VELOCITY HOLDCO LIMITED

VELOCITY HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVELOCITY HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10867385
    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 VELOCITY HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VELOCITY HOLDCO LIMITED located?

    Registered Office Address
    Tormohun House
    Barton Hill Road
    TQ2 8JH Torquay
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VELOCITY HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for VELOCITY HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on Feb 01, 2022

    2 pagesAP01

    Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom to Tormohun House Barton Hill Road Torquay TQ2 8JH on Dec 07, 2021

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 108673850003 in full

    1 pagesMR04

    Satisfaction of charge 108673850004 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

    Statement of capital on Apr 19, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 16/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2020

    20 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 108673850004, created on Feb 18, 2020

    15 pagesMR01

    Full accounts made up to Apr 30, 2019

    21 pagesAA

    Appointment of Mr Michael Henry Hartman as a director on Nov 01, 2019

    2 pagesAP01

    Confirmation statement made on Jul 13, 2019 with updates

    8 pagesCS01

    Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE

    1 pagesAD03

    Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE

    1 pagesAD03

    Register inspection address has been changed from 58 the Terrace Torquay TQ1 1DE England to 58 the Terrace Torquay TQ1 1DE

    1 pagesAD02

    Register inspection address has been changed to 58 the Terrace Torquay TQ1 1DE

    1 pagesAD02

    Consolidation of shares on Nov 23, 2018

    8 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of VELOCITY HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSULTANCY EXPRESS (UK) LIMITED
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Secretary
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Identification TypeUK Limited Company
    Registration Number03241481
    162178050001
    EAST, Daniel James
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    WalesBritish235497360001
    HARTMAN, Michael Henry
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish175037360001
    MUSSON, Terence David
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish236010990001
    STEWART, Elizabeth Ann Kathleen, Ms.
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    United KingdomBritish261073580001
    GARMAN, David Noel Christopher
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Director
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    EnglandBritish177736170001
    HEMLEY, Simon David
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Director
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    EnglandBritish208145270001
    PENDLETON, Alistair Lee
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Director
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    United KingdomBritish187096220001
    RUTHERFORD, Guy Gibson
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Director
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    United KingdomEnglish66687010003

    Who are the persons with significant control of VELOCITY HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ampel Bidco Limited
    148edmund Street
    B3 2JR Birmingham
    C/O Squire Patton Boggs (Uk) Llp, Rutland House
    England
    Nov 23, 2018
    148edmund Street
    B3 2JR Birmingham
    C/O Squire Patton Boggs (Uk) Llp, Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number11666040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ldc (Managers) Limited
    Vine Street
    W1J 0AH London
    One
    England
    Jul 26, 2017
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel James East
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Jul 14, 2017
    22 Aspen Way
    TQ4 7QR Paignton
    Unit 1
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VELOCITY HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2020
    Delivered On Feb 20, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Feb 20, 2020Registration of a charge (MR01)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 23, 2018
    Delivered On Nov 28, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Nov 28, 2018Registration of a charge (MR01)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 22, 2017
    Delivered On Jul 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    • Dec 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 22, 2017
    Delivered On Jul 24, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 24, 2017Registration of a charge (MR01)
    • Dec 18, 2018Satisfaction of a charge (MR04)

    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