OLDCO VSF LIMITED

Unit 4 Limes Court Unit 4 Limes Court, Hoddesdon, EN11 8EP, Herts
StatusDISSOLVED
Company No.01269564
CategoryPrivate Limited Company
Incorporated20 Jul 1976
Age47 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 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

Gazette dissolved liquidation

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john sullivan / 31/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

AS&I LTD

34 BOWER MOUNT ROAD,MAIDSTONE,ME16 8AU

Number:09196467
Status:ACTIVE
Category:Private Limited Company

ETTY LIMITED

18A MORTIMER ROAD,ERITH,DA8 3DR

Number:08814203
Status:ACTIVE
Category:Private Limited Company

GDANDGC LIMITED

28 RIVERSIDE VIEW,ACCRINGTON,BB5 5YN

Number:10172956
Status:ACTIVE
Category:Private Limited Company

HOUSE OF FLAVOURS LIMITED

10 FOREST VALE ROAD,CINDERFORD,GL14 2PH

Number:02369108
Status:ACTIVE
Category:Private Limited Company

RES DEVELOPMENTS LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source