VNE (NUCLEAR) LIMITED

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

    Company NameVNE (NUCLEAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01682104
    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 VNE (NUCLEAR) LIMITED?

    • (7499) /

    Where is VNE (NUCLEAR) LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VNE (NUCLEAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADISMITH LIMITEDNov 29, 1982Nov 29, 1982

    What are the latest accounts for VNE (NUCLEAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for VNE (NUCLEAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ United Kingdom on Jun 10, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Aldo Pichelli as a director

    2 pagesAP01

    Registered office address changed from PO Box 25 South Marston Park Swindon Wiltshire SN3 4TR on Nov 02, 2010

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Harry Thomas Barnshaw as a director

    2 pagesAP01

    Termination of appointment of Kevin Edwards as a director

    1 pagesTM01

    Termination of appointment of Ian Brodie as a director

    1 pagesTM01

    Termination of appointment of Kevin Edwards as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kevin Neil Edwards on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Ian Duncan Brodie on Oct 02, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of VNE (NUCLEAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNSHAW, Harry Thomas
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish153604000001
    PICHELLI, Aldo
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    United StatesAmerican156291560001
    BLUETT, Anthony Colin
    25 Roman Way
    GL7 3BS Lechlade
    Gloucestershire
    Secretary
    25 Roman Way
    GL7 3BS Lechlade
    Gloucestershire
    British19134070001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    BLACKWELL, Geoffrey William
    167 Grange Drive
    SN3 4JY Swindon
    Wiltshire
    Director
    167 Grange Drive
    SN3 4JY Swindon
    Wiltshire
    British19134080001
    BLUETT, Anthony Colin
    25 Roman Way
    GL7 3BS Lechlade
    Gloucestershire
    Director
    25 Roman Way
    GL7 3BS Lechlade
    Gloucestershire
    British19134070001
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    FORREST, Jeffrey Jordan
    3 Powis Lane
    Avening
    GL8 8PA Tetbury
    Gloucestershire
    Director
    3 Powis Lane
    Avening
    GL8 8PA Tetbury
    Gloucestershire
    British16409550001
    HOLGATE, John Graham
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    Director
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    British34049210001
    LIGHTFOOT, John
    Tanglewood 2 The Avenue
    Stanton Fitzwarren
    SN6 7SE Swindon
    Wiltshire
    Director
    Tanglewood 2 The Avenue
    Stanton Fitzwarren
    SN6 7SE Swindon
    Wiltshire
    British13243730001
    ORSMBY, Raymond
    Brookside
    Gosditch
    SN6 6NZ Ashton Keynes
    Witshire
    Director
    Brookside
    Gosditch
    SN6 6NZ Ashton Keynes
    Witshire
    British34447990001
    WHITE, Christopher Robin
    Hananeel
    Sevenhampton
    SN6 7QA Swindon
    Wilts
    Director
    Hananeel
    Sevenhampton
    SN6 7QA Swindon
    Wilts
    British18291200001

    Does VNE (NUCLEAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Apr 17, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ane new bridgeport interract 412 vertical milling machine serial no. 75585 together with ancilliers and associated set-up tooling.
    Persons Entitled
    • Forward Trust Limited.
    Transactions
    • Apr 19, 1989Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 25, 1983
    Delivered On Jun 13, 1983
    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 over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1983Registration of a charge

    Does VNE (NUCLEAR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Commencement of winding up
    Aug 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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