Liquidation
Company Information for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
02682317
Private Limited Company
Liquidation |
Company Name | |
---|---|
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in RH1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN FIONA CONROY |
||
CRUCIANO INFOSINO |
||
NIGEL JOHN WILLETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THIERRY FREDERIC FRANCOIS |
Director | ||
DENIS PIERRE MARIE WORBE |
Director | ||
PHILIPPE BELORGEY |
Director | ||
ANTHONY BARNABY SMITH |
Company Secretary | ||
ANTHONY BARNABY SMITH |
Director | ||
REMY ALAIN BAYLE |
Director | ||
CLAUDE DAVID |
Director | ||
PHILIPPE ALEXANDRE |
Director | ||
GILLES COMES |
Director | ||
SYLVIE RUCAR |
Director | ||
MARIE JOSEPH RENE STEFFAN |
Director | ||
JOHN FREDERICK LINDEN |
Director | ||
LAURENT DECOTTIGNIES |
Director | ||
PHILIP TERRY NEESHAM |
Director | ||
ROBERT WILLIAM SCOTT |
Director | ||
RENE ARMAND JEAN QUIVY |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
NIGEL PATRICK GRAY BOARDMAN |
Director | ||
DAVID ALAN TESTA |
Director | ||
CHRISTINE ANNE CHANDLER |
Nominated Director | ||
ROBERT ARTHUR REEVE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECONOMYDRIVE CARS LIMITED | Director | 2015-08-18 | CURRENT | 2009-06-08 | Liquidation | |
PSA GROUP UK PENSION PLAN TRUSTEE LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-15 | Active | |
ECONOMYDRIVE CARS LIMITED | Director | 2016-09-26 | CURRENT | 2009-06-08 | Liquidation | |
PEUGEOT PENSION PLAN TRUSTEE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
ROBINS & DAY PENSION PLAN TRUSTEE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
PEUGEOT ADVANCED PENSION PLAN TRUSTEE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
PEUGEOT CIF TRUSTEE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
PSA UK NUMBER 1 PLC | Director | 2014-01-08 | CURRENT | 1991-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to 61 London Road Redhill Surrey RH1 1QA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 61 London Road Redhill Surrey RH1 1QA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WILLETTS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-07-23 GBP 6,783.52 | |
CAP-SS | Solvency Statement dated 14/07/20 | |
RES06 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 29/06/19 TO 28/06/19 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KATHLEEN FIONA CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRUCIANO INFOSINO | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Quadrant House Princess Way Redhill Surrey RH1 1QA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 67835208 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS WORBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY FRANCOIS | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 67835208 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BELORGEY | |
AP01 | DIRECTOR APPOINTED MR CRUCIANO INFOSINO | |
AP03 | Appointment of Ms Kathleen Fiona Conroy as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH | |
CH01 | Director's details changed for Mr Thierry Frederic Francois on 2014-03-01 | |
AP01 | DIRECTOR APPOINTED MR THIERRY FREDERIC FRANCOIS | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN WILLETTS | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 67835208 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/01/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUDITOR'S RESIGANTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE BELORGEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REMY BAYLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR DENIS PIERRE MARIE WORBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE DAVID | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARNABY SMITH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE DAVID / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMY ALAIN BAYLE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BARNABY SMITH / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/06/2009 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REMY BAYLE / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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.
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 | Notices to Creditors | |
Defending party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
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 party | VERNON WHOLESALE INVESTMENTS COMPANY LIMITED | Event Date | 2020-09-02 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |