Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
Company Information for

VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02682317
Private Limited Company
Liquidation

Company Overview

About Vernon Wholesale Investments Company Ltd
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED was founded on 1992-01-29 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Vernon Wholesale Investments Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in RH1
 
Filing Information
Company Number 02682317
Company ID Number 02682317
Date formed 1992-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 23/09/2020
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2020-10-08 07:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
The following companies were found which have the same name as VERNON WHOLESALE INVESTMENTS COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED Unknown

Company Officers of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN FIONA CONROY
Company Secretary 2014-06-26
CRUCIANO INFOSINO
Director 2014-09-01
NIGEL JOHN WILLETTS
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY FREDERIC FRANCOIS
Director 2014-02-11 2016-09-26
DENIS PIERRE MARIE WORBE
Director 2010-03-31 2016-09-26
PHILIPPE BELORGEY
Director 2010-09-01 2014-09-01
ANTHONY BARNABY SMITH
Company Secretary 1992-05-18 2014-06-26
ANTHONY BARNABY SMITH
Director 1992-05-18 2014-04-30
REMY ALAIN BAYLE
Director 2008-02-01 2010-09-01
CLAUDE DAVID
Director 2007-10-31 2010-03-31
PHILIPPE ALEXANDRE
Director 2004-09-30 2008-02-01
GILLES COMES
Director 2007-02-01 2007-10-31
SYLVIE RUCAR
Director 2000-05-26 2007-02-01
MARIE JOSEPH RENE STEFFAN
Director 1998-12-31 2004-09-30
JOHN FREDERICK LINDEN
Director 1992-05-18 2000-05-26
LAURENT DECOTTIGNIES
Director 1996-02-09 1998-12-31
PHILIP TERRY NEESHAM
Director 1996-12-31 1998-12-31
ROBERT WILLIAM SCOTT
Director 1992-05-18 1996-12-31
RENE ARMAND JEAN QUIVY
Director 1992-05-18 1996-02-09
TRUSEC LIMITED
Nominated Secretary 1992-01-24 1992-05-18
NIGEL PATRICK GRAY BOARDMAN
Director 1992-04-03 1992-05-18
DAVID ALAN TESTA
Director 1992-04-03 1992-05-18
CHRISTINE ANNE CHANDLER
Nominated Director 1992-01-24 1992-04-03
ROBERT ARTHUR REEVE
Nominated Director 1992-01-24 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRUCIANO INFOSINO ECONOMYDRIVE CARS LIMITED Director 2015-08-18 CURRENT 2009-06-08 Liquidation
NIGEL JOHN WILLETTS PSA GROUP UK PENSION PLAN TRUSTEE LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
NIGEL JOHN WILLETTS ECONOMYDRIVE CARS LIMITED Director 2016-09-26 CURRENT 2009-06-08 Liquidation
NIGEL JOHN WILLETTS PEUGEOT PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
NIGEL JOHN WILLETTS ROBINS & DAY PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
NIGEL JOHN WILLETTS PEUGEOT ADVANCED PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
NIGEL JOHN WILLETTS PEUGEOT CIF TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
NIGEL JOHN WILLETTS PSA UK NUMBER 1 PLC Director 2014-01-08 CURRENT 1991-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-30AD02Register inspection address changed to 61 London Road Redhill Surrey RH1 1QA
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 61 London Road Redhill Surrey RH1 1QA England
2020-09-28LIQ01Voluntary liquidation declaration of solvency
2020-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-02
2020-09-28600Appointment of a voluntary liquidator
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WILLETTS
2020-07-23SH20Statement by Directors
2020-07-23SH19Statement of capital on 2020-07-23 GBP 6,783.52
2020-07-23CAP-SSSolvency Statement dated 14/07/20
2020-07-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-23AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-26AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MISS KATHLEEN FIONA CONROY
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CRUCIANO INFOSINO
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Quadrant House Princess Way Redhill Surrey RH1 1QA
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 67835208
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WORBE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY FRANCOIS
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 67835208
2015-02-19AR0129/01/15 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BELORGEY
2014-09-18AP01DIRECTOR APPOINTED MR CRUCIANO INFOSINO
2014-06-27AP03Appointment of Ms Kathleen Fiona Conroy as company secretary
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SMITH
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2014-03-12CH01Director's details changed for Mr Thierry Frederic Francois on 2014-03-01
2014-02-17AP01DIRECTOR APPOINTED MR THIERRY FREDERIC FRANCOIS
2014-02-17AP01DIRECTOR APPOINTED MR NIGEL JOHN WILLETTS
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 67835208
2014-02-04AR0129/01/14 ANNUAL RETURN FULL LIST
2013-02-01AR0129/01/13 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0129/01/12 FULL LIST
2011-07-25AUDAUDITOR'S RESIGNATION
2011-07-25AUDAUDITOR'S RESIGNATION
2011-07-20MISCAUDITOR'S RESIGANTION
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0129/01/11 FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MR PHILIPPE BELORGEY
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR REMY BAYLE
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED MR DENIS PIERRE MARIE WORBE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE DAVID
2010-02-04AR0129/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARNABY SMITH / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE DAVID / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REMY ALAIN BAYLE / 01/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BARNABY SMITH / 01/01/2010
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22MEM/ARTSARTICLES OF ASSOCIATION
2009-06-22RES01ADOPT ARTICLES 12/06/2009
2009-02-10363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / REMY BAYLE / 01/04/2008
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-15363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QQ
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERNON WHOLESALE INVESTMENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
Trademarks
We have not found any records of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VERNON WHOLESALE INVESTMENTS COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VERNON WHOLESALE INVESTMENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Kathleen Conroy, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Final Date For Submission: 19 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Kathleen Conroy, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Kathleen Conroy, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Final Date For Submission: 19 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Final Date For Submission: 19 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Kathleen Conroy, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 2 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Kathleen Conroy, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Final Date For Submission: 19 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Final Date For Submission: 19 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyVERNON WHOLESALE INVESTMENTS COMPANY LIMITEDEvent Date2020-09-02
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERNON WHOLESALE INVESTMENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERNON WHOLESALE INVESTMENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.