Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDCO999 LTD
Company Information for

OLDCO999 LTD

C/O GEOFFERY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
04517261
Private Limited Company
Liquidation

Company Overview

About Oldco999 Ltd
OLDCO999 LTD was founded on 2002-08-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Oldco999 Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
OLDCO999 LTD
 
Legal Registered Office
C/O GEOFFERY MARTIN & CO 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in LS1
 
Previous Names
VEKTOR INVESTMENT MANAGEMENT LIMITED22/12/2017
JGWCO 207 LIMITED30/09/2009
Filing Information
Company Number 04517261
Company ID Number 04517261
Date formed 2002-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2017
Account next due 28/12/2018
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts 
VAT Number /Sales tax ID GB976875835  
Last Datalog update: 2019-04-06 13:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDCO999 LTD
Is this data useful to you?
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.

Company Officers of OLDCO999 LTD

Current Directors
Officer Role Date Appointed
JOHANNA JULIA COHEN
Company Secretary 2011-05-27
HENRY SELWYN COHEN
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
REECE DEXTER COHEN
Director 2013-03-12 2017-09-01
HENRY SELWYN COHEN
Company Secretary 2003-10-20 2011-05-27
MAURICE COHEN
Director 2003-10-20 2011-05-27
MAURICE COHEN
Company Secretary 2002-12-04 2003-10-20
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Company Secretary 2002-08-22 2002-12-04
JOHN GORDON WALTON & CO NOMINEES LIMITED
Director 2002-08-22 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY SELWYN COHEN KIRKGATE LAND LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
HENRY SELWYN COHEN AIRE GROUP LTD Director 2016-02-20 CURRENT 2016-02-20 Active
HENRY SELWYN COHEN TCSC LIMITED Director 2015-12-17 CURRENT 2003-10-30 Liquidation
HENRY SELWYN COHEN VEKTOR MANAGEMENT LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
HENRY SELWYN COHEN KIRKGATE ESTATES LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
HENRY SELWYN COHEN LAMBERT'S YARD ONLINE LTD Director 2014-04-09 CURRENT 2014-04-09 Liquidation
HENRY SELWYN COHEN BRUNSWICK & NILE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
HENRY SELWYN COHEN WHITE CLOTH BAR & FOOD LIMITED Director 2013-10-31 CURRENT 2013-10-31 Liquidation
HENRY SELWYN COHEN VEKTOR (GROUP) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
HENRY SELWYN COHEN WHITE CLOTH GALLERY LTD Director 2012-03-12 CURRENT 2012-03-12 Liquidation
HENRY SELWYN COHEN EMCO GROUP HOLDINGS LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
HENRY SELWYN COHEN CITY RETREATS LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2014-05-06
HENRY SELWYN COHEN CITY RETREATS GROUP LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
HENRY SELWYN COHEN EMCO ESTATES LIMITED Director 1996-05-17 CURRENT 1996-04-16 Active
HENRY SELWYN COHEN CITY FUSION LIMITED Director 1992-06-22 CURRENT 1978-11-21 Active
HENRY SELWYN COHEN RAVENPINE LIMITED Director 1992-01-21 CURRENT 1988-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT United Kingdom
2018-02-16600Appointment of a voluntary liquidator
2018-02-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-06
2018-02-16LIQ02Voluntary liquidation Statement of affairs
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU England
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR REECE DEXTER COHEN
2017-12-22RES15CHANGE OF COMPANY NAME 22/12/17
2017-12-22CERTNMCOMPANY NAME CHANGED VEKTOR INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/17
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REECE DEXTER COHEN / 11/08/2017
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SELWYN COHEN / 11/08/2017
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT
2017-06-02AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 13500
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-01-08AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 13500
2015-08-28AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-22AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 13500
2014-09-18AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHANNA JULIA COHEN on 2012-01-20
2014-02-13AA01Change of accounting reference date
2013-09-06AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-08AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AP01DIRECTOR APPOINTED MR REECE DEXTER COHEN
2012-09-10AR0122/08/12 FULL LIST
2012-07-18SH0106/07/12 STATEMENT OF CAPITAL GBP 13500
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM THE NORTH RANGE UNIT 4 HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF
2011-08-30AR0122/08/11 FULL LIST
2011-08-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY HENRY COHEN
2011-06-13AP03SECRETARY APPOINTED JOHANNA JULIA COHEN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE COHEN
2011-04-13SH0114/03/11 STATEMENT OF CAPITAL GBP 2800
2011-04-13SH0114/03/11 STATEMENT OF CAPITAL GBP 2800
2011-04-05MEM/ARTSARTICLES OF ASSOCIATION
2011-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-22RES01ADOPT ARTICLES 14/03/2011
2010-09-07AR0122/08/10 FULL LIST
2010-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-06AD02SAIL ADDRESS CREATED
2010-08-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30CERTNMCOMPANY NAME CHANGED JGWCO 207 LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-09-09363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-03-10225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-09-09363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O EMCO ESTATES LTD EMCO HOUSE 5-7 NEW YORK ROAD LEEDS WEST YORKSHIRE LS2 7PJ
2007-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-17363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-22363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-18363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-10-29363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: EMCO HOUSE, 5-7 NEW YORK ROAD LEEDS WEST YORKSHIRE LS2 7GE
2002-12-08ELRESS366A DISP HOLDING AGM 04/12/02
2002-12-08RES04£ NC 1000/50000 04/12/
2002-12-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-12-08225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-12-08353LOCATION OF REGISTER OF MEMBERS
2002-12-08123NC INC ALREADY ADJUSTED 04/12/02
2002-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-08ELRESS252 DISP LAYING ACC 04/12/02
2002-12-08ELRESS386 DISP APP AUDS 04/12/02
2002-12-0888(2)RAD 04/12/02--------- £ SI 12499@1=12499 £ IC 1/12500
2002-12-06288bDIRECTOR RESIGNED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2002-12-06288bSECRETARY RESIGNED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW SECRETARY APPOINTED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLDCO999 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-09
Resolution2018-02-09
Meetings o2018-01-26
Fines / Sanctions
No fines or sanctions have been issued against OLDCO999 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDCO999 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-03-28
Annual Accounts
2017-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLDCO999 LTD

Intangible Assets
Patents
We have not found any records of OLDCO999 LTD registering or being granted any patents
Domain Names

OLDCO999 LTD owns 2 domain names.

cityfusion.co.uk   creative-alley.co.uk  

Trademarks
We have not found any records of OLDCO999 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDCO999 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OLDCO999 LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for OLDCO999 LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITES 10/11 AIRESIDE HOUSE AIRE STREET LEEDS LS1 4HT 16,00025/01/2012
Offices and Premises SUITE 12 AIRESIDE HOUSE AIRE STREET LEEDS LS1 4HT 13,25025/01/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOLDCO999 LIMITEDEvent Date2018-02-09
Company Number: 04517261 Name of Company: OLDCO999 LIMITED Previous Name of Company: Vektor Investment Management Limited Nature of Business: Activities of head offices Type of Liquidation: Creditors'…
 
Initiating party Event TypeResolution
Defending partyOLDCO999 LIMITEDEvent Date2018-02-09
 
Initiating party Event TypeMeetings o
Defending partyOLDCO999 LIMITEDEvent Date2018-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDCO999 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLDCO999 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.