Active - Proposal to Strike off
Company Information for VELOCITY INVESTCO LIMITED
1370 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH,
|
Company Registration Number
05943898
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VELOCITY INVESTCO LIMITED | |
Legal Registered Office | |
1370 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH GLOUCESTER GL3 4AH Other companies in GL50 | |
Company Number | 05943898 | |
---|---|---|
Company ID Number | 05943898 | |
Date formed | 2006-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-05 06:13:59 |
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 |
---|---|---|
JULIE RANDALL |
||
PAOLO GUGLIELMINI |
||
DAVID ANTHONY MILLS |
||
JULIE LANGHORNE RANDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL SMITH |
Director | ||
JONATHAN NEVILLE HASTINGS LEE |
Company Secretary | ||
IAN DOUGLAS GRANT |
Director | ||
RICHARD JAMES GREEN |
Director | ||
JONATHAN NEVILLE HASTINGS LEE |
Director | ||
RICHARD JAMES MOON |
Director | ||
BRYAN THOMAS PRYCE |
Director | ||
SAM JAMES WATKINSON |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VERO UK LIMITED | Director | 2014-08-07 | CURRENT | 1990-01-26 | Active | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON CORPORATE SOLUTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
HEXAGON POSITIONING INTELLIGENCE LIMITED | Director | 2014-09-15 | CURRENT | 2013-10-17 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VERO UK LIMITED | Director | 2014-08-07 | CURRENT | 1990-01-26 | Active | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON CORPORATE MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON INTERGRAPH MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY SERVICES LIMITED | Director | 2009-09-25 | CURRENT | 1963-09-30 | Active | |
BROWN & SHARPE GROUP TRUSTEE LIMITED | Director | 2001-11-21 | CURRENT | 1961-03-07 | Active | |
DEA BROWN & SHARPE LIMITED | Director | 2001-03-30 | CURRENT | 1984-03-02 | Active - Proposal to Strike off | |
HEXAGON METROLOGY LIMITED | Director | 2001-03-30 | CURRENT | 1980-10-21 | Active | |
HEXAGON CORPORATE SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1979-01-16 | Active | |
VERO SOFTWARE LIMITED | Director | 2017-10-25 | CURRENT | 1997-11-05 | Active | |
ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED | Director | 2015-07-05 | CURRENT | 2001-11-21 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2011-09-30 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2011-09-30 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
VELOCITY HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2011-09-30 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
PLANIT SOFTWARE LIMITED | Director | 2011-09-30 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
CAMTEK LIMITED | Director | 2006-11-30 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO UK LIMITED | Director | 2003-09-08 | CURRENT | 1990-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
RES13 | Resolutions passed:
| |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CC04 | Statement of company's objects | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-26 GBP 1.9750 | |
CAP-SS | Solvency Statement dated 18/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 19750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 19750 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 19750 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MR PAOLO GUGLIELMINI | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | Sec 519 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 19750 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE | |
AP03 | SECRETARY APPOINTED MRS JULIE RANDALL | |
AP01 | DIRECTOR APPOINTED MRS JULIE RANDALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM WATKINSON | |
AR01 | 22/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 22/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE AND BUSINESS PARK ASHFORD KENT TN25 4AB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WATKINSON / 22/09/2006 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
RES13 | DEED OF CONFIRMATION 08/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 04/12/06--------- £ SI 1975000@.01=19750 £ IC 1/19751 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Partially Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VELOCITY INVESTCO 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. |