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 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 | ||||
|
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 |
Last Datalog update: | 2019-04-06 13:28:09 |
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 |
---|---|---|
JOHANNA JULIA COHEN |
||
HENRY SELWYN COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REECE DEXTER COHEN |
Director | ||
HENRY SELWYN COHEN |
Company Secretary | ||
MAURICE COHEN |
Director | ||
MAURICE COHEN |
Company Secretary | ||
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
JOHN GORDON WALTON & CO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRKGATE LAND LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
AIRE GROUP LTD | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
TCSC LIMITED | Director | 2015-12-17 | CURRENT | 2003-10-30 | Liquidation | |
VEKTOR MANAGEMENT LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
KIRKGATE ESTATES LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
LAMBERT'S YARD ONLINE LTD | Director | 2014-04-09 | CURRENT | 2014-04-09 | Liquidation | |
BRUNSWICK & NILE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
WHITE CLOTH BAR & FOOD LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Liquidation | |
VEKTOR (GROUP) LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
WHITE CLOTH GALLERY LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Liquidation | |
EMCO GROUP HOLDINGS LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
CITY RETREATS LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Dissolved 2014-05-06 | |
CITY RETREATS GROUP LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Active | |
EMCO ESTATES LIMITED | Director | 1996-05-17 | CURRENT | 1996-04-16 | Active | |
CITY FUSION LIMITED | Director | 1992-06-22 | CURRENT | 1978-11-21 | Active | |
RAVENPINE LIMITED | Director | 1992-01-21 | CURRENT | 1988-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REECE DEXTER COHEN | |
RES15 | CHANGE OF COMPANY NAME 22/12/17 | |
CERTNM | COMPANY NAME CHANGED VEKTOR INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REECE DEXTER COHEN / 11/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SELWYN COHEN / 11/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT | |
AA | 28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 13500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 13500 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 13500 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHANNA JULIA COHEN on 2012-01-20 | |
AA01 | Change of accounting reference date | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR REECE DEXTER COHEN | |
AR01 | 22/08/12 FULL LIST | |
SH01 | 06/07/12 STATEMENT OF CAPITAL GBP 13500 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM THE NORTH RANGE UNIT 4 HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF | |
AR01 | 22/08/11 FULL LIST | |
AD04 | REGISTER(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 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRY COHEN | |
AP03 | SECRETARY APPOINTED JOHANNA JULIA COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE COHEN | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 2800 | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 2800 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/03/2011 | |
AR01 | 22/08/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED JGWCO 207 LIMITED CERTIFICATE ISSUED ON 30/09/09 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O EMCO ESTATES LTD EMCO HOUSE 5-7 NEW YORK ROAD LEEDS WEST YORKSHIRE LS2 7PJ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: EMCO HOUSE, 5-7 NEW YORK ROAD LEEDS WEST YORKSHIRE LS2 7GE | |
ELRES | S366A DISP HOLDING AGM 04/12/02 | |
RES04 | £ NC 1000/50000 04/12/ | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S252 DISP LAYING ACC 04/12/02 | |
ELRES | S386 DISP APP AUDS 04/12/02 | |
88(2)R | AD 04/12/02--------- £ SI 12499@1=12499 £ IC 1/12500 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-09 |
Resolution | 2018-02-09 |
Meetings o | 2018-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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
OLDCO999 LTD owns 2 domain names.
cityfusion.co.uk creative-alley.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OLDCO999 LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | SUITES 10/11 AIRESIDE HOUSE AIRE STREET LEEDS LS1 4HT | 16,000 | 25/01/2012 | |
Offices and Premises | SUITE 12 AIRESIDE HOUSE AIRE STREET LEEDS LS1 4HT | 13,250 | 25/01/2012 |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OLDCO999 LIMITED | Event Date | 2018-02-09 |
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 Type | Resolution | |
Defending party | OLDCO999 LIMITED | Event Date | 2018-02-09 |
Initiating party | Event Type | Meetings o | |
Defending party | OLDCO999 LIMITED | Event Date | 2018-01-26 |
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. |