VERNA GROUP HOLDINGS LIMITED

VERNA GROUP HOLDINGS LIMITED

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

    Company NameVERNA GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02259514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VERNA GROUP HOLDINGS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is VERNA GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of VERNA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERNA GROUP LIMITEDFeb 21, 1992Feb 21, 1992
    VERNON PULP PRODUCTS GROUP LIMITEDJul 06, 1988Jul 06, 1988
    SLATERSHELFCO 154 LIMITEDMay 18, 1988May 18, 1988

    What are the latest accounts for VERNA GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for VERNA GROUP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VERNA GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Paul Martin Wright as a secretary on Jun 10, 2015

    2 pagesAP03

    Appointment of Mr Paul Martin Wright as a director on Jun 10, 2015

    2 pagesAP01

    Termination of appointment of Matthew Miller as a secretary on Jun 10, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 701,505.2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mr Matthew Miller as a secretary

    2 pagesAP03

    Termination of appointment of Adrian Lamb as a director

    1 pagesTM01

    Termination of appointment of Adrian Lamb as a secretary

    1 pagesTM02

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 701,505.2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Appointment of Mr Adrian Lamb as a secretary

    1 pagesAP03

    Appointment of Mr Adrian Geoffrey Lamb as a director

    2 pagesAP01

    Appointment of Mr Matthew Miller as a director

    2 pagesAP01

    Termination of appointment of Linda Haslam as a director

    1 pagesTM01

    Termination of appointment of Christopher Attrill as a director

    1 pagesTM01

    Termination of appointment of Christopher Attrill as a secretary

    1 pagesTM02

    Who are the officers of VERNA GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Paul Martin
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    198407510001
    MILLER, Matthew Kerr
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    United KingdomBritishDirector179720330001
    WRIGHT, Paul Martin
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    United KingdomBritishDirector189121640001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    BritishCompany Director93024670001
    COUCILL, Frank
    Hill Cot Arthur Lane
    Harwood
    BL2 4JB Bolton
    Lancashire
    Secretary
    Hill Cot Arthur Lane
    Harwood
    BL2 4JB Bolton
    Lancashire
    British4792660001
    LAMB, Adrian
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    179724280001
    MILLER, Matthew
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Secretary
    Folds Road
    Bolton
    BL1 2TX Lancashire
    186739630001
    MOLYNEAUX, David Stewart
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    Secretary
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    British5360010001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishCompany Director93024670001
    COUCILL, Frank
    Hill Cot Arthur Lane
    Harwood
    BL2 4JB Bolton
    Lancashire
    Director
    Hill Cot Arthur Lane
    Harwood
    BL2 4JB Bolton
    Lancashire
    BritishCompany Secretary4792660001
    DAWSON, Arthur William
    53 Kings Drive
    Fulwood
    PR2 3HQ Preston
    Lancashire
    Director
    53 Kings Drive
    Fulwood
    PR2 3HQ Preston
    Lancashire
    BritishAccountant5356770001
    FOLKMAN, Peter John
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    Director
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    EnglandBritishVenture Capitalist35541320001
    HASLAM, Linda Karen
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    Director
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    EnglandBritishDirector126428360001
    HATTON, Bernard
    3 Heaton Grange Drive
    Chorley New Road
    BL1 5NE Bolton
    Lancashire
    Director
    3 Heaton Grange Drive
    Chorley New Road
    BL1 5NE Bolton
    Lancashire
    BritishWorks Manager57680920001
    HILL, Stephen
    Wyvern
    935 Walmersley Road
    BL9 5LL Bury
    Lancashire
    Director
    Wyvern
    935 Walmersley Road
    BL9 5LL Bury
    Lancashire
    BritishChartered Accountant49598560001
    LAMB, Adrian Geoffrey
    Folds Road
    Bolton
    BL1 2TX Lancashire
    Director
    Folds Road
    Bolton
    BL1 2TX Lancashire
    EnglandBritishDirector41255800002
    MOLYNEAUX, David Stewart
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    Director
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    BritishAccountant5360010001
    WALLER, Martin
    Sandybank House
    Edgworth
    BL7 0AJ Bolton
    Lancashire
    Director
    Sandybank House
    Edgworth
    BL7 0AJ Bolton
    Lancashire
    BritishChief Designer & Engineer43793790001
    WARD, Michael
    30 Grange Road
    PR9 9AB Southport
    Director
    30 Grange Road
    PR9 9AB Southport
    BritishDirector77749860002
    WILSON, Jean Margaret
    132 Preston Old Road
    Freckleton
    PR4 1HD Preston
    Lancashire
    Director
    132 Preston Old Road
    Freckleton
    PR4 1HD Preston
    Lancashire
    BritishAdministrator23471220001

    Does VERNA GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 02, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the compant to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Oct 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2005
    Delivered On Jun 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 09, 2005
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Mar 31, 2003
    Delivered On Apr 05, 2003
    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
    Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 05, 1988
    Delivered On Oct 11, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1988Registration of a charge
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1988
    Delivered On Sep 08, 1988
    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
    • 3I PLC
    Transactions
    • Sep 08, 1988Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)

    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