VAUXHALL ENGINEERING CENTRE LIMITED

VAUXHALL ENGINEERING CENTRE LIMITED

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

    Company NameVAUXHALL ENGINEERING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02191202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VAUXHALL ENGINEERING CENTRE LIMITED?

    • (7487) /

    Where is VAUXHALL ENGINEERING CENTRE LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of VAUXHALL ENGINEERING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUTON DESIGN CENTRE LIMITEDFeb 25, 1988Feb 25, 1988
    TRUSHELFCO (NO. 1203) LIMITEDNov 11, 1987Nov 11, 1987

    What are the latest accounts for VAUXHALL ENGINEERING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for VAUXHALL ENGINEERING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Aug 10, 2010

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 10, 2010

    5 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to Aug 10, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 10, 2009

    5 pages4.68

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288b

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of VAUXHALL ENGINEERING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRAGOSO, Miguel
    65 Iverna Court
    W8 6TT London
    Director
    65 Iverna Court
    W8 6TT London
    Spanish83881510001
    PARFITT, Christopher William
    The Paddock
    Main Street
    MK18 1QS Maids Moreton
    Bucks
    Director
    The Paddock
    Main Street
    MK18 1QS Maids Moreton
    Bucks
    EnglandBritish77006150003
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British34539180005
    BENJAMIN, Keith John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British34539180001
    MCCRUM, David
    50 Rylett Road
    W12 9ST London
    Secretary
    50 Rylett Road
    W12 9ST London
    British24283060003
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritish34539180005
    BENJAMIN, Keith John
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    Director
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    British34539180002
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    German74805050001
    CAVE, Michael Albert
    30 Sandpit Lane
    AL1 4HG St. Albans
    Hertfordshire
    Director
    30 Sandpit Lane
    AL1 4HG St. Albans
    Hertfordshire
    British65905810002
    COLVIN, Frank Leonard
    Am Elchelgarten 19 65193
    Wiesbaden
    Germany
    Director
    Am Elchelgarten 19 65193
    Wiesbaden
    Germany
    American65962610001
    DEMANT, Hans Heinrich
    Wiesbaden
    Hesse
    65207
    Germany
    Director
    Wiesbaden
    Hesse
    65207
    Germany
    German86244200001
    GUNDERSON, Gail Sharon
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    American8886450001
    JAMES, Mark Neville
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    Director
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    British74597070002
    JONSSON, Jan-Ake
    Am Hosenberg 8
    65203
    Wiesbaden
    Germany
    Director
    Am Hosenberg 8
    65203
    Wiesbaden
    Germany
    Swedish65905790001
    JUNG, Werner Heinrich
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    German59090000003
    KERKHOF, Vincentius Egbertus Maria
    Auf Dem Wingertsberg 3
    Eppstein 65817
    Germany
    Director
    Auf Dem Wingertsberg 3
    Eppstein 65817
    Germany
    Netherlands83881600001
    KLAGES, Hennig A W
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    German23380350001
    OKRAY, Thomas Bernard
    Kelkheimer Strasse 56
    Bad Soden
    65812 Germany
    Director
    Kelkheimer Strasse 56
    Bad Soden
    65812 Germany
    American90853760001
    REILLY, David Nicholas
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    Director
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    British51668350005
    SABISKY, Edward Vincent
    5 Shaftesbury Villas
    Allen Street
    W8 6UZ London
    Director
    5 Shaftesbury Villas
    Allen Street
    W8 6UZ London
    American66474780003
    WALE, Kevin Ernest
    2 Priests Paddock Pitch Pond Close
    Knotty Green
    HP9 1YL Beaconsfield
    Buckinghamshire
    Director
    2 Priests Paddock Pitch Pond Close
    Knotty Green
    HP9 1YL Beaconsfield
    Buckinghamshire
    Australian77608220001
    WALLIS, David
    161 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    Director
    161 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    British14830780001
    WARD, Keith Geoffrey
    6 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    Director
    6 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    British109891100001

    Does VAUXHALL ENGINEERING CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2008Commencement of winding up
    Apr 11, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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