VOP HOLDINGS LIMITED
LONDON VIRGIN OUR PRICE HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03636751
Status Liquidation
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 5 December 2016; Liquidators' statement of receipts and payments to 5 June 2016; Liquidators' statement of receipts and payments to 5 December 2015. The most likely internet sites of VOP HOLDINGS LIMITED are www.vopholdings.co.uk, and www.vop-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vop Holdings Limited is a Private Limited Company. The company registration number is 03636751. Vop Holdings Limited has been working since 17 September 1998. The present status of the company is Liquidation. The registered address of Vop Holdings Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . PECKHAM, Stephen is a Director of the company. WRIGHT, David Simon is a Director of the company. Secretary GRAM, Peter Gerardus has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Simon Paul has been resigned. Director TATTON BROWN, Duncan Eden has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
PECKHAM, Stephen
Appointed Date: 03 April 2000
63 years old

Director
WRIGHT, David Simon
Appointed Date: 03 April 2000
63 years old

Resigned Directors

Secretary
GRAM, Peter Gerardus
Resigned: 31 August 2006
Appointed Date: 10 March 2000

Secretary
LEGGE, Diana Patricia
Resigned: 10 March 2000
Appointed Date: 17 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
BURKE, Simon Paul
Resigned: 06 May 1999
Appointed Date: 17 September 1998
67 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 03 April 2000
Appointed Date: 17 September 1998
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

VOP HOLDINGS LIMITED Events

22 Dec 2016
Liquidators' statement of receipts and payments to 5 December 2016
06 Jul 2016
Liquidators' statement of receipts and payments to 5 June 2016
22 Dec 2015
Liquidators' statement of receipts and payments to 5 December 2015
08 Jul 2015
Liquidators' statement of receipts and payments to 5 June 2015
19 Dec 2014
Liquidators' statement of receipts and payments to 5 December 2014
...
... and 67 more events
03 Dec 1998
New director appointed
03 Dec 1998
New director appointed
03 Dec 1998
New secretary appointed
27 Nov 1998
Company name changed virgin our price holdings limite d\certificate issued on 27/11/98
17 Sep 1998
Incorporation

VOP HOLDINGS LIMITED Charges

10 December 1998
Deed of accession between the company, virgin retail group (for itself and as agent for and on behalf of the other chargors named in the debenture) and the security agent under the terms of which the company agreed to become a party to a debenture dated 8TH july 1998
Delivered: 22 December 1998
Status: Satisfied on 23 December 2002
Persons entitled: Bankers Trust Company(As Agent and Trustee Foe Itself and Each of the Lenders (the Security Trustee))
Description: .. fixed and floating charges over the undertaking and all…
8 July 1998
Debenture
Delivered: 26 February 1999
Status: Satisfied on 23 December 2002
Persons entitled: Bankers Trust Company
Description: 32,785,000 20P ordinary shares in our price limited and…