VANER HOLDINGS LIMITED
Overview
Company Name | VANER HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01193785 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VANER HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VANER HOLDINGS LIMITED located?
Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VANER HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VANER HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of May & Hassell Limited as a person with significant control on Aug 27, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital on Jul 16, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Deborah Grimason on Oct 13, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of VANER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | Secretary | 65678800002 | |||||||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | Director Of Finance | 72716110002 | |||||||||
BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | Director | 111500210001 | |||||||||
BRENNAN, Rachel | Director | 30 Lammas Park Road Ealing W5 5JB London | British | Financial Executive | 51563330001 | |||||||||
BUFFIN, Anthony David | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
GRIMASON, Deborah | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HORNE, Nicholas Paul Stewart | Director | 4 Braemar Close GU7 1SA Godalming Surrey | British | Financial Executive | 983490001 | |||||||||
KNIGHT, Robert Glen | Director | Ocean Heights 21 Sandown Road TQ4 7RL Paignton South Devon | British | Company Director | 813680002 | |||||||||
PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | Director | 144262470001 | ||||||||
STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | Company Secretary | 75650590001 | |||||||||
TILNEY, Richard Neil | Director | Fairwoods Woodrock Hill AL4 9EB Sandridge Hertfordshire | British | Chartered Accountant | 983480001 | |||||||||
WALSH, Michael Joseph | Director | 19 Forest Close BR7 5QS Chislehurst Kent | Irish | Chartered Accountant | 34130710001 | |||||||||
WOOD, David John | Director | 15 Bellfield Avenue HA3 6ST Harrow Weald Middlesex | England | British | Group Treasurer | 35113080001 |
Who are the persons with significant control of VANER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | Aug 27, 2021 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
May & Hassell Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does VANER HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 02, 1984 Delivered On Feb 13, 1984 | 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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Apr 24, 1981 Delivered On May 06, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee & debenture d/d 21.1.81. | |
Short particulars L/H langley house, west hill, oxted, surrey, together with buildings, fixtures & furnishings fixed charge on book debts stock in trade. (See doc M37). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 21, 1981 Delivered On Jan 22, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein | |
Short particulars Fixed charge on the companys goodwill uncalled capital stocks shares. Debentures & securities floating charge on l/h property other assets. (Further details see doc M36). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 19, 1980 Delivered On Jan 07, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 1980 Delivered On Dec 24, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
Does VANER HOLDINGS LIMITED 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