VELO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 02262861
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address ANGLIA HOUSE HOLLY PARK MILLS, CALVERLEY, LEEDS, LS28 5QS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 64910 - Financial leasing, 77110 - Renting and leasing of cars and light motor vehicles, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017; Satisfaction of charge 43 in full; Registration of charge 022628610046, created on 26 October 2016. The most likely internet sites of VELO LIMITED are www.velo.co.uk, and www.velo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Velo Limited is a Private Limited Company. The company registration number is 02262861. Velo Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Velo Limited is Anglia House Holly Park Mills Calverley Leeds Ls28 5qs. . JONES, Sarah Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. CONNOR, Mark is a Director of the company. GIBSON, Ian Robert is a Director of the company. HUGHES, Ian Munro is a Director of the company. KIRBY, Andrew is a Director of the company. MORAN, Dominic Gerard Patrick is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Secretary BIRD, David Alan has been resigned. Secretary DEAN, Julian Mark has been resigned. Secretary MCCALL, William has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary MORROW, John David has been resigned. Secretary MORROW, John David has been resigned. Secretary SCHRAGER VON ALTISHOFEN, Nicola Jane has been resigned. Secretary STALKER, Christopher David has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director BIRD, David Alan has been resigned. Director FARRELL, Sean Patrick has been resigned. Director FLEMING, Paul Scott has been resigned. Director FOULDS, David Michael has been resigned. Director GRAHAM, Roderick Neil has been resigned. Director HOWICK, Joseph Anthony has been resigned. Director JOHNSTON, Anthony Maurice has been resigned. Director MCCOMB, Robert Wilson has been resigned. Director MCRAE, Michael John Standing has been resigned. Director MORROW, John David has been resigned. Director MORROW, John David has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director PARTRIDGE, Roger Graham has been resigned. Director ROSE, Claudia Giuliana Maria has been resigned. Director STALKER, Christopher David has been resigned. Director STEAD, Nigel Cleator has been resigned. Director STEPHENS, Nigel Charles has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director VOSS, David Anthony Henry has been resigned. Director WHITE, Andrew John has been resigned. Director WHITROW, Robert William Guy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Sarah Elizabeth
Appointed Date: 10 March 2014

Director
BUCHAN, Timothy Peter
Appointed Date: 10 March 2014
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 10 March 2014
55 years old

Director
CONNOR, Mark
Appointed Date: 23 March 2015
56 years old

Director
GIBSON, Ian Robert
Appointed Date: 06 January 2016
58 years old

Director
HUGHES, Ian Munro
Appointed Date: 23 March 2015
57 years old

Director
KIRBY, Andrew
Appointed Date: 23 March 2015
56 years old

Director
MORAN, Dominic Gerard Patrick
Appointed Date: 10 March 2014
60 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 10 March 2014
57 years old

Resigned Directors

Secretary
BIRD, David Alan
Resigned: 10 March 2014
Appointed Date: 13 February 2007

Secretary
DEAN, Julian Mark
Resigned: 27 June 2000
Appointed Date: 23 November 1999

Secretary
MCCALL, William
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Secretary
MORRISON, Audrey
Resigned: 23 November 1999
Appointed Date: 24 January 1996

Secretary
MORROW, John David
Resigned: 13 February 2007
Appointed Date: 29 September 2003

Secretary
MORROW, John David
Resigned: 20 May 2003
Appointed Date: 27 June 2000

Secretary
SCHRAGER VON ALTISHOFEN, Nicola Jane
Resigned: 02 November 1992

Secretary
STALKER, Christopher David
Resigned: 29 September 2003
Appointed Date: 20 May 2003

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996
Appointed Date: 02 November 1992

Director
BIRD, David Alan
Resigned: 31 July 2014
Appointed Date: 20 December 2006
65 years old

Director
FARRELL, Sean Patrick
Resigned: 06 January 2016
Appointed Date: 10 March 2014
65 years old

Director
FLEMING, Paul Scott
Resigned: 27 February 2014
Appointed Date: 18 August 2011
65 years old

Director
FOULDS, David Michael
Resigned: 30 April 2014
Appointed Date: 01 February 2013
65 years old

Director
GRAHAM, Roderick Neil
Resigned: 31 July 2014
Appointed Date: 20 December 2006
65 years old

Director
HOWICK, Joseph Anthony
Resigned: 19 March 2015
Appointed Date: 01 February 2013
55 years old

Director
JOHNSTON, Anthony Maurice
Resigned: 27 September 2007
Appointed Date: 27 June 2000
62 years old

Director
MCCOMB, Robert Wilson
Resigned: 23 November 1999
70 years old

Director
MCRAE, Michael John Standing
Resigned: 30 November 2005
Appointed Date: 25 October 2000
82 years old

Director
MORROW, John David
Resigned: 28 March 2001
Appointed Date: 08 December 1999
78 years old

Director
MORROW, John David
Resigned: 10 November 1999
78 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 23 November 1999
Appointed Date: 11 August 1999
60 years old

Director
PARTRIDGE, Roger Graham
Resigned: 28 September 2012
Appointed Date: 20 December 2006
68 years old

Director
ROSE, Claudia Giuliana Maria
Resigned: 11 March 2016
Appointed Date: 23 March 2015
59 years old

Director
STALKER, Christopher David
Resigned: 20 December 2006
Appointed Date: 27 June 2000
68 years old

Director
STEAD, Nigel Cleator
Resigned: 22 June 2000
Appointed Date: 23 November 1999
76 years old

Director
STEPHENS, Nigel Charles
Resigned: 10 August 2005
Appointed Date: 23 November 1999
76 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Director
VOSS, David Anthony Henry
Resigned: 03 September 1999
76 years old

Director
WHITE, Andrew John
Resigned: 23 November 1999
72 years old

Director
WHITROW, Robert William Guy
Resigned: 02 October 2012
Appointed Date: 22 February 2010
61 years old

Persons With Significant Control

Leasedrive Velo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VELO LIMITED Events

17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
09 Nov 2016
Satisfaction of charge 43 in full
07 Nov 2016
Registration of charge 022628610046, created on 26 October 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Sep 2016
Full accounts made up to 31 March 2016
...
... and 240 more events
15 Jul 1996
Director's particulars changed
03 Jun 1996
Ad 20/05/96--------- £ si [email protected]=104960 £ ic 271128/376088
03 Jun 1996
£ nc 291500/391500 30/04/96
03 Jun 1996
Memorandum and Articles of Association
03 Jun 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

VELO LIMITED Charges

26 October 2016
Charge code 0226 2861 0046
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
28 May 2014
Charge code 0226 2861 0045
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0226 2861 0044
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Notification of addition to or amendment of charge…
5 January 2011
Master deed of assignment
Delivered: 7 January 2011
Status: Satisfied on 9 November 2016
Persons entitled: Santander Asset Finance PLC
Description: The full benefit of the sub-hire agreements including the…
5 January 2011
Debenture
Delivered: 7 January 2011
Status: Satisfied on 24 December 2013
Persons entitled: Santander Asset Finance PLC (Creditor)
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)
Description: L/H interest in the property k/a office suites 1 and 2…
29 August 2008
Security assignment
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property including the assigned documents and…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 16 September 2008
Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Security agreement
Delivered: 9 May 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance Limited
Description: All right,title,benefit nd interest whatsoever in respect…
22 April 2002
Account assignment
Delivered: 9 May 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance Limited
Description: All right,title and interest in and to all monies credited…
29 March 2002
Security agreement
Delivered: 6 April 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance LTD
Description: Equipment: means each and every item of plant machinery…
25 March 2002
Security agreement
Delivered: 5 April 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance LTD
Description: All its right title benefit and interest whatsoever whether…
31 January 2002
Security agreement
Delivered: 12 February 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance Limited
Description: All right title benefit and interest in respect of the…
31 December 2001
Security agreement
Delivered: 3 January 2002
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance LTD
Description: All right title benefit and interest in respect of the…
30 November 2001
Security agreement
Delivered: 19 December 2001
Status: Satisfied on 30 January 2008
Persons entitled: Ing Lease Fleet Finance LTD
Description: All right title benefit and interest in respect of the…
26 October 2001
Security agreement
Delivered: 16 November 2001
Status: Satisfied on 15 August 2008
Persons entitled: Drkw Fleet Finance Limited
Description: All right title benefit and interest whatsoever present or…
9 October 2001
Fixed charge
Delivered: 29 October 2001
Status: Satisfied on 15 August 2008
Persons entitled: Boehringer Ingleheim Limited
Description: The vehicles which are subject to the master vehicle lease…
1 October 2001
Security agreement
Delivered: 19 October 2001
Status: Satisfied on 15 August 2008
Persons entitled: Drkw Fleet Finance Limited
Description: All its right title benefit and interest whatsoever whether…
10 September 2001
Security agreement
Delivered: 15 September 2001
Status: Satisfied on 15 August 2008
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: All rights, title benefit and interest under or arising out…
31 July 2001
Security agreement
Delivered: 3 August 2001
Status: Satisfied on 15 August 2008
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: Assigns all right,title benefit and interest whatsoever…
16 July 2001
Security agreement
Delivered: 18 July 2001
Status: Satisfied on 15 August 2008
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: Assigns all right,title benefit and interest whatsoever…
29 June 2001
Security agreement
Delivered: 6 July 2001
Status: Satisfied on 15 August 2008
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: All right,title,benefit and interest whatsoever in respect…
30 April 2001
Security agreement
Delivered: 4 May 2001
Status: Satisfied on 15 August 2008
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: Assigns to the chargee all of its right, title, benefit and…
30 March 2001
Security agreement
Delivered: 3 April 2001
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
28 February 2001
Security agreement
Delivered: 6 March 2001
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of the companys right title benefit and interest or…
31 January 2001
Security agreement
Delivered: 12 February 2001
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest in respect of…
29 December 2000
Security agreement
Delivered: 3 January 2001
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: The company assigns all of its right title benefit and…
30 November 2000
Security agreement
Delivered: 15 December 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: Assigns to kleinwort benson limited all of its right title…
7 November 2000
Security agreement
Delivered: 10 November 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: Assigns to kleinwort benson limited all of its right title…
29 September 2000
Security agreement
Delivered: 13 October 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right title benefit and interest whatsoever under or…
31 August 2000
Security agreement
Delivered: 20 September 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right,title,benefit and interest whatsoever under or in…
31 July 2000
Security agreement
Delivered: 8 August 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right,title,benefit and interest whatsoever under or in…
30 June 2000
Security agreement
Delivered: 15 July 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right title benefit and interest under or arising out…
15 June 2000
Block discounting agreement
Delivered: 17 June 2000
Status: Satisfied on 15 August 2008
Persons entitled: Hitachi Credit (UK) PLC
Description: All of the company's right title and interest in and to the…
31 May 2000
Security agreement
Delivered: 14 June 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right,title,benefit and interest whatsoever in respect…
28 April 2000
Security agreement
Delivered: 10 May 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
31 March 2000
Security agreement
Delivered: 14 April 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
31 March 2000
Security agreement
Delivered: 14 April 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
29 February 2000
Security agreement
Delivered: 8 March 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All right title benefit and interest in respect of the…
31 January 2000
Security agreement (legal charge)
Delivered: 11 February 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
31 January 2000
Security agreement (legal charge)
Delivered: 11 February 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of its right title benefit and interest whatsoever…
31 January 2000
Charge
Delivered: 8 February 2000
Status: Satisfied on 15 August 2008
Persons entitled: United Dominions Trust Limited
Description: All goods which are now or hereafter become the subject…
30 December 1999
A security agreement (legal charge)
Delivered: 14 January 2000
Status: Satisfied on 15 August 2008
Persons entitled: Kleinwort Benson Limited
Description: All of the companys right title benefit and interest or…
8 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 8 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1999
Deed of charge over vehicles receivables and certain other assets
Delivered: 14 December 1999
Status: Satisfied on 22 May 2003
Persons entitled: Kleinwort Benson Limited
Description: First fixed charge all company vehicles company recievables…