VAPOR RICON EUROPE LTD
Overview
Company Name | VAPOR RICON EUROPE LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01074541 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VAPOR RICON EUROPE LTD?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is VAPOR RICON EUROPE LTD located?
Registered Office Address | C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VAPOR RICON EUROPE LTD?
Company Name | From | Until |
---|---|---|
RICON UK LIMITED | Mar 18, 1991 | Mar 18, 1991 |
P. & J. FRETWELL LIMITED | Sep 29, 1972 | Sep 29, 1972 |
What are the latest accounts for VAPOR RICON EUROPE LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for VAPOR RICON EUROPE LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 01, 2023 |
Next Confirmation Statement Due | Jan 15, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2022 |
Overdue | Yes |
What are the latest filings for VAPOR RICON EUROPE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 13, 2024 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2023 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Sep 28, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nichola Bramley as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry John Mowbray as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Michael Seitz as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thomas Derbyshire as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Garry John Mowbray as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Erin Quinn as a secretary on Jul 19, 2021 | 1 pages | TM02 | ||||||||||
Appointment of David Michael Seitz as a secretary on Jul 19, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of David Seitz as a director on Jan 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Erin Quinn as a secretary on Jan 13, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael James Isaac as a secretary on Jan 13, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Mr Andrew Thomas Derbyshire as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Isaac as a director on Oct 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael James Isaac on Oct 29, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of VAPOR RICON EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEITZ, David Michael | Secretary | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Ashcroft House | 285755080001 | |||||||
BRAMLEY, Nichola | Director | Ervington Court Meridian Business Park LE19 1WL Leicester C/O Frp Advisory Ashcroft House | England | English | Senior Director Finance Transit Regional Service | 299366880001 | ||||
ISAAC, Michael James | Secretary | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | 184195730001 | |||||||
QUINN, Erin | Secretary | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | 278552560001 | |||||||
ROBERTS, Judy | Secretary | 145 Acre Lane OL1 4DN Oldham Lancashire | British | 20343600001 | ||||||
SAUNDERS, George | Secretary | 3 Whitewillow Close Failsworth M35 9GG Manchester | British | Accountant | 47855940001 | |||||
WALSH, Anthony Joseph | Secretary | Springdale Court Mickleover DE3 9SW Derby 28 United Kingdom | 162066320001 | |||||||
AZIZ, Douglas John | Director | 24119 Clearbank Lane Newhall California CA91321 Usa | Canadian | Executive Vice President | 56302380001 | |||||
BALDWIN, William Lee | Director | 10303 Northvale Road 90064 Los Angeles California Usa | Usa | Business Executive | 82847360001 | |||||
BAUGH, Anthony John | Director | 28 Kensington Way CW9 8GG Northwich Cheshire | British | Managing Director | 56797160002 | |||||
BOCH, Andreas | Director | Wollgrasweg 14 26209 Hatten Germany | German | Company Director | 75710440003 | |||||
COCKBAIN, Neil Hewitt | Director | 20 Heath Road SK13 7BA Glossop Derbyshire | British | Mechanical Engineer | 21161880001 | |||||
CRAVEY JR, Richard L | Director | 3925 Club Drive Atlanta FOREIGN Georgia 30319 Usa | American | Director | 86763170001 | |||||
DERBYSHIRE, Andrew Thomas | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | Director | 263090480001 | ||||
FRETWELL, Percy | Director | 6 Scarfield Drive OL11 5SA Rochdale Lancashire | British | Co Director | 20343610002 | |||||
ISAAC, Michael James | Director | Morley Road Oakwood DE21 4TD Derby 259 England | England | British | Director | 106397180002 | ||||
LONG, Michael D | Director | 5295 North Powers Ferry Atlanta FOREIGN Georgia 30327 Usa | American | Director | 86763260001 | |||||
MOWBRAY, Garry John | Director | Hexthorpe Road DN4 0BF Doncaster Doncaster Works, England | England | English | Vice President Regional Services Uk | 218537160001 | ||||
SAUNDERS, George | Director | 3 Whitewillow Close Failsworth M35 9GG Manchester | United Kingdom | British | Accountant | 47855940001 | ||||
SEITZ, David Michael | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | United States | American | Lawyer | 188480930001 | ||||
SIMMONDS, James Douglas | Director | Glengarth Stanghow TS12 3JU Saltburn By The Sea Cleveland | United Kingdom | British | Coy Director | 94016330001 | ||||
TREMBLAY, Jules | Director | 9736 Appaloosa Way Sunland California United States Of America | Canadian | Business Owner | 20343620001 | |||||
WALSH, Anthony Joseph | Director | 28 Springdale Court Brierfield Way Mickleover DE3 5SW Derby | United Kingdom | Canadian | Project Manager | 53987580001 | ||||
WEATHERALL, Christopher John | Director | PO BOX 400 Hexthorpe Road DN1 1SL Doncaster Wabtec Rail Ltd United Kingdom | England | British | Director | 172779280001 |
Who are the persons with significant control of VAPOR RICON EUROPE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westinghouse Air Brake Technologies Corporation | Apr 06, 2016 | Wilmerding Pennslyvania 15148 1001, Air Brake Avenue United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VAPOR RICON EUROPE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Sep 15, 1997 Delivered On Sep 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 26, 1991 Delivered On May 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures).. 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does VAPOR RICON EUROPE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0