About

Registered Number: 02948183
Date of Incorporation: 13/07/1994 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: 165/167 High Street, Rayleigh, Essex, SS6 7QA

 

Vlp Ltd was registered on 13 July 1994. This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVICK, Sarah Jane Braidman 23 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LEVICK, Jonathan William Braidman 27 June 2001 - 1

Filing History

Document Type Date
2.15 - Administrator's Abstract of receipts and payments 16 September 2005
COCOMP - Order to wind up 18 July 2005
2.19 - Notice of discharge of Administration Order 18 July 2005
2.15 - Administrator's Abstract of receipts and payments 30 March 2005
2.15 - Administrator's Abstract of receipts and payments 30 September 2004
2.15 - Administrator's Abstract of receipts and payments 01 April 2004
2.15 - Administrator's Abstract of receipts and payments 06 October 2003
2.23 - Notice of result of meeting of creditors 26 June 2003
2.21 - Statement of Administrator's proposals 17 June 2003
2.7 - Administration Order 31 March 2003
2.6 - Notice of Administration Order 28 March 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
AA - Annual Accounts 13 November 2000
395 - Particulars of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2000
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
AA - Annual Accounts 22 February 2000
395 - Particulars of a mortgage or charge 09 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 16 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 11 July 1997
287 - Change in situation or address of Registered Office 14 January 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 12 April 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 07 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1995
287 - Change in situation or address of Registered Office 26 May 1995
395 - Particulars of a mortgage or charge 05 April 1995
288 - N/A 18 July 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2001 Outstanding

N/A

Debenture 21 August 2000 Outstanding

N/A

Mortgage debenture 26 October 1999 Fully Satisfied

N/A

Rent deposit deed 30 June 1999 Fully Satisfied

N/A

Rent deposit deed 27 March 1996 Fully Satisfied

N/A

Rent deposit deed 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.