VERSON INTERNATIONAL U.K. LIMITED

VERSON INTERNATIONAL U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVERSON INTERNATIONAL U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01633614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VERSON INTERNATIONAL U.K. LIMITED?

    • (7487) /

    Where is VERSON INTERNATIONAL U.K. LIMITED located?

    Registered Office Address
    69 Kinnerton Street
    London
    SW1X 8ED
    Undeliverable Registered Office AddressNo

    What were the previous names of VERSON INTERNATIONAL U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARING INTERNATIONAL LIMITEDJun 24, 1993Jun 24, 1993
    VERSON WILKINS LIMITEDMar 07, 1986Mar 07, 1986
    WILKINS & MITCHELL PRESS ENGINEERING LIMITEDNov 17, 1983Nov 17, 1983
    WILKINS & MITCHELL ENGINEERING LIMITEDAug 10, 1982Aug 10, 1982
    LEGIBUS 213 LIMITEDMay 06, 1982May 06, 1982

    What are the latest accounts for VERSON INTERNATIONAL U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for VERSON INTERNATIONAL U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 24, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 24, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 24, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 24, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 24, 2009

    5 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 25, 2008

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages244

    Total exemption full accounts made up to Dec 31, 2003

    11 pagesAA

    legacy

    7 pages363s

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of VERSON INTERNATIONAL U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRYS CHARTERED ACCOUNTANTS
    5th Floor
    34 Threadneedle Street
    EC2R 8AY London
    Secretary
    5th Floor
    34 Threadneedle Street
    EC2R 8AY London
    103334110001
    KELLEHER, Kevin Brian
    2622 Barcelona
    Shell Beach
    Ca 93449
    Usa
    Director
    2622 Barcelona
    Shell Beach
    Ca 93449
    Usa
    EnglandAmericanCompany Executive79903830002
    KELLEHER, Timothy Scott
    Flat 26 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    Director
    Flat 26 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    United KingdomAmericanCompany Executive141436560001
    MARTIN, Peter Donald
    12 Roman Way
    B61 0DT Bromsgrove
    Worcestershire
    Secretary
    12 Roman Way
    B61 0DT Bromsgrove
    Worcestershire
    British17098800001
    MILES, Denis Ronald
    173 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    Secretary
    173 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    BritishFinancial Director42111550001
    PELL WALPOLE, Harold Frederick
    23 Sandringham Drive
    WS9 8HD Walsall
    West Midlands
    Secretary
    23 Sandringham Drive
    WS9 8HD Walsall
    West Midlands
    BritishAccountant69953980001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    CANN, Maurice Henry
    The Old Chapel The Quarry
    Brockhampton
    GL54 5XL Cheltenham
    Gloucestershire
    Director
    The Old Chapel The Quarry
    Brockhampton
    GL54 5XL Cheltenham
    Gloucestershire
    BritishManaging Director34559080001
    EYRES, Robin Ian
    Beaulieu House The Redd Landes
    Shirenewton
    NP6 6QP Chepstow
    Gwent
    Director
    Beaulieu House The Redd Landes
    Shirenewton
    NP6 6QP Chepstow
    Gwent
    BritishChartered Accountant319920004
    FAIRBROTHER, Michael
    8 Priors Close
    Balsall Common
    CV7 7FJ Coventry
    West Midlands
    Director
    8 Priors Close
    Balsall Common
    CV7 7FJ Coventry
    West Midlands
    BritishCompany Executive19594980001
    FRY, Michael Barrie
    58a High Street
    Chase Terrace
    WS7 8LR Walsall
    Director
    58a High Street
    Chase Terrace
    WS7 8LR Walsall
    BritishEngineer45908460001
    GLENNON, David Anthony
    White Oaks Lower Penkridge Road
    Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    Director
    White Oaks Lower Penkridge Road
    Acton Trussell
    ST17 0RJ Stafford
    Staffordshire
    EnglandBritishCompany Executive13054520001
    HENDERSON, John Michael
    12 Ravenscourt Park Mansions
    Dalling Road
    W6 0HG London
    Director
    12 Ravenscourt Park Mansions
    Dalling Road
    W6 0HG London
    BritishCompany Executive36999730001
    KELLEHER, Timothy Scott
    Ground Floor
    6 Wilton Crescent
    SW1X 8RN London
    Director
    Ground Floor
    6 Wilton Crescent
    SW1X 8RN London
    AmericanCompany Executive89197850001
    LEBOIS, Paul Denis
    17 Beacon Hill
    St Johns
    GU21 1QR Woking
    Surrey
    Director
    17 Beacon Hill
    St Johns
    GU21 1QR Woking
    Surrey
    BelgianCompany Executive50378880001
    MADDOCKS, David Vaughan
    10 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    Director
    10 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    BritishEngineer36203210001
    MARTIN, Peter Donald
    12 Roman Way
    B61 0DT Bromsgrove
    Worcestershire
    Director
    12 Roman Way
    B61 0DT Bromsgrove
    Worcestershire
    United KingdomBritishCompany Executive17098800001
    MILES, Denis Ronald
    173 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    Director
    173 Hither Green Lane
    B98 9AZ Redditch
    Worcestershire
    BritishFinancial Director42111550001
    OWEN, William
    28 Springfield Road
    WV14 6LN Bilston
    West Midlands
    Director
    28 Springfield Road
    WV14 6LN Bilston
    West Midlands
    BritishCompany Executive17098820001
    PAXTON, George Brian
    9 Stuarts Green
    Pedmore
    DY9 0XR Stourbridge
    West Midlands
    Director
    9 Stuarts Green
    Pedmore
    DY9 0XR Stourbridge
    West Midlands
    BritishCompany Executive14190370001
    RIMMER, Derek John
    6 Trewman Close
    Walmley
    B76 1GN Sutton Coldfield
    West Midlands
    Director
    6 Trewman Close
    Walmley
    B76 1GN Sutton Coldfield
    West Midlands
    BritishCompany Executive69434870001
    STEVENSON, Sterling Scoffield
    139 Danada Drive
    Wheaton
    Illinois 60187
    Director
    139 Danada Drive
    Wheaton
    Illinois 60187
    AmericanCompany Executive17098810001

    Does VERSON INTERNATIONAL U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Variation of loan agreement which is an extension of the debenture created on 14 june 1999 and
    Created On Jul 17, 2002
    Delivered On Jul 20, 2002
    Outstanding
    Amount secured
    £275,000 and all monies due or to become due from the company to the chargee
    Short particulars
    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
    • John Henderson, Michael Fairbrother and Graham Burton Cooper Together the Trustees of the Bronxengineering PLC Pension Plan
    Transactions
    • Jul 20, 2002Registration of a charge (395)
    Debenture
    Created On Feb 02, 2000
    Delivered On Feb 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Feb 05, 2000Registration of a charge (395)
    Debenture
    Created On Jun 14, 1999
    Delivered On Jun 16, 1999
    Outstanding
    Amount secured
    £275,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    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
    • John Michael Henderson, Michael Fairbrother and Graham Burton Cooper Together the Trustees Ofthe Bronx Engineering PLC Pension Plan
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    Debenture
    Created On Feb 02, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    £275,000 and any other indebtedness or other obligation for the payment or repayment of money by the company to the chargee
    Short particulars
    By way of floating charge all the present and future stock in trade and work in progress.
    Persons Entitled
    • John Michael Henderson
    • Graham Burton Cooper
    • Michael Fairbrother
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Aug 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on factored debts and a floating charge on the receipts of other debts
    Created On Apr 16, 1997
    Delivered On Apr 18, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    All debts the subject of a factoring agreement between the company and the chargeethat fail to vest absolutely in the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • International Factors Limited
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    Charge over deposits
    Created On Feb 26, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank.
    Persons Entitled
    • Allied Irish Banks,P.L.C.
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Apr 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1990
    Delivered On Jul 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a fixed charge all sums due under and the benefit of, all work in progress & materials produced or delivered in accordance with or in respect of a contract entered into by verson hme limited with avon cycles pvt LTD, ludhiana, india dated 2.3.88.
    Persons Entitled
    • Hungarian International Bank Limited
    Transactions
    • Jul 29, 1990Registration of a charge
    • Oct 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the west side of the crescent, willenhall, walsall, west midlands title no:- WM397387 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1988Registration of a charge
    Omnibus letter of set-off
    Created On Dec 19, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1986Registration of a charge
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 27, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on north east side of john harper street, willenhall, west midlnads title no WM79773.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    Composite guarantee and debenture
    Created On Mar 08, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    F/H land at phoenix works, richards street darlaston, west midlands title no. Wm 276613. 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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1985Registration of a charge
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Omnibus letter of set-off
    Created On Mar 08, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1985Registration of a charge
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does VERSON INTERNATIONAL U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2008Commencement of winding up
    Jul 13, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    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