VELOCITY HOLDCO LIMITED
Overview
| Company Name | VELOCITY HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10867385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VELOCITY HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for VELOCITY HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 108673850003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 108673850004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 13, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Apr 19, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 108673850004, created on Feb 18, 2020 | 15 pages | MR01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 21 pages | AA | ||||||||||||||
Appointment of Mr Michael Henry Hartman as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 8 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 58 the Terrace Torquay TQ1 1DE England to 58 the Terrace Torquay TQ1 1DE | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed to 58 the Terrace Torquay TQ1 1DE | 1 pages | AD02 | ||||||||||||||
Consolidation of shares on Nov 23, 2018 | 8 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of VELOCITY HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSULTANCY EXPRESS (UK) LIMITED | Secretary | The Terrace TQ1 1DE Torquay 58 England |
| 162178050001 | ||||||||||
| EAST, Daniel James | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | Wales | British | 235497360001 | |||||||||
| HARTMAN, Michael Henry | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 175037360001 | |||||||||
| MUSSON, Terence David | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 236010990001 | |||||||||
| STEWART, Elizabeth Ann Kathleen, Ms. | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | United Kingdom | British | 261073580001 | |||||||||
| GARMAN, David Noel Christopher | Director | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | England | British | 177736170001 | |||||||||
| HEMLEY, Simon David | Director | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | England | British | 208145270001 | |||||||||
| PENDLETON, Alistair Lee | Director | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | United Kingdom | British | 187096220001 | |||||||||
| RUTHERFORD, Guy Gibson | Director | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | United Kingdom | English | 66687010003 |
Who are the persons with significant control of VELOCITY HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ampel Bidco Limited | Nov 23, 2018 | 148edmund Street B3 2JR Birmingham C/O Squire Patton Boggs (Uk) Llp, Rutland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Managers) Limited | Jul 26, 2017 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel James East | Jul 14, 2017 | 22 Aspen Way TQ4 7QR Paignton Unit 1 Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Does VELOCITY HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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