Liquidation
Company Information for VLP LIMITED
165/167 HIGH STREET, RAYLEIGH, ESSEX, SS6 7QA,
|
Company Registration Number
02948183
Private Limited Company
Liquidation |
Company Name | |
---|---|
VLP LIMITED | |
Legal Registered Office | |
165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA Other companies in SS6 | |
Company Number | 02948183 | |
---|---|---|
Company ID Number | 02948183 | |
Date formed | 1994-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2001 | |
Account next due | 28/02/2003 | |
Latest return | 03/07/2002 | |
Return next due | 31/07/2003 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 05:26:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VLP (CORSHAM) LTD | 55A HIGH STREET CORSHAM WILTSHIRE SN13 0EZ | Active - Proposal to Strike off | Company formed on the 2011-02-02 | |
VLP (NW) LIMITED | THE METRO KING STREET SOUTHPORT MERSEYSIDE PR8 1LH | Active | Company formed on the 1989-12-14 | |
VLP (VIC) PTY LTD | VIC 3175 | Active | Company formed on the 2001-05-25 | |
VLP & Associates, Inc. | 2749 Granada Ave San Diego CA 92104 | SOS/FTB Suspended | Company formed on the 1996-03-20 | |
VLP & J CORPORATION | 4024 JUNCTION BLVD. Queens CORONA NY 11368 | Active | Company formed on the 2014-12-23 | |
VLP 1 LLC | Georgia | Unknown | ||
VLP 1207 HOLDINGS INC. | 1207 North Military Rd Niagara Niagara Falls NY 14304 | Active | Company formed on the 2022-07-21 | |
VLP 2 LLC | Georgia | Unknown | ||
VLP 2, LLC | 75 FIFTH STREET NW Suite 380 ATLANTA GA 30308 | Active/Owes Current Year AR | Company formed on the 1998-11-03 | |
VLP 2008 1 LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2008-03-26 | |
VLP 2008 2 LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2008-03-26 | |
VLP 2008 3 LLC | Delaware | Unknown | ||
VLP 3 PTY LTD | Active | Company formed on the 2021-05-13 | ||
VLP 3, LLC | 75 FIFTH STREET NW Suite 380 ATLANTA GA 30308 | Active/Owes Current Year AR | Company formed on the 2004-04-29 | |
VLP 4, LLC | 75 FIFTH STREET NW Suite 380 ATLANTA GA 30308 | Active/Owes Current Year AR | Company formed on the 2004-08-27 | |
VLP 99 PTY LTD | NSW 2195 | Active | Company formed on the 2014-04-14 | |
VLP A LIMITED PARTNERSHIP | Delaware | Unknown | ||
Vlp Acquisition Company, LLC | Delaware | Unknown | ||
VLP ADMIN LIMITED | 19 BECK CLOSE LANGRICK AVENUE LANGRICK AVENUE HOWDEN DN14 7GH | Dissolved | Company formed on the 2009-05-18 | |
VLP ADVERTISING, LTD. | NV | Dissolved | Company formed on the 1996-02-21 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN WILLIAM BRAIDMAN LEVICK |
||
IAN DIXON BEAUMONT |
||
JOHN WILLIAM BRAIDMAN LEVICK |
||
SARAH JANE BRAIDMAN LEVICK |
||
SARAH LOUISE MARIAN WATTS |
||
JOHN DENSTON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LESLIE VOUSDEN |
Company Secretary | ||
PAUL LESLIE VOUSDEN |
Director | ||
REGINALD JOHN WATTS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE DUDE MEDIA LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
EDGE PR LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
RES13 | VARIOUS 27/06/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/03/00 | |
ORES13 | CAPITALISATION £99,998 03/03/00 | |
288b | DIRECTOR RESIGNED | |
ORES04 | £ NC 1000/1000000 03/0 | |
88(2)R | AD 03/03/00--------- £ SI 99998@1=99998 £ IC 2/100000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: THIRD FLOOR REEDS WHARF 33 MILL STREET LONDON SE1 2BA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/95 FROM: THE CORIANDER BUILDING 20 GAINSFORD STREET LONDON SE1 2NE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2003-06-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JONATHAN WILLIAM BRAIDMAN LEVICK | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MILTON INVESTMENT FUND LIMITED | |
RENT DEPOSIT DEED | Satisfied | NICHOLAS STEPHEN LACEY | |
RENT DEPOSIT DEED | Satisfied | NICHOLAS LACEY & PARTNERS |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as VLP LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | VLP LIMITED | Event Date | 2003-06-10 |
VLP LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at Leonard Curtis & Co., One Great Cumberland Place, London W1H 7LW, on 20 June 2003, at 10.00 am to consider my proposals under section 23(1) the Insolvency Act 1986 and to consider establishing a Committee of Creditors. In order to be entitled to vote at the Meeting you must give to me, no later than 12.00 noon on the business day preceding the Meeting, details in writing of your claim. A copy of my proposals may be obtained, free of charge, from the above address. Notice is also hereby given, for the purposes of section 23(2) of the Insolvency Act 1986, that Members of the Company should write to K.D. Goodman, at Leonard Curtis & Co, One Great Cumberland Place, London W1H 7LW, for copies of the Administrators proposals. K D Goodman , Joint Administrator 5 June 2003.(176) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |