VELOCITY OLDCO UK2 LIMITED
Overview
Company Name | VELOCITY OLDCO UK2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07078603 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VELOCITY OLDCO UK2 LIMITED?
Company Name | From | Until |
---|---|---|
VVX INVESTMENTS LIMITED | Nov 17, 2009 | Nov 17, 2009 |
What are the latest accounts for VELOCITY OLDCO UK2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VELOCITY OLDCO UK2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2017 | 14 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 25, 2016 | 12 pages | 4.68 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS to 55 Baker Street London W1U 7EU on Sep 11, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Cameron Goodwin as a director on Jun 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Preston as a director on Jun 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gerard Holden as a director on Aug 07, 2015 | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed vvx investments LIMITED\certificate issued on 19/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2014
| 14 pages | SH01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 36 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 26 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2013
| 13 pages | SH01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 30 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||
Who are the officers of VELOCITY OLDCO UK2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Alexander Fiske | Director | Cadogan Gate Chelsea SW1X 0AS London 3 United Kingdom | United Kingdom | Italian | Director | 135884520001 | ||||
JOSEPH, Mark William | Director | Cadogan Gate Chelsea SW1X 0AS London 3 United Kingdom | England | British | Director | 72405460001 | ||||
GOODWIN, Andrew Cameron | Director | Cadogan Gate Chelsea SW1X 0AS London 3 United Kingdom | Uk | British | Director | 147743830001 | ||||
HOLDEN, Gerard | Director | 25 St. James's Street SW1A 1HA London 8th Floor, The Economist Building | Switzerland | British | Director | 148337930001 | ||||
PRESTON, Alexander James | Director | Cadogan Gate Chelsea SW1X 0AS London 3 United Kingdom | Switzerland | British | Director | 117406110003 | ||||
VOLLRATH, Thomas | Director | Cadogan Gate Chelsea SW1X 0AS London 3 | England | German | Ceo | 151207590001 |
Does VELOCITY OLDCO UK2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does VELOCITY OLDCO UK2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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