Company NameVideo Engineering And Training Limited
Company StatusDissolved
Company Number01942219
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1985(38 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Robert Horridge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration28 years, 6 months (closed 03 November 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Lordship Grove
London
N16 0QB
Director NameMs Joan Maitland Leese
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration28 years, 6 months (closed 03 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lordship Grove
London
N16 0QB
Director NameMs Eleanor Stanway
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(27 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 03 November 2020)
RolePost Production Producer
Country of ResidenceEngland
Correspondence Address3 Lordship Grove
London
N16 0QB
Director NameMatthew Matthen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 1993)
RoleEngineer
Correspondence Address2 Julius Gardens
Luton
Bedfordshire
LU3 3SQ
Director NameMr Paul Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ferndene Road
London
SE24 0AA
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ferndene Road
London
SE24 0AA
Director NameMs Hinchee Hung
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
99 Tufnell Park Road
London
N7 0PS
Secretary NameMs Hinchee Hung
NationalityBritish
StatusResigned
Appointed31 December 2002(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
99 Tufnell Park Road
London
N7 0PS

Contact

Websitevet.co.uk
Email address[email protected]
Telephone020 75054700
Telephone regionLondon

Location

Registered Address3 Lordship Grove
London
N16 0QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Financials

Year2014
Net Worth£154,754
Cash£57,287
Current Liabilities£137,156

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 May 2014Delivered on: 21 May 2014
Satisfied on: 23 November 2015
Persons entitled: Industrial Common Ownership Fund PLC

Classification: A registered charge
Fully Satisfied
21 February 2001Delivered on: 28 February 2001
Satisfied on: 18 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 January 2000Delivered on: 1 February 2000
Satisfied on: 18 September 2007
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Chattels k/a bvw 400 ap camera SN40207 £20,000, svhs vtr 5800 SN12122 £3,500 for further details please refer to form 395.
Fully Satisfied
30 October 1998Delivered on: 6 November 1998
Satisfied on: 18 September 2007
Persons entitled: Glasshouse (2-4 Hoxton Square) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date and the deed.
Particulars: £7,000, a specially designated interest bearing deposit account, all interest credited and the amount held in the deposit account from time to time. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 27 June 1997
Satisfied on: 18 September 2007
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed items: 1 x panasonic ajd 700 dvc pro camcorder serial no. SN6TKA0056; 1 x canon PH15 x 7BIRS lens serial no. SN08300; 1 x avid mco pci sysoi off line edit system serial no. 66429 and others as defined. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 18 January 1997
Satisfied on: 18 September 2007
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Fixed and floating assets. Fixed charge over assets such as pvw 2600-serial number 20564, pvw 2800-serial no.1019, Avid MC800-serial no.F3239474671 including mackintosh 950-serial no.311000753. See the mortgage charge document for full details.
Fully Satisfied
7 April 1992Delivered on: 8 April 1992
Satisfied on: 18 September 2007
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over :- 1 vcr panasonic AG6200 serial no. 87TA026 and various other eqiupments (see form 395 doc 572 for details).
Fully Satisfied
29 June 1988Delivered on: 4 July 1988
Satisfied on: 21 April 2001
Persons entitled: Lceb Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of evendate.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1998Delivered on: 10 July 1998
Persons entitled: Glasshouse (2-4 Hoxton Square) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH july 1997.
Particulars: £7,029.50.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page)
15 May 2017Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page)
15 May 2017Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page)
21 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 December 2016Satisfaction of charge 5 in full (5 pages)
12 December 2016Satisfaction of charge 5 in full (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 19 May 2016 no member list (5 pages)
1 July 2016Annual return made up to 19 May 2016 no member list (5 pages)
1 July 2016Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page)
1 July 2016Director's details changed for Mr Patrick Robert Horridge on 1 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Patrick Robert Horridge on 1 April 2016 (2 pages)
1 July 2016Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page)
26 February 2016Registered office address changed from 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page)
24 February 2016Registered office address changed from 3 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Lane London N16 0QB on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 3 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Lane London N16 0QB on 24 February 2016 (1 page)
23 February 2016Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 3 Lordship Lane London N16 0QB on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 3 Lordship Lane London N16 0QB on 23 February 2016 (1 page)
22 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 November 2015Satisfaction of charge 019422190009 in full (1 page)
23 November 2015Satisfaction of charge 019422190009 in full (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (4 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Registration of charge 019422190009 (20 pages)
21 May 2014Registration of charge 019422190009 (20 pages)
20 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 17 May 2013 no member list (4 pages)
20 May 2013Annual return made up to 17 May 2013 no member list (4 pages)
8 February 2013Appointment of Ms Eleanor Stanway as a director (2 pages)
8 February 2013Appointment of Ms Eleanor Stanway as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 26 April 2012 no member list (3 pages)
11 May 2012Annual return made up to 26 April 2012 no member list (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (3 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
20 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
14 May 2009Annual return made up to 26/04/09 (2 pages)
14 May 2009Annual return made up to 26/04/09 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Annual return made up to 26/04/08 (2 pages)
22 May 2008Annual return made up to 26/04/08 (2 pages)
22 May 2008Appointment terminated director hinchee hung (1 page)
22 May 2008Appointment terminated director hinchee hung (1 page)
14 May 2008Appointment terminated secretary hinchee hung (1 page)
14 May 2008Appointment terminated secretary hinchee hung (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Annual return made up to 26/04/07 (2 pages)
3 May 2007Annual return made up to 26/04/07 (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (6 pages)
3 October 2006Full accounts made up to 31 December 2005 (6 pages)
23 May 2006Annual return made up to 26/04/06 (4 pages)
23 May 2006Annual return made up to 26/04/06 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Annual return made up to 26/04/05 (2 pages)
27 April 2005Annual return made up to 26/04/05 (2 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 May 2004Annual return made up to 26/04/04 (4 pages)
24 May 2004Annual return made up to 26/04/04 (4 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (14 pages)
31 May 2003Annual return made up to 26/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Annual return made up to 26/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
22 May 2002Annual return made up to 26/04/02 (5 pages)
22 May 2002Annual return made up to 26/04/02 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 June 2001Annual return made up to 26/04/01 (4 pages)
5 June 2001Annual return made up to 26/04/01 (4 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Annual return made up to 26/04/00 (4 pages)
3 May 2000Annual return made up to 26/04/00 (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Annual return made up to 30/04/99 (4 pages)
21 May 1999Annual return made up to 30/04/99 (4 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
9 October 1998Registered office changed on 09/10/98 from: northburgh house 10 northburgh st london EC1V oah (1 page)
9 October 1998Registered office changed on 09/10/98 from: northburgh house 10 northburgh st london EC1V oah (1 page)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Annual return made up to 30/04/97 (4 pages)
20 June 1997Annual return made up to 30/04/97 (4 pages)
19 January 1997Auditor's resignation (1 page)
19 January 1997Auditor's resignation (1 page)
18 January 1997Particulars of mortgage/charge (4 pages)
18 January 1997Particulars of mortgage/charge (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
9 May 1996Annual return made up to 30/04/96 (4 pages)
9 May 1996Annual return made up to 30/04/96 (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 July 1995Annual return made up to 30/04/95 (4 pages)
14 July 1995Annual return made up to 30/04/95 (4 pages)
27 August 1985Incorporation (19 pages)
27 August 1985Incorporation (19 pages)