VECO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

VECO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02586088

Incorporation date

26/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1991)
dot icon03/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2018
Receiver's abstract of receipts and payments to 2018-07-05
dot icon17/09/2018
First Gazette notice for compulsory strike-off
dot icon22/07/2018
Notice of ceasing to act as receiver or manager
dot icon12/11/2017
Receiver's abstract of receipts and payments to 2017-10-05
dot icon10/11/2016
Receiver's abstract of receipts and payments to 2016-10-05
dot icon10/11/2015
Receiver's abstract of receipts and payments to 2015-10-05
dot icon16/11/2014
Receiver's abstract of receipts and payments to 2014-10-05
dot icon07/11/2013
Receiver's abstract of receipts and payments to 2013-10-05
dot icon22/10/2012
Receiver's abstract of receipts and payments to 2012-10-05
dot icon02/11/2011
Receiver's abstract of receipts and payments to 2011-10-05
dot icon09/11/2010
Receiver's abstract of receipts and payments to 2010-10-05
dot icon16/11/2009
Receiver's abstract of receipts and payments to 2009-10-05
dot icon23/11/2008
Receiver's abstract of receipts and payments to 2008-10-05
dot icon29/11/2007
Receiver's abstract of receipts and payments
dot icon06/11/2006
Receiver's abstract of receipts and payments
dot icon23/11/2005
Receiver's abstract of receipts and payments
dot icon11/11/2004
Receiver's abstract of receipts and payments
dot icon28/09/2004
Receiver ceasing to act
dot icon04/05/2004
Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon05/11/2003
Receiver's abstract of receipts and payments
dot icon28/11/2002
Receiver's abstract of receipts and payments
dot icon30/12/2001
Receiver's abstract of receipts and payments
dot icon27/08/2001
Director resigned
dot icon24/05/2001
Certificate of change of name
dot icon05/03/2001
Secretary resigned
dot icon20/02/2001
Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon19/02/2001
Miscellaneous
dot icon19/02/2001
Administrative Receiver's report
dot icon20/12/2000
Miscellaneous
dot icon26/10/2000
Director resigned
dot icon15/10/2000
Appointment of receiver/manager
dot icon21/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon30/07/2000
Full accounts made up to 1999-06-30
dot icon23/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Resolutions
dot icon05/07/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon23/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Secretary's particulars changed
dot icon01/03/2000
Return made up to 27/02/00; full list of members
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
Secretary resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon24/02/1999
Return made up to 27/02/99; full list of members
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Auditor's resignation
dot icon23/09/1998
Resolutions
dot icon10/09/1998
Director resigned
dot icon22/06/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon08/06/1998
Registered office changed on 09/06/98 from: independent parts group PLC airfield industrial estate hixon stafford staffordshire ST18 0PF
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon22/03/1998
New secretary appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
Return made up to 27/02/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon09/11/1997
Particulars of mortgage/charge
dot icon13/03/1997
Return made up to 27/02/97; no change of members
dot icon12/02/1997
Auditor's resignation
dot icon09/12/1996
Amended full accounts made up to 1996-03-31
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
Return made up to 27/02/96; no change of members
dot icon10/01/1996
Director resigned
dot icon26/11/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Return made up to 27/02/95; full list of members
dot icon20/02/1995
New director appointed
dot icon30/10/1994
Director resigned
dot icon30/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon26/05/1994
Return made up to 27/02/93; full list of members
dot icon15/05/1994
Declaration of assistance for shares acquisition
dot icon05/05/1994
Particulars of mortgage/charge
dot icon10/04/1994
New director appointed
dot icon22/03/1994
Return made up to 27/02/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon20/06/1993
Particulars of mortgage/charge
dot icon20/09/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Particulars of mortgage/charge
dot icon30/03/1992
Return made up to 27/02/92; full list of members
dot icon05/11/1991
Accounting reference date notified as 31/03
dot icon16/09/1991
Particulars of mortgage/charge
dot icon08/09/1991
Registered office changed on 09/09/91 from: west end approach morley west yorkshire LS27 0NB
dot icon15/08/1991
Memorandum and Articles of Association
dot icon15/07/1991
Memorandum and Articles of Association
dot icon18/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
New director appointed
dot icon04/06/1991
Director's particulars changed
dot icon28/05/1991
New director appointed
dot icon19/05/1991
Resolutions
dot icon19/05/1991
New director appointed
dot icon19/05/1991
Secretary resigned;new secretary appointed
dot icon19/05/1991
Secretary resigned;new secretary appointed
dot icon14/05/1991
Particulars of mortgage/charge
dot icon07/05/1991
Registered office changed on 08/05/91 from: 2 baches street london N1 6UB
dot icon07/05/1991
Director resigned;new director appointed
dot icon07/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/04/1991
Certificate of change of name
dot icon26/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Christopher Paul Mckinley
Director
11/03/1998 - 01/08/2000
37
Gartland, Anthony
Director
28/04/1991 - 23/05/1991
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1991 - 09/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1991 - 09/04/1991
43699
Stubbs, Peter Bernard
Director
28/04/1994 - 30/04/1997
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VECO REALISATIONS LIMITED

VECO REALISATIONS LIMITED is an(a) Dissolved company incorporated on 26/02/1991 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VECO REALISATIONS LIMITED?

toggle

VECO REALISATIONS LIMITED is currently Dissolved. It was registered on 26/02/1991 and dissolved on 03/12/2018.

Where is VECO REALISATIONS LIMITED located?

toggle

VECO REALISATIONS LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does VECO REALISATIONS LIMITED do?

toggle

VECO REALISATIONS LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for VECO REALISATIONS LIMITED?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved via compulsory strike-off.