Company NameVLP Limited
Company StatusLiquidation
Company Number02948183
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Braidman Levick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RolePR Consultant
Correspondence Address4 Steele Road
London
W4 5AF
Director NameSarah Jane Braidman Levick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RolePR Operations Director
Correspondence Address67 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameIan Dixon Beaumont
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenwood Row
Auckland Road Upper Norwood
London
SE19 2DE
Director NameSarah Louise Marian Watts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address26 Westcombe
136 Dyke Road
Brighton
East Sussex
BN1 3TG
Director NameJohn Denston White
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCommercial Director
Correspondence Address44 Champness Road
Barking
Essex
IG11 9PD
Secretary NameJonathan William Braidman Levick
NationalityBritish
StatusCurrent
Appointed27 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address4 Steele Road
London
W4 5AF
Director NameMr Paul Leslie Vousden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApplenook
16a North Cray Road
Bexley
Kent
DA5 3LZ
Secretary NameMr Paul Leslie Vousden
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApplenook
16a North Cray Road
Bexley
Kent
DA5 3LZ
Director NameMr Reginald John Watts
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address37 Talbot Road
London
W2 5JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2001
Net Worth£136,306
Cash£4,217
Current Liabilities£217,960

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Next Accounts Due28 February 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due17 July 2016 (overdue)

Filing History

16 September 2005Administrator's abstract of receipts and payments (2 pages)
16 September 2005Administrator's abstract of receipts and payments (2 pages)
18 July 2005Notice of discharge of Administration Order (4 pages)
18 July 2005Order of court to wind up (3 pages)
18 July 2005Notice of discharge of Administration Order (4 pages)
18 July 2005Order of court to wind up (3 pages)
30 March 2005Administrator's abstract of receipts and payments (2 pages)
30 March 2005Administrator's abstract of receipts and payments (2 pages)
30 September 2004Administrator's abstract of receipts and payments (2 pages)
30 September 2004Administrator's abstract of receipts and payments (2 pages)
1 April 2004Administrator's abstract of receipts and payments (2 pages)
1 April 2004Administrator's abstract of receipts and payments (2 pages)
6 October 2003Administrator's abstract of receipts and payments (2 pages)
6 October 2003Administrator's abstract of receipts and payments (2 pages)
26 June 2003Notice of result of meeting of creditors (3 pages)
26 June 2003Notice of result of meeting of creditors (3 pages)
17 June 2003Statement of administrator's proposal (16 pages)
17 June 2003Statement of administrator's proposal (16 pages)
31 March 2003Administration Order (4 pages)
31 March 2003Administration Order (4 pages)
28 March 2003Notice of Administration Order (1 page)
28 March 2003Notice of Administration Order (1 page)
29 July 2002Return made up to 03/07/02; full list of members (8 pages)
29 July 2002Return made up to 03/07/02; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 January 2002Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
28 January 2002Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
3 September 2001Return made up to 03/07/01; full list of members (8 pages)
3 September 2001Return made up to 03/07/01; full list of members (8 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
3 April 2000Nc inc already adjusted 03/03/00 (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Ad 03/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Director resigned (1 page)
3 April 2000Ad 03/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 April 2000Nc inc already adjusted 03/03/00 (1 page)
3 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
16 July 1999Return made up to 03/07/99; no change of members (4 pages)
16 July 1999Return made up to 03/07/99; no change of members (4 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1998Return made up to 03/07/98; full list of members (6 pages)
20 August 1998Return made up to 03/07/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 July 1997Return made up to 03/07/97; no change of members (4 pages)
11 July 1997Return made up to 03/07/97; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: third floor reeds wharf 33 mill street london SE1 2BA (1 page)
14 January 1997Registered office changed on 14/01/97 from: third floor reeds wharf 33 mill street london SE1 2BA (1 page)
27 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 03/07/96; no change of members (4 pages)
10 September 1996Return made up to 03/07/96; no change of members (4 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
6 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
26 May 1995Registered office changed on 26/05/95 from: the coriander building 20 gainsford street london SE1 2NE (1 page)
26 May 1995Registered office changed on 26/05/95 from: the coriander building 20 gainsford street london SE1 2NE (1 page)
13 July 1994Incorporation (14 pages)
13 July 1994Incorporation (14 pages)