James's Street
    SW1A 1HA London
    8th Floor, The Economist Building
    Director
    25 St. James's Street
    SW1A 1HA London
    8th Floor, The Economist Building
    SwitzerlandBritishDirector148337930001
    PRESTON, Alexander James
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    United Kingdom
    SwitzerlandBritishDirector117406110003
    VOLLRATH, Thomas
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    EnglandGermanCeo151207590001

    Does VELOCITY OLDCO UK2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Dec 04, 2009
    Delivered On Dec 17, 2009
    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
    With full title guarantee all of the subsidiary shares and all corresponding distribution rights see image for full details.
    Persons Entitled
    • Oakley Capital Investments Limited
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does VELOCITY OLDCO UK2 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