Company NameVSC No.1 Limited
Company StatusIn Administration/Administrative Receiver
Company Number05974720
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMoonam Obayda
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIraqi
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleBusinessman
Correspondence AddressPO Box 4234
Abu Dhabi
Foreign
Secretary NameHuda Ali
NationalityIraqi
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleBusiness Woman
Correspondence AddressPO Box 960786
Olympic City
Amman
Foreign
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressHuntly House 107 Huntly Road
Banbridge
County Down
BT32 3UR
Northern Ireland
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2006(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address38 Donaghaguy Road
Burren
Warrenpoint
County Down
BT34 3PR
Northern Ireland
Secretary NameMr Ciaran Murdock
NationalityIrish
StatusResigned
Appointed30 November 2006(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address38 Donaghaguy Road
Burren
Warrenpoint
County Down
BT34 3PR
Northern Ireland
Director NameMiss Katherine Margaret Ralph
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleVice President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Giles Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameHeather Anne Curtis
NationalityBritish
StatusResigned
Appointed18 February 2014(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameCallum Gerald Thorneycroft
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameBeau Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed11 February 2019(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressC/O London & Associated Properties Plc 24 Bruton P
London
W1J 6NE
Director NameMr William David Powell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd 3-5 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameMr John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3-5 Barrett Street
St Christopher's Place
London
W1U 1AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2020 (3 years, 5 months ago)
Next Return Due28 October 2021 (overdue)

Charges

12 November 2020Delivered on: 12 November 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent)

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold property at land on the east side of broad street, king’s lynn registered under title number NK466609 and the leasehold property at unit SU16B south new conduit street, vancouver centre, king’s lynn registered under title number NK338179.
Outstanding
1 December 2017Delivered on: 5 December 2017
Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB.

Classification: A registered charge
Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: The additional property as defined in the charge including: the lease of the land and building at broad street and st dominic square, king's lynn to be entered into on or about the date of the charge between (I) borough council of king's lynn and west norfolk and (ii) vsc no 1 limited and vsc no 2 limited.. The supplemental walkways underlease of the land at st dominic square, king's lynn to be entered into on or about the date of the charge between (I) vancouver general partner and (ii) vsc no 1 limited and vsc no 2 limited.. See charge for more details.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Land and buildings lying to the east of broad street, king's lynn with t/no; NK234700;. Land and buildings on the south side of new conduit street, king's lynn with t/no: NK339389 and NK338339; and. Land and buildings on the north side of new conduit street, king's lynn with t/no: NK339391 and NK338331. (For details of all other property charged, please refer to the image). Notification of addition to or amendment of charge.
Outstanding
30 November 2006Delivered on: 15 December 2006
Satisfied on: 27 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Statement of affairs with form AM02SOA (9 pages)
5 February 2021Statement of administrator's proposal (36 pages)
14 December 2020Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to 25 Moorgate London EC2R 6AY on 14 December 2020 (2 pages)
14 December 2020Appointment of an administrator (3 pages)
11 December 2020Termination of appointment of William David Powell as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of John Slater as a director on 10 December 2020 (1 page)
19 November 2020Appointment of receiver or manager (4 pages)
19 November 2020Appointment of receiver or manager (4 pages)
19 November 2020Appointment of receiver or manager (4 pages)
19 November 2020Appointment of receiver or manager (4 pages)
12 November 2020Registration of charge 059747200005, created on 12 November 2020 (12 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2019Change of details for Vancouver General Partner Limited as a person with significant control on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages)
2 October 2019Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page)
2 October 2019Appointment of John Slater as a director on 30 September 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
7 December 2017Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
(4 pages)
6 December 2017Satisfaction of charge 059747200002 in full (4 pages)
6 December 2017Satisfaction of charge 059747200003 in full (4 pages)
6 December 2017Satisfaction of charge 059747200002 in full (4 pages)
6 December 2017Satisfaction of charge 059747200003 in full (4 pages)
5 December 2017Registration of charge 059747200004, created on 1 December 2017 (57 pages)
5 December 2017Registration of charge 059747200004, created on 1 December 2017 (57 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 August 2017Registration of charge 059747200003, created on 3 August 2017 (13 pages)
4 August 2017Registration of charge 059747200003, created on 3 August 2017 (13 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
17 July 2017Resolutions
  • RES13 ‐ Agreement 03/07/2017
(5 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
10 April 2017Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page)
4 April 2017Appointment of Beau Barron as a director on 20 March 2017 (3 pages)
4 April 2017Appointment of Beau Barron as a director on 20 March 2017 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 February 2015Aud stat 519 (1 page)
25 February 2015Aud stat 519 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
31 December 2014Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
31 December 2014Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 May 2014Termination of appointment of Ciaran Murdock as a secretary (1 page)
30 May 2014Termination of appointment of Ciaran Murdock as a secretary (1 page)
30 May 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
21 February 2014Appointment of Heather Anne Curtis as a secretary (3 pages)
28 January 2014Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
17 January 2014Resolutions
  • RES13 ‐ Supplemental agreement 10/01/2014
(2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (3 pages)
5 January 2014Termination of appointment of Ciaran Murdock as a director (2 pages)
5 January 2014Termination of appointment of Richard Kelly as a director (2 pages)
5 January 2014Appointment of Mrs Katherine Margaret Ralph as a director (3 pages)
5 January 2014Termination of appointment of Richard Kelly as a director (2 pages)
5 January 2014Appointment of Mr Giles Horridge as a director (3 pages)
5 January 2014Appointment of Mr Giles Horridge as a director (3 pages)
5 January 2014Termination of appointment of Ciaran Murdock as a director (2 pages)
2 January 2014Notice of end of Administration (27 pages)
2 January 2014Notice of end of Administration (27 pages)
27 December 2013Satisfaction of charge 1 in full (4 pages)
27 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Registration of charge 059747200002 (54 pages)
24 December 2013Registration of charge 059747200002 (54 pages)
17 October 2013Statement of administrator's proposal (65 pages)
17 October 2013Statement of administrator's proposal (65 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 September 2013Statement of affairs with form 2.14B (6 pages)
25 September 2013Statement of affairs with form 2.14B (6 pages)
29 August 2013Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 29 August 2013 (2 pages)
28 August 2013Appointment of an administrator (1 page)
28 August 2013Appointment of an administrator (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Richard Kelly on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ciaran Murdock on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Richard Kelly on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Richard Kelly on 2 December 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 23/10/08; full list of members (3 pages)
10 December 2008Return made up to 23/10/08; full list of members (3 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
16 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
12 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 January 2007New secretary appointed;new director appointed (4 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007New director appointed (3 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed;new director appointed (4 pages)
2 January 2007New director appointed (3 pages)
15 December 2006Particulars of mortgage/charge (9 pages)
15 December 2006Particulars of mortgage/charge (9 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
23 October 2006Incorporation (17 pages)
23 October 2006Incorporation (17 pages)