VECO REALISATIONS LIMITED
VECO AUTOMOTIVE LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02586088
Status ADMINISTRATIVE RECEIVER
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Receiver's abstract of receipts and payments to 5 October 2016; Receiver's abstract of receipts and payments to 5 October 2015; Receiver's abstract of receipts and payments to 5 October 2014. The most likely internet sites of VECO REALISATIONS LIMITED are www.vecorealisations.co.uk, and www.veco-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Veco Realisations Limited is a Private Limited Company. The company registration number is 02586088. Veco Realisations Limited has been working since 27 February 1991. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Veco Realisations Limited is 1 More London Place London Se1 2af. . Secretary BARKER, James Edward has been resigned. Secretary BLACKBURN, David Roger has been resigned. Secretary CHALLINOR, Allan Paul has been resigned. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary HEATHER, Brian Hersee has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Richard Kevin George has been resigned. Director BARKER, James Edward has been resigned. Director BLACKBURN, David Roger has been resigned. Director BLACKBURN, David Roger has been resigned. Director CHALLINOR, Allan Paul has been resigned. Director GARTLAND, Anthony has been resigned. Director GARTLAND, Anthony has been resigned. Director GROUNDWELL, David Harry has been resigned. Director JOYNER, Peter Gordon has been resigned. Director RANKIN, Marshall has been resigned. Director REDDY, Vuchuru Sadhana has been resigned. Director RITCHIE, Brian Christopher has been resigned. Director ROBSON, Duncan John Alexander has been resigned. Director STUBBS, Peter Bernard has been resigned. Director SWAN, Christopher Paul Mckinley has been resigned. Director WHALLEY, Jeffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Resigned Directors

Secretary
BARKER, James Edward
Resigned: 13 October 1994
Appointed Date: 30 April 1991

Secretary
BLACKBURN, David Roger
Resigned: 29 April 1991
Appointed Date: 10 April 1991

Secretary
CHALLINOR, Allan Paul
Resigned: 12 March 1998
Appointed Date: 13 October 1994

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 10 September 1999
Appointed Date: 12 March 1998

Secretary
HEATHER, Brian Hersee
Resigned: 30 April 1991
Appointed Date: 29 April 1991

Secretary
SWANSTON, Cindy Leigh
Resigned: 27 February 2001
Appointed Date: 10 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1991
Appointed Date: 27 February 1991

Director
ANDERSON, Richard Kevin George
Resigned: 12 March 1998
Appointed Date: 30 October 1997
69 years old

Director
BARKER, James Edward
Resigned: 13 October 1994
Appointed Date: 29 April 1991
67 years old

Director
BLACKBURN, David Roger
Resigned: 24 May 1991
Appointed Date: 10 April 1991
77 years old

Director
BLACKBURN, David Roger
Resigned: 01 April 1997
77 years old

Director
CHALLINOR, Allan Paul
Resigned: 12 March 1998
Appointed Date: 13 October 1994
74 years old

Director
GARTLAND, Anthony
Resigned: 24 May 1991
Appointed Date: 29 April 1991
84 years old

Director
GARTLAND, Anthony
Resigned: 24 May 1991
84 years old

Director
GROUNDWELL, David Harry
Resigned: 30 September 1997
Appointed Date: 01 April 1994
71 years old

Director
JOYNER, Peter Gordon
Resigned: 10 August 2001
Appointed Date: 14 August 2000
78 years old

Director
RANKIN, Marshall
Resigned: 04 September 1998
Appointed Date: 31 October 1997
78 years old

Director
REDDY, Vuchuru Sadhana
Resigned: 06 October 2000
Appointed Date: 12 March 1998
65 years old

Director
RITCHIE, Brian Christopher
Resigned: 26 June 2000
Appointed Date: 12 March 1998
87 years old

Director
ROBSON, Duncan John Alexander
Resigned: 01 December 1995
Appointed Date: 10 April 1991
75 years old

Director
STUBBS, Peter Bernard
Resigned: 01 May 1997
Appointed Date: 29 April 1994
83 years old

Director
SWAN, Christopher Paul Mckinley
Resigned: 02 August 2000
Appointed Date: 12 March 1998
67 years old

Director
WHALLEY, Jeffrey
Resigned: 13 October 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1991
Appointed Date: 27 February 1991

VECO REALISATIONS LIMITED Events

11 Nov 2016
Receiver's abstract of receipts and payments to 5 October 2016
11 Nov 2015
Receiver's abstract of receipts and payments to 5 October 2015
17 Nov 2014
Receiver's abstract of receipts and payments to 5 October 2014
08 Nov 2013
Receiver's abstract of receipts and payments to 5 October 2013
23 Oct 2012
Receiver's abstract of receipts and payments to 5 October 2012
...
... and 103 more events
08 May 1991
Registered office changed on 08/05/91 from: 2 baches street london N1 6UB

08 May 1991
Director resigned;new director appointed

08 May 1991
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1991
Company name changed designhappy LIMITED\certificate issued on 30/04/91

27 Feb 1991
Incorporation

VECO REALISATIONS LIMITED Charges

5 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage debenture
Delivered: 10 November 1997
Status: Satisfied on 20 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1994
Guarantee and debenture
Delivered: 6 May 1994
Status: Satisfied on 29 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Lenders(As Defined)
Description: All that l/h property k/a warehouse and associated office…
16 June 1993
Prompt credit application
Delivered: 21 June 1993
Status: Satisfied on 29 June 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
8 July 1992
Prompt credit application
Delivered: 16 July 1992
Status: Satisfied on 29 June 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
13 September 1991
Rent deposit deed
Delivered: 17 September 1991
Status: Satisfied on 29 June 1995
Persons entitled: National Rivers Authority
Description: Rent deposit of £25,750 plus vat if applicable.
11 June 1991
Debenture
Delivered: 19 June 1991
Status: Satisfied on 8 June 1994
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
10 May 1991
Debenture
Delivered: 15 May 1991
Status: Satisfied on 8 June 1994
Persons entitled: Crossley House Holdings Limited
Description: Fixed and floating charges over the undertaking and all…