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.
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 |
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 |
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 |