Liquidation
Company Information for VELANO (WALTON) LIMITED
THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
|
Company Registration Number
02647298
Private Limited Company
Liquidation |
Company Name | |
---|---|
VELANO (WALTON) LIMITED | |
Legal Registered Office | |
THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ Other companies in IP1 | |
Company Number | 02647298 | |
---|---|---|
Company ID Number | 02647298 | |
Date formed | 1991-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 20/09/2010 | |
Return next due | 18/10/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:02:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANNE CLARIDGE |
||
GALE RUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPSWICH TARPAULINS LIMITED | Director | 1995-04-21 | CURRENT | 1995-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
Voluntary liquidation Statement of receipts and payments to 2020-10-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/21 FROM Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-13 | |
LIQ MISC OC | Court order insolvency:- removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM Longlands Place Wenham Road Washbrook Ipswich Suffolk IP8 3EZ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/11/10 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/10 TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/10 FROM Unit 6, Brunel Road Hadleigh Road Ind Estate Ipswich Suffolk IP2 0EF | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 20/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/09/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/09/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BRUNEL ROAD HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0EF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/01 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/96 FROM: SUITES 83/84, THE HOP EXCHANGE, 24, SOUTHWARK STREET, LONDON, SE1 1TY. | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EARNSTAND LIMITED CERTIFICATE ISSUED ON 24/03/92 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 2 BACHES ST LONDON N1 6UB |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as VELANO (WALTON) LIMITED are:
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. |