OLDCO VSF LIMITED
Status | DISSOLVED |
Company No. | 01269564 |
Category | Private Limited Company |
Incorporated | 20 Jul 1976 |
Age | 47 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 17 days |
SUMMARY
OLDCO VSF LIMITED is an dissolved private limited company with number 01269564. It was incorporated 47 years, 10 months, 11 days ago, on 20 July 1976 and it was dissolved 1 year, 3 months, 17 days ago, on 14 February 2023. The company address is Unit 4 Limes Court Unit 4 Limes Court, Hoddesdon, EN11 8EP, Herts.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 15 Feb 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 15 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2020
Action Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-15
Documents
Liquidation voluntary resignation liquidator
Date: 17 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
New address: Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP
Old address: 40a Station Road Upminster Essex RM14 2TR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2019
Action Date: 15 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-15
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation administration notice deemed approval of proposals
Date: 25 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 17 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 17 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: Linden House Monk Street Abergavenny NP7 5NF Wales
New address: 40a Station Road Upminster Essex RM14 2TR
Change date: 2018-03-28
Documents
Liquidation in administration appointment of administrator
Date: 20 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Resolution
Date: 20 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP
New address: Linden House Monk Street Abergavenny NP7 5NF
Change date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012695640016
Charge creation date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
New address: C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP
Change date: 2015-07-06
Old address: C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF
New address: C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP
Change date: 2015-07-06
Documents
Appoint person secretary company with name date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Andrew Llewellyn
Appointment date: 2015-06-26
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: John Leslie Sullivan
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Helen Mary Sullivan
Documents
Termination secretary company with name termination date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-26
Officer name: Helen Mary Sullivan
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Susan Llewellyn
Appointment date: 2015-06-26
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Llewellyn
Appointment date: 2015-06-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-26
Charge number: 012695640015
Documents
Mortgage satisfy charge full
Date: 23 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john sullivan / 31/07/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 02/08/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2003
Action Date: 02 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-02
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2002
Action Date: 27 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-27
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2001
Action Date: 28 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-28
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type medium
Date: 22 Dec 2000
Action Date: 29 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-29
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type medium
Date: 22 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type medium
Date: 23 Aug 1999
Action Date: 01 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-01
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type medium
Date: 05 May 1998
Action Date: 02 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-02
Documents
Legacy
Date: 04 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Legacy
Date: 13 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU
Number: | 09196467 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A MORTIMER ROAD,ERITH,DA8 3DR
Number: | 08814203 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RIVERSIDE VIEW,ACCRINGTON,BB5 5YN
Number: | 10172956 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOREST VALE ROAD,CINDERFORD,GL14 2PH
Number: | 02369108 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT COURT,KINGS LANGLEY,WD4 8LR
Number: | 04493918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFIA HOUSE FREEHOLD RESIDENTS LIMITED
SOFIA HOUSE,CHRISTCHURCH,BH23 2QE
Number: | 11545504 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |