VAPOR RICON EUROPE LTD

VAPOR RICON EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVAPOR RICON EUROPE LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01074541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VAPOR RICON EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    RICON UK LIMITEDMar 18, 1991Mar 18, 1991
    P. & J. FRETWELL LIMITEDSep 29, 1972Sep 29, 1972

    What are the latest accounts for VAPOR RICON EUROPE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for VAPOR RICON EUROPE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2023
    Next Confirmation Statement DueJan 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2022
    OverdueYes

    What are the latest filings for VAPOR RICON EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 13, 2024

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2023

    8 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2022

    LRESSP

    Appointment of Nichola Bramley as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Garry John Mowbray as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of David Michael Seitz as a director on Aug 01, 2022

    1 pagesTM01

    Termination of appointment of Andrew Thomas Derbyshire as a director on Aug 01, 2022

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Garry John Mowbray as a director on May 24, 2022

    2 pagesAP01

    Confirmation statement made on Jan 01, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Erin Quinn as a secretary on Jul 19, 2021

    1 pagesTM02

    Appointment of David Michael Seitz as a secretary on Jul 19, 2021

    2 pagesAP03

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Appointment of David Seitz as a director on Jan 13, 2021

    2 pagesAP01

    Appointment of Erin Quinn as a secretary on Jan 13, 2021

    2 pagesAP03

    Termination of appointment of Michael James Isaac as a secretary on Jan 13, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Andrew Thomas Derbyshire as a director on Oct 05, 2020

    2 pagesAP01

    Termination of appointment of Michael James Isaac as a director on Oct 05, 2020

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael James Isaac on Oct 29, 2019

    2 pagesCH01

    Who are the officers of VAPOR RICON EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEITZ, David Michael
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Ashcroft House
    Secretary
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Ashcroft House
    285755080001
    BRAMLEY, Nichola
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Ashcroft House
    EnglandEnglishSenior Director Finance Transit Regional Service299366880001
    ISAAC, Michael James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Secretary
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    184195730001
    QUINN, Erin
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Secretary
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    278552560001
    ROBERTS, Judy
    145 Acre Lane
    OL1 4DN Oldham
    Lancashire
    Secretary
    145 Acre Lane
    OL1 4DN Oldham
    Lancashire
    British20343600001
    SAUNDERS, George
    3 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Secretary
    3 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    BritishAccountant47855940001
    WALSH, Anthony Joseph
    Springdale Court
    Mickleover
    DE3 9SW Derby
    28
    United Kingdom
    Secretary
    Springdale Court
    Mickleover
    DE3 9SW Derby
    28
    United Kingdom
    162066320001
    AZIZ, Douglas John
    24119 Clearbank Lane
    Newhall California
    CA91321 Usa
    Director
    24119 Clearbank Lane
    Newhall California
    CA91321 Usa
    CanadianExecutive Vice President56302380001
    BALDWIN, William Lee
    10303 Northvale Road
    90064 Los Angeles
    California
    Usa
    Director
    10303 Northvale Road
    90064 Los Angeles
    California
    Usa
    UsaBusiness Executive82847360001
    BAUGH, Anthony John
    28 Kensington Way
    CW9 8GG Northwich
    Cheshire
    Director
    28 Kensington Way
    CW9 8GG Northwich
    Cheshire
    BritishManaging Director56797160002
    BOCH, Andreas
    Wollgrasweg 14
    26209 Hatten
    Germany
    Director
    Wollgrasweg 14
    26209 Hatten
    Germany
    GermanCompany Director75710440003
    COCKBAIN, Neil Hewitt
    20 Heath Road
    SK13 7BA Glossop
    Derbyshire
    Director
    20 Heath Road
    SK13 7BA Glossop
    Derbyshire
    BritishMechanical Engineer21161880001
    CRAVEY JR, Richard L
    3925 Club Drive
    Atlanta
    FOREIGN Georgia
    30319
    Usa
    Director
    3925 Club Drive
    Atlanta
    FOREIGN Georgia
    30319
    Usa
    AmericanDirector86763170001
    DERBYSHIRE, Andrew Thomas
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    EnglandBritishDirector263090480001
    FRETWELL, Percy
    6 Scarfield Drive
    OL11 5SA Rochdale
    Lancashire
    Director
    6 Scarfield Drive
    OL11 5SA Rochdale
    Lancashire
    BritishCo Director20343610002
    ISAAC, Michael James
    Morley Road
    Oakwood
    DE21 4TD Derby
    259
    England
    Director
    Morley Road
    Oakwood
    DE21 4TD Derby
    259
    England
    EnglandBritishDirector106397180002
    LONG, Michael D
    5295 North Powers Ferry
    Atlanta
    FOREIGN Georgia
    30327
    Usa
    Director
    5295 North Powers Ferry
    Atlanta
    FOREIGN Georgia
    30327
    Usa
    AmericanDirector86763260001
    MOWBRAY, Garry John
    Hexthorpe Road
    DN4 0BF Doncaster
    Doncaster Works,
    England
    Director
    Hexthorpe Road
    DN4 0BF Doncaster
    Doncaster Works,
    England
    EnglandEnglishVice President Regional Services Uk218537160001
    SAUNDERS, George
    3 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Director
    3 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    United KingdomBritishAccountant47855940001
    SEITZ, David Michael
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    United StatesAmericanLawyer188480930001
    SIMMONDS, James Douglas
    Glengarth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    Director
    Glengarth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    United KingdomBritishCoy Director94016330001
    TREMBLAY, Jules
    9736 Appaloosa Way
    Sunland
    California
    United States Of America
    Director
    9736 Appaloosa Way
    Sunland
    California
    United States Of America
    CanadianBusiness Owner20343620001
    WALSH, Anthony Joseph
    28 Springdale Court
    Brierfield Way Mickleover
    DE3 5SW Derby
    Director
    28 Springdale Court
    Brierfield Way Mickleover
    DE3 5SW Derby
    United KingdomCanadianProject Manager53987580001
    WEATHERALL, Christopher John
    PO BOX 400
    Hexthorpe Road
    DN1 1SL Doncaster
    Wabtec Rail Ltd
    United Kingdom
    Director
    PO BOX 400
    Hexthorpe Road
    DN1 1SL Doncaster
    Wabtec Rail Ltd
    United Kingdom
    EnglandBritishDirector172779280001

    Who are the persons with significant control of VAPOR RICON EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westinghouse Air Brake Technologies Corporation
    Wilmerding
    Pennslyvania 15148
    1001, Air Brake Avenue
    United States
    Apr 06, 2016
    Wilmerding
    Pennslyvania 15148
    1001, Air Brake Avenue
    United States
    No
    Legal FormPublic Company
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredDelaware
    Registration Number25-1615902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VAPOR RICON EUROPE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • Jun 20, 2022Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Mar 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does VAPOR RICON EUROPE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2022Commencement of winding up
    Sep 06, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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