About

Registered Number: 01269564
Date of Incorporation: 20/07/1976 (47 years and 9 months ago)
Company Status: Liquidation
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Oldco Vsf Ltd was founded on 20 July 1976 with its registered office in Upminster in Essex, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Llewellyn, Paul Andrew, Gafney, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAFNEY, Richard 23 December 1996 12 March 1999 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, Paul Andrew 26 June 2015 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
AM22 - N/A 16 September 2018
AM06 - N/A 25 April 2018
AM03 - N/A 17 April 2018
AM02 - N/A 17 April 2018
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 20 March 2018
AM01 - N/A 20 March 2018
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 September 2015
MR01 - N/A 08 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 06 July 2015
AP03 - Appointment of secretary 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
MR01 - N/A 01 July 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
353 - Register of members 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2007
353 - Register of members 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2006
353 - Register of members 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2005
353 - Register of members 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
395 - Particulars of a mortgage or charge 19 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
363s - Annual Return 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 08 August 1996
395 - Particulars of a mortgage or charge 07 June 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 August 1994
395 - Particulars of a mortgage or charge 17 June 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 12 May 1993
RESOLUTIONS - N/A 21 February 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 30 June 1992
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
363a - Annual Return 20 August 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 11 January 1991
288 - N/A 19 December 1990
CERTNM - Change of name certificate 07 November 1990
CERTNM - Change of name certificate 07 November 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 February 1990
RESOLUTIONS - N/A 28 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 1989
123 - Notice of increase in nominal capital 28 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

First fixed charge & floating charge 17 December 1998 Fully Satisfied

N/A

Mortgage deed 24 February 1998 Fully Satisfied

N/A

Mortgage deed 24 February 1998 Fully Satisfied

N/A

Debenture deed 24 February 1998 Fully Satisfied

N/A

Mortgage debenture 24 May 1996 Fully Satisfied

N/A

Legal charge 04 April 1996 Fully Satisfied

N/A

Legal charge 04 April 1996 Fully Satisfied

N/A

Legal mortgage 15 June 1994 Fully Satisfied

N/A

Sub-mortgage 09 December 1985 Fully Satisfied

N/A

Legal mortgage 09 December 1985 Fully Satisfied

N/A

Mortgage debenture 09 December 1985 Fully Satisfied

N/A

Legal mortgage 21 November 1985 Fully Satisfied

N/A

Legal mortgage 17 February 1982 Fully Satisfied

N/A

Legal mortgage 16 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.